THE GOOD CARE GROUP LONDON LIMITED
Overview
| Company Name | THE GOOD CARE GROUP LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07093184 |
| 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 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 Address | No |
What were the previous names of THE GOOD CARE GROUP LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| NML NEWCO LIMITED | Dec 02, 2009 | Dec 02, 2009 |
What are the latest accounts for THE GOOD CARE GROUP LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE GOOD CARE GROUP LONDON LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for THE GOOD CARE GROUP LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jan 21, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Mark Byrd on Jul 08, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Gcg Intermediate Ltd as a person with significant control on Jun 23, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 120 Leman Street London E1 8EU | 1 pages | AD04 | ||||||||||
Appointment of Mr Jonathan Mark Byrd as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Stewart Kennedy as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Alexander Mcnutt as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Darren Kennedy as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 070931840004, created on Oct 31, 2023 | 65 pages | MR01 | ||||||||||
Appointment of Mr Adrian John Richards as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||||||||||
Registration of charge 070931840003, created on Oct 31, 2023 | 65 pages | MR01 | ||||||||||
Appointment of Mr Adrian John Richards as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Saponjnic as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE GOOD CARE GROUP LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Adrian John | Secretary | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | 315489460001 | |||||||||||
| BYRD, Jonathan Mark | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | United Kingdom | British | 114476050002 | |||||||||
| MCNUTT, Alexander Samuel | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | United Kingdom | British | 322328450001 | |||||||||
| RICHARDS, Adrian John | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | England | British | 315477990001 | |||||||||
| CROWTHER, Stephen John | Secretary | York Road SE1 7NQ London 15th Floor Tower Building England | British | 166056110001 | ||||||||||
| SMITH, Paula | Secretary | York Road SE1 7NQ London 15th Floor Tower Building England | 251001180001 | |||||||||||
| 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 | |||||||||
| BERKELEY, Belinda Jane | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 163274130001 | |||||||||
| BRUNJES, Henry Otto, Dr | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 57560600002 | |||||||||
| COWEN, Tina | Director | York Road SE1 7NQ London 15th Floor Tower Building England | United Kingdom | English | 155898350001 | |||||||||
| CROWTHER, Stephen John | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 94640510001 | |||||||||
| FLOODGATE, Keith Thomas | Director | Great Newport Street WC2H 7JD London 12 | England | British | 186677320001 | |||||||||
| GOAT, Richard Charles | Director | York Road SE1 7NQ London 15th Floor Tower Building England | United Kingdom | English | 13429060001 | |||||||||
| GREEN, Jules Charles Redvers | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 177081810001 | |||||||||
| HEWITT, Paul William | Director | Newcastle Road Hough CW2 5JG Crewe Hough Hall England | England | British | 163759450001 | |||||||||
| KENNEDY, Darren Stewart | Director | Leman Street E1 8EU London 120 England | England | British | 322328090001 | |||||||||
| KENT, Dominique | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 148286220001 | |||||||||
| LOWRY, Fiona Claire | Director | Pine Grove Brookmans Park AL9 7BW Hatfield 90 England | England | British | 112771610001 | |||||||||
| MISTRY, Sarosh Dinyar | Director | Park Plaza Suite 300 CA 92614 Irvine 1 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 Upper Bentley B97 5PH Redditch Raglis Cottage England | England | British | 139424250001 | |||||||||
| RENTON, Jean Mary | Director | Leman Street E1 8EU London 120 England | United Kingdom | British | 194625390001 | |||||||||
| SANDOZ, Didier Jean-Marie Bernard | Director | Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux 255 France | France | French | 257771300001 | |||||||||
| SAPONJNIC, Victoria | Director | Leman Street E1 8EU London 120 England | France | French | 286221050001 | |||||||||
| SMART, Timothy | Director | York Road SE1 7NQ London 15th Floor Tower Building England | England | British | 139947250001 | |||||||||
| 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 LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gcg Intermediate Ltd | Jul 29, 2016 | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House 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