GOODSHAPE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOODSHAPE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05297929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOODSHAPE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CARE LIMITEDAug 13, 2007Aug 13, 2007
    HEALTH AND ABSENCE LIMITEDNov 26, 2004Nov 26, 2004

    What are the latest accounts for GOODSHAPE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GOODSHAPE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for GOODSHAPE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 04, 2024 with updates

    4 pagesCS01

    Cessation of Terence Cole as a person with significant control on Jun 29, 2023

    1 pagesPSC07

    Registration of charge 052979290009, created on Dec 22, 2023

    22 pagesMR01

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 42,258.350066
    3 pagesSH01

    Satisfaction of charge 052979290002 in full

    1 pagesMR04

    Satisfaction of charge 052979290008 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 42,257.350066
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 04, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 14, 2022

    • Capital: GBP 42,247.350066
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 26, 2022

    • Capital: GBP 42,237.350066
    3 pagesSH01

    Notification of Goodshape Uk Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 42,227.350066
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Certificate of change of name

    Company name changed first care LIMITED\certificate issued on 27/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2021

    RES15

    Who are the officers of GOODSHAPE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Brian Roy
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    EnglandBritishCompany Director174237830001
    KETVEL, Niko Pii Laurinpoika
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    LuxembourgFinnishCompany Director205846890001
    RADKIEWICZ, Edward Edmund Jan
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    EnglandBritishCompany Director205843920001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    BritishDirector25799640001
    HOPE, David
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    159827730001
    ROSS, Aaron
    The Penthouse
    10a James Street
    WC2E 8BT London
    Secretary
    The Penthouse
    10a James Street
    WC2E 8BT London
    British101001200003
    ALDRIDGE, Alan Douglas
    141 Thurleigh Road
    SW12 8TX London
    Director
    141 Thurleigh Road
    SW12 8TX London
    EnglandBritishCompany Director100671030001
    ALLNER, Christopher Charles
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishDirector78206300001
    ARQUETTE, James Matthew
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritishCommercial Director163814160001
    BURRELL, Richard Carey Mathieson
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    United KingdomBritishCompany Director81591630001
    CUNNINGHAM, Harold Michael Clunie
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    Director
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    United KingdomBritishCompany Director17431410001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritishDirector25799640001
    HATTON, Philip John
    7 Sandringham Avenue
    SW20 8JY London
    Director
    7 Sandringham Avenue
    SW20 8JY London
    EnglandBritishOperations Director122687050001
    HILL, Michael Ian
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishDirector101698420001
    HOPE, David
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    28
    England
    United KingdomBritishDirector106461990001
    NORTHALL, Michael John
    27 More Lane
    KT10 8AP Esher
    Surrey
    Director
    27 More Lane
    KT10 8AP Esher
    Surrey
    United KingdomBritishDirector78629090002
    OVERLI, Haakon
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    UkNorwegianDirector147212690001
    PHILPOTT, Lawrence Frederick
    57 Kettlewell Close
    Horsell
    GU21 4HY Woking
    Surrey
    Director
    57 Kettlewell Close
    Horsell
    GU21 4HY Woking
    Surrey
    United KingdomBritishCompany Director48274900001
    RATCLIFF, Paul Graham
    Upper Welford House
    Barton Road, Welford On Avon
    CV37 8HD Stratford Upon Avon
    Warwickshire
    Director
    Upper Welford House
    Barton Road, Welford On Avon
    CV37 8HD Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector71579610002
    ROSS, Aaron
    The Penthouse
    10a James Street
    WC2E 8BT London
    Director
    The Penthouse
    10a James Street
    WC2E 8BT London
    United KingdomBritishCompany Director101001200003
    SMITH, Alexander James Birkett
    The Cottage
    Millbridge
    GU10 3DH Frensham
    Surrey
    Director
    The Cottage
    Millbridge
    GU10 3DH Frensham
    Surrey
    BritishPrivate Investor56295300002
    SYMONS, Martin John Wallace
    21 Apple Cottages
    Bovingdon
    HP3 0EZ Hemel Hempstead
    Hertfordshire
    Director
    21 Apple Cottages
    Bovingdon
    HP3 0EZ Hemel Hempstead
    Hertfordshire
    BritishSales & Marketing D85333450002
    WILLIAMS, Angela Marion
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishHr Director155745420001

    Who are the persons with significant control of GOODSHAPE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Cole
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Goodshape Uk Group Limited
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09913107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Mark Steinberg
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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