THE GOOD CARE GROUP SCOTLAND LIMITED

THE GOOD CARE GROUP SCOTLAND LIMITED

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

    Company NameTHE GOOD CARE GROUP SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06934463
    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 THE GOOD CARE GROUP SCOTLAND LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE GOOD CARE GROUP SCOTLAND LIMITED located?

    Registered Office Address
    8th Floor Portsoken House
    155/157 Minories
    EC3N 1LJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GOOD CARE GROUP SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GOOD CARE GROUP EDINBURGH LIMITEDMar 15, 2010Mar 15, 2010
    NML NEWCO LIMITEDDec 17, 2009Dec 17, 2009
    THE GOOD CARE GROUP LONDON LIMITEDJun 15, 2009Jun 15, 2009

    What are the latest accounts for THE GOOD CARE GROUP SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THE GOOD CARE GROUP SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for THE GOOD CARE GROUP SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jonathan Mark Byrd on Jul 08, 2025

    2 pagesCH01

    Change of details for The Good Care Group London Limited as a person with significant control on Jun 23, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 8th Floor Portsoken House 155/157 Minories London EC3N 1LJ

    1 pagesAD04

    Registered office address changed from 120 Leman Street London E1 8EU England to 8th Floor Portsoken House 155/157 Minories London EC3N 1LJ on Jun 23, 2025

    1 pagesAD01

    Accounts for a small company made up to Aug 31, 2024

    21 pagesAA

    Appointment of Mr Jonathan Mark Byrd as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Stewart Kennedy as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Appointment of Alexander Mcnutt as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Darren Kennedy as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Simon Richard Bailey as a director on Jan 20, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Adrian John Richards as a secretary on Oct 31, 2023

    2 pagesAP03

    Registration of charge 069344630002, created on Oct 31, 2023

    65 pagesMR01

    Termination of appointment of Victoria Sapojnic as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mr Adrian John Richards as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Jean Mary Renton as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Oct 31, 2023

    1 pagesTM02

    Termination of appointment of Sarosh Dinyar Mistry as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    24 pagesAA

    Who are the officers of THE GOOD CARE GROUP SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Adrian John
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Secretary
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    315490370001
    BYRD, Jonathan Mark
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Director
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    United KingdomBritish114476050002
    MCNUTT, Alexander Samuel
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Director
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    United KingdomBritish322328450001
    RICHARDS, Adrian John
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Director
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    EnglandBritish315477990001
    COWEN, Christine Lesley
    66 Redston Road
    N8 7HE London
    Secretary
    66 Redston Road
    N8 7HE London
    British112771690001
    CROWTHER, Stephen John
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Secretary
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    170142950001
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03025574
    119601670002
    ARNAUDO, Laurent
    One Southampton Row
    WC1B 5HA London
    Sodexo
    United Kingdom
    Director
    One Southampton Row
    WC1B 5HA London
    Sodexo
    United Kingdom
    United KingdomFrench257670700001
    BAILEY, Simon Richard
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    United KingdomBritish101448390001
    CLIFFORD, Michael Anthony, Mr.
    75 Brookside
    East Barnet
    EN4 8TS Barnet
    Hertfordshire
    Director
    75 Brookside
    East Barnet
    EN4 8TS Barnet
    Hertfordshire
    United KingdomIrish65119940002
    KENNEDY, Darren Stewart
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    EnglandBritish322328090001
    LOWRY, Fiona Claire
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    Director
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    EnglandBritish112771610001
    MISTRY, Sarosh Dinyar
    Park Plaza
    Suite 300
    Irvine
    1
    Ca 92614
    United States
    Director
    Park Plaza
    Suite 300
    Irvine
    1
    Ca 92614
    United States
    United StatesAmerican257710460001
    MOREL, Nicolas Jean-Pierre Baudouin
    Quai De La Bataille De Stalingrad
    92130
    Issy-Les-Moulineaux
    255
    France
    Director
    Quai De La Bataille De Stalingrad
    92130
    Issy-Les-Moulineaux
    255
    France
    FranceFrench257670620001
    MORGAN, Zoe Jeanette
    Pumphouse Lane
    B97 5PH Upper Bentley
    Raglis Cottage
    Worcestershire
    Director
    Pumphouse Lane
    B97 5PH Upper Bentley
    Raglis Cottage
    Worcestershire
    EnglandBritish139424250001
    RENTON, Jean Mary
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    United KingdomBritish194625390001
    SANDOZ, Didier Jean-Marie Bernard
    Quai De La Bataille De Stalingrad
    92130
    Issy-Les-Moulineaux
    255
    France
    Director
    Quai De La Bataille De Stalingrad
    92130
    Issy-Les-Moulineaux
    255
    France
    FranceFrench257771300001
    SAPOJNIC, Victoria
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    FranceFrench286218500001
    VESTUR, Gilles Bernard
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    FranceFrench263995480001

    Who are the persons with significant control of THE GOOD CARE GROUP SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Good Care Group London Limited
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Apr 06, 2016
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number07093184
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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