THE GOOD CARE GROUP LONDON LIMITED

THE GOOD CARE GROUP LONDON LIMITED

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

    Company NameTHE GOOD CARE GROUP LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07093184
    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 LONDON LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE GOOD CARE GROUP LONDON 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 LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    NML NEWCO LIMITEDDec 02, 2009Dec 02, 2009

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

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 21, 2026

    • Capital: GBP 37,547.53
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 20/01/2026
    RES13

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Change of details for Gcg Intermediate Ltd as a person with significant control on Jun 23, 2025

    2 pagesPSC05

    Registered office address changed from 120 Leman Street London E1 8EU England to 8th Floor Portsoken House 155/157 Minories London EC3N 1LJ on Jul 08, 2025

    1 pagesAD01

    Full accounts made up to Aug 31, 2024

    36 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 120 Leman Street London E1 8EU

    1 pagesAD04

    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

    33 pagesAA

    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

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 070931840004, created on Oct 31, 2023

    65 pagesMR01

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

    2 pagesAP03

    Registration of charge 070931840003, created on Oct 31, 2023

    65 pagesMR01

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

    2 pagesAP01

    Termination of appointment of Victoria Saponjnic 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

    Who are the officers of THE GOOD CARE GROUP LONDON 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
    315489460001
    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
    CROWTHER, Stephen John
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Secretary
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    British166056110001
    SMITH, Paula
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Secretary
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    251001180001
    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
    BERKELEY, Belinda Jane
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish163274130001
    BRUNJES, Henry Otto, Dr
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish57560600002
    COWEN, Tina
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    United KingdomEnglish155898350001
    CROWTHER, Stephen John
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish94640510001
    FLOODGATE, Keith Thomas
    Great Newport Street
    WC2H 7JD London
    12
    Director
    Great Newport Street
    WC2H 7JD London
    12
    EnglandBritish186677320001
    GOAT, Richard Charles
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    United KingdomEnglish13429060001
    GREEN, Jules Charles Redvers
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish177081810001
    HEWITT, Paul William
    Newcastle Road Hough
    CW2 5JG Crewe
    Hough Hall
    England
    Director
    Newcastle Road Hough
    CW2 5JG Crewe
    Hough Hall
    England
    EnglandBritish163759450001
    KENNEDY, Darren Stewart
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    EnglandBritish322328090001
    KENT, Dominique
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish148286220001
    LOWRY, Fiona Claire
    Pine Grove
    Brookmans Park
    AL9 7BW Hatfield
    90
    England
    Director
    Pine Grove
    Brookmans Park
    AL9 7BW Hatfield
    90
    England
    EnglandBritish112771610001
    MISTRY, Sarosh Dinyar
    Park Plaza
    Suite 300
    CA 92614 Irvine
    1
    United States
    Director
    Park Plaza
    Suite 300
    CA 92614 Irvine
    1
    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 Upper Bentley
    B97 5PH Redditch
    Raglis Cottage
    England
    Director
    Pumphouse Lane Upper Bentley
    B97 5PH Redditch
    Raglis Cottage
    England
    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
    SAPONJNIC, Victoria
    Leman Street
    E1 8EU London
    120
    England
    Director
    Leman Street
    E1 8EU London
    120
    England
    FranceFrench286221050001
    SMART, Timothy
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    Director
    York Road
    SE1 7NQ London
    15th Floor Tower Building
    England
    EnglandBritish139947250001
    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 LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcg Intermediate Ltd
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    Jul 29, 2016
    155/157 Minories
    EC3N 1LJ London
    8th Floor Portsoken House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10250740
    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