Company NameBest Life Healthcare Ltd
DirectorsManohar Jesuraj and Hepzibah Jesuraj
Company StatusActive
Company Number06711746
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Previous NamePassion Healthcare Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Manohar Jesuraj
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleUrologist
Country of ResidenceEngland
Correspondence AddressBest Life Clinic 27 Norton Road
Stockton-On-Tees
TS18 2BW
Director NameMrs Hepzibah Jesuraj
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBest Life Clinic 27 Norton Road
Stockton-On-Tees
TS18 2BW

Contact

Websitewww.glow-aesthetics.org

Location

Registered AddressBest Life Clinic
27 Norton Road
Stockton-On-Tees
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Hepzibah Jesuraj
50.00%
Ordinary
1 at £1Manohar Jesuraj
50.00%
Ordinary

Financials

Year2014
Net Worth£213,088
Cash£10,234
Current Liabilities£44,520

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 July 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to Best Life Clinic 27 Norton Road Stockton-on-Tees TS18 2BW on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to Best Life Clinic 27 Norton Road Stockton-on-Tees TS18 2BW on 18 December 2015 (1 page)
16 December 2015Company name changed passion healthcare solutions LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
16 December 2015Company name changed passion healthcare solutions LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 2
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 2
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Appointment of Mrs Hepzibah Jesuraj as a director (3 pages)
21 January 2013Appointment of Mrs Hepzibah Jesuraj as a director (3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Director's details changed for Mr Manohar Jesuraj on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mr Manohar Jesuraj on 30 September 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)