Company NameA Better Step Limited
DirectorsClaire Anne Cooke and Robert Barrie Cooke
Company StatusActive
Company Number07075237
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous NameBlueoval Designs Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Claire Anne Cooke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Westlands Road
Hull
East Yorkshire
HU5 5NX
Director NameMr Robert Barrie Cooke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 West Acridge
Barton Upon Humber
North Lincolnshire
DN18 5AG
Secretary NameMr Robert Barrie Cooke
StatusCurrent
Appointed19 February 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address49 West Acridge
Barton Upon Humber
North Lincolnshire
DN18 5AG
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP

Contact

Websitewww.abetterstep.co.uk/
Telephone01482 631206
Telephone regionHull

Location

Registered AddressThe Clinic 10a West End
Swanland
North Ferriby
HU14 3PE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

60 at £1Robert Barrie Cooke
60.00%
Ordinary
40 at £1Claire Anne Cooke
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,344
Current Liabilities£11,975

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

2 October 2013Delivered on: 5 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 10 and 10A west end swanland east yorkshire. Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 December 2018Change of details for Mr Robert Barrie Cooke as a person with significant control on 30 November 2018 (2 pages)
3 December 2018Change of details for Mrs Claire Anne Cooke as a person with significant control on 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
3 December 2018Secretary's details changed for Mr Robert Barrie Cooke on 30 November 2018 (1 page)
3 December 2018Director's details changed for Mrs Claire Anne Cooke on 30 November 2018 (2 pages)
3 December 2018Director's details changed for Mr Robert Barrie Cooke on 30 November 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 June 2018Registered office address changed from The Surgery, 10 West End Swanland North Ferriby North Humberside HU14 3PE to The Clinic 10a West End Swanland North Ferriby HU14 3PE on 8 June 2018 (1 page)
1 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
1 December 2017Change of details for Mrs Claire Anne Cooke as a person with significant control on 7 April 2017 (2 pages)
1 December 2017Change of details for Mr Robert Barrie Cooke as a person with significant control on 7 April 2016 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
5 October 2013Registration of charge 070752370002 (12 pages)
5 October 2013Registration of charge 070752370002 (12 pages)
29 August 2013Registration of charge 070752370001 (18 pages)
29 August 2013Registration of charge 070752370001 (18 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 April 2010Company name changed blueoval designs LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
15 April 2010Company name changed blueoval designs LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Change of name notice (2 pages)
4 March 2010Appointment of Mr Robert Barrie Cooke as a secretary (1 page)
4 March 2010Appointment of Mrs Claire Anne Cooke as a director (2 pages)
4 March 2010Appointment of Mr Robert Barrie Cooke as a secretary (1 page)
4 March 2010Appointment of Mrs Claire Anne Cooke as a director (2 pages)
4 March 2010Appointment of Mr Robert Barrie Cooke as a director (2 pages)
4 March 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Paul Graeme as a director (1 page)
4 March 2010Termination of appointment of Paul Graeme as a director (1 page)
4 March 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 4 March 2010 (1 page)
4 March 2010Appointment of Mr Robert Barrie Cooke as a director (2 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)