THE GOOD CARE GROUP LIMITED
Overview
| Company Name | THE GOOD CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06934461 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GOOD CARE GROUP LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE GOOD CARE GROUP LIMITED located?
| Registered Office Address | 120 Leman Street E1 8EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GOOD CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE GOOD CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarosh Dinyar Mistry as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gilles Bernard Vestur as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Jun 03, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 15th Floor Tower Building York Road London SE1 7NQ to 120 Leman Street London E1 8EU on Mar 23, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Arnaudo as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gilles Bernard Vestur as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Didier Jean-Marie Bernard Sandoz as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Dec 31, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Apr 05, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen John Crowther as a secretary on Apr 05, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fiona Claire Lowry as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Laurent Arnaudo as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Nicolas Jean-Pierre Baudouin Morel as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Sarosh Dinyar Mistry as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of THE GOOD CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENTON, Jean Mary | Director | Leman Street E1 8EU London 120 England | United Kingdom | British | 194625390001 | |||||||||
| COWEN, Christine Lesley | Secretary | 66 Redston Road N8 7HE London | British | 112771690001 | ||||||||||
| CROWTHER, Stephen John | Secretary | York Road SE1 7NQ London 15th Floor Tower Building England | 170141490001 | |||||||||||
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One United Kingdom |
| 119601670002 | ||||||||||
| ARNAUDO, Laurent | Director | One Southampton Row WC1B 5HA London Sodexo United Kingdom | United Kingdom | French | 257670700001 | |||||||||
| CLIFFORD, Michael Anthony, Mr. | Director | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | United Kingdom | Irish | 65119940002 | |||||||||
| LOWRY, Fiona Claire | Director | 90 Pine Grove AL9 7BW Brookman Park Hertfordshire | England | British | 112771610001 | |||||||||
| MISTRY, Sarosh Dinyar | Director | Park Plaza Suite 300 Irvine 1 Ca 92614 United States | United States | American | 257710460001 | |||||||||
| MOREL, Nicolas Jean-Pierre Baudouin | Director | Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux 255 France | France | French | 257670620001 | |||||||||
| MORGAN, Zoe Jeanette | Director | Pumphouse Lane B97 5PH Upper Bentley Raglis Cottage Worcestershire | England | British | 139424250001 | |||||||||
| SANDOZ, Didier Jean-Marie Bernard | Director | Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux 255 France | France | French | 257771300001 | |||||||||
| VESTUR, Gilles Bernard | Director | Leman Street E1 8EU London 120 England | France | French | 263995480001 |
Who are the persons with significant control of THE GOOD CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Good Care Group London Limited | Apr 06, 2016 | York Road SE1 7NQ London 15th Floor Tower Building England | No | ||||||||||
| |||||||||||||
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