GOODSHAPE UK LIMITED
Overview
Company Name | GOODSHAPE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05297929 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOODSHAPE UK LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is GOODSHAPE UK LIMITED located?
Registered Office Address | 10 Upper Berkeley Street W1H 7PE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODSHAPE UK LIMITED?
Company Name | From | Until |
---|---|---|
FIRST CARE LIMITED | Aug 13, 2007 | Aug 13, 2007 |
HEALTH AND ABSENCE LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for GOODSHAPE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GOODSHAPE UK LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for GOODSHAPE UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 28 Clarendon Road Watford WD17 1JJ England to 10 Upper Berkeley Street London W1H 7PE on Sep 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Terence Cole as a person with significant control on Jun 29, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Registration of charge 052979290009, created on Dec 22, 2023 | 22 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 052979290002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 052979290008 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2022
| 3 pages | SH01 | ||||||||||||||||||
Notification of Goodshape Uk Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2021
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed first care LIMITED\certificate issued on 27/10/21 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of GOODSHAPE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Brian Roy | Director | Upper Berkeley Street W1H 7PE London 10 England | England | British | Company Director | 174237830001 | ||||
KETVEL, Niko Pii Laurinpoika | Director | Upper Berkeley Street W1H 7PE London 10 England | Luxembourg | Finnish | Company Director | 205846890001 | ||||
RADKIEWICZ, Edward Edmund Jan | Director | Upper Berkeley Street W1H 7PE London 10 England | England | British | Company Director | 205843920001 | ||||
GALVIN, Simon John | Secretary | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | Director | 25799640001 | |||||
HOPE, David | Secretary | Clarendon Road WD17 1JJ Watford 28 England | 159827730001 | |||||||
ROSS, Aaron | Secretary | The Penthouse 10a James Street WC2E 8BT London | British | 101001200003 | ||||||
ALDRIDGE, Alan Douglas | Director | 141 Thurleigh Road SW12 8TX London | England | British | Company Director | 100671030001 | ||||
ALLNER, Christopher Charles | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Director | 78206300001 | ||||
ARQUETTE, James Matthew | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | Commercial Director | 163814160001 | ||||
BURRELL, Richard Carey Mathieson | Director | Clarendon Road WD17 1JJ Watford 28 England | United Kingdom | British | Company Director | 81591630001 | ||||
CUNNINGHAM, Harold Michael Clunie | Director | Dolhyfryd Lawnt LL16 4SU Denbigh Clwyd | United Kingdom | British | Company Director | 17431410001 | ||||
GALVIN, Simon John | Director | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | England | British | Director | 25799640001 | ||||
HATTON, Philip John | Director | 7 Sandringham Avenue SW20 8JY London | England | British | Operations Director | 122687050001 | ||||
HILL, Michael Ian | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Director | 101698420001 | ||||
HOPE, David | Director | Clarendon Road WD17 1JJ Watford 28 England | United Kingdom | British | Director | 106461990001 | ||||
NORTHALL, Michael John | Director | 27 More Lane KT10 8AP Esher Surrey | United Kingdom | British | Director | 78629090002 | ||||
OVERLI, Haakon | Director | 91 Waterloo Road SE1 8RT London Capital Tower | Uk | Norwegian | Director | 147212690001 | ||||
PHILPOTT, Lawrence Frederick | Director | 57 Kettlewell Close Horsell GU21 4HY Woking Surrey | United Kingdom | British | Company Director | 48274900001 | ||||
RATCLIFF, Paul Graham | Director | Upper Welford House Barton Road, Welford On Avon CV37 8HD Stratford Upon Avon Warwickshire | England | British | Director | 71579610002 | ||||
ROSS, Aaron | Director | The Penthouse 10a James Street WC2E 8BT London | United Kingdom | British | Company Director | 101001200003 | ||||
SMITH, Alexander James Birkett | Director | The Cottage Millbridge GU10 3DH Frensham Surrey | British | Private Investor | 56295300002 | |||||
SYMONS, Martin John Wallace | Director | 21 Apple Cottages Bovingdon HP3 0EZ Hemel Hempstead Hertfordshire | British | Sales & Marketing D | 85333450002 | |||||
WILLIAMS, Angela Marion | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Hr Director | 155745420001 |
Who are the persons with significant control of GOODSHAPE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Terence Cole | Apr 06, 2016 | Upper Berkeley Street W1H 7PE London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Goodshape Uk Group Limited | Apr 06, 2016 | Upper Berkeley Street W1H 7PE London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Steinberg | Apr 06, 2016 | Upper Berkeley Street W1H 7PE London 10 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0