Company NameBettersight Limited
DirectorsJane Rehman and Shafiq Ur Rehman
Company StatusActive
Company Number07582540
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameJane Rehman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood Villas, Malt Kiln Lane
Harewood
Leeds
West Yorkshire
LS17 9BZ
Director NameMr Shafiq Ur Rehman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleConsultant Ophthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Malt Kiln Lane
Harewood
Leeds
LS17 9BZ
Secretary NameThe Money Doctors Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressEdgbaston House 3 Duchess Place
Birmingham
West Midlands
B16 8NH

Contact

Websitewww.bettersight.co.uk/
Email address[email protected]
Telephone0800 5593700
Telephone regionFreephone

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Shafiq Ur Rehman
51.00%
Ordinary A
490 at £1Jane Rehman
49.00%
Ordinary A

Financials

Year2014
Net Worth£94,678
Cash£59,788
Current Liabilities£79,909

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 March 2024 (2 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 4 weeks from now)

Filing History

1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 July 2019Previous accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
26 June 2019Total exemption full accounts made up to 25 March 2018 (7 pages)
10 May 2019Change of details for Mr Shafiq Ur Rehman as a person with significant control on 19 March 2019 (5 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (7 pages)
22 March 2019Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
13 March 2019Register(s) moved to registered inspection location 3 Malt Kiln Lane Harewood Leeds LS17 9BZ (1 page)
12 March 2019Register inspection address has been changed to 3 Malt Kiln Lane Harewood Leeds LS17 9BZ (1 page)
4 March 2019Director's details changed for Mr Shafiq Ur Rehman on 4 March 2019 (2 pages)
4 March 2019Change of details for Mr Shafiq Ur Rehman as a person with significant control on 4 March 2019 (2 pages)
24 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
2 July 2018Total exemption full accounts made up to 27 March 2017 (7 pages)
28 March 2018Current accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 January 2018Registered office address changed from Rsm 4th Floor, Springfield House, 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2018 (1 page)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
14 June 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House, 76 Wellington Street Leeds LS1 2AY on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House, 76 Wellington Street Leeds LS1 2AY on 14 June 2016 (1 page)
7 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Director's details changed for Jane Rehman on 16 May 2016 (2 pages)
7 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Director's details changed for Jane Rehman on 16 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
2 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 October 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 October 2014 (1 page)
30 April 2014Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Termination of appointment of The Money Doctors Secretarial Services Limited as a secretary (1 page)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Registered office address changed from 3 Dutchess Place Edgbaston Birmingham West Midlands B16 8NH United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3 Dutchess Place Edgbaston Birmingham West Midlands B16 8NH United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3 Dutchess Place Edgbaston Birmingham West Midlands B16 8NH United Kingdom on 8 January 2014 (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 April 2013Secretary's details changed for The Money Doctors Secretarial Services Limited on 30 March 2012 (2 pages)
15 April 2013Director's details changed for Mr Shafiq Ur Rehman on 30 March 2012 (2 pages)
15 April 2013Director's details changed for Mr Shafiq Ur Rehman on 30 March 2012 (2 pages)
15 April 2013Secretary's details changed for The Money Doctors Secretarial Services Limited on 30 March 2012 (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2011Incorporation (24 pages)
29 March 2011Incorporation (24 pages)