Bethel Health And Healing Network BIRMINGHAM


Founded in 2006, Bethel Health And Healing Network, classified under reg no. 05813084 is an active company. Currently registered at 196-198 Edward Road B12 9LX, Birmingham the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Patricia C., Timothy T. and Jeanette B. and others. Of them, Jonathan H. has been with the company the longest, being appointed on 21 March 2019 and Patricia C. has been with the company for the least time - from 25 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bethel Health And Healing Network Address / Contact

Office Address 196-198 Edward Road
Office Address2 Balsall Heath
Town Birmingham
Post code B12 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813084
Date of Incorporation Thu, 11th May 2006
Industry Other human health activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Patricia C.

Position: Director

Appointed: 25 October 2023

Timothy T.

Position: Director

Appointed: 30 November 2022

Jeanette B.

Position: Director

Appointed: 30 November 2022

Duncan M.

Position: Director

Appointed: 01 August 2021

Michele L.

Position: Director

Appointed: 31 March 2021

Louise J.

Position: Director

Appointed: 19 June 2019

Jonathan H.

Position: Director

Appointed: 21 March 2019

Timothy T.

Position: Director

Appointed: 31 March 2021

Resigned: 05 May 2022

Mei W.

Position: Director

Appointed: 08 March 2019

Resigned: 31 March 2021

Matthew B.

Position: Secretary

Appointed: 29 September 2015

Resigned: 07 January 2019

Jacynth I.

Position: Director

Appointed: 01 September 2013

Resigned: 30 November 2022

Michael H.

Position: Secretary

Appointed: 11 May 2010

Resigned: 28 September 2015

Isabella H.

Position: Director

Appointed: 11 May 2010

Resigned: 26 June 2020

Thomas C.

Position: Secretary

Appointed: 11 November 2006

Resigned: 11 May 2010

Thomas C.

Position: Director

Appointed: 11 November 2006

Resigned: 20 April 2009

Pauline A.

Position: Director

Appointed: 11 May 2006

Resigned: 17 September 2013

Douglas G.

Position: Secretary

Appointed: 11 May 2006

Resigned: 11 November 2006

Douglas G.

Position: Director

Appointed: 11 May 2006

Resigned: 11 November 2006

Christine P.

Position: Director

Appointed: 11 May 2006

Resigned: 19 September 2023

Lynda B.

Position: Director

Appointed: 11 May 2006

Resigned: 08 March 2008

Graham H.

Position: Director

Appointed: 11 May 2006

Resigned: 05 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets70 63990 225
Net Assets Liabilities67 34464 597
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 32960
Creditors1 96625 568
Net Current Assets Liabilities68 67364 657
Total Assets Less Current Liabilities68 67364 657

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (26 pages)

Company search

Advertisements