Advanced company searchLink opens in new window

THE GOOD CARE GROUP LONDON LIMITED

Company number 07093184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AP01 Appointment of Alexander Mcnutt as a director on 24 April 2024
24 Apr 2024 AP01 Appointment of Darren Kennedy as a director on 24 April 2024
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
13 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MR01 Registration of charge 070931840004, created on 31 October 2023
03 Nov 2023 AP03 Appointment of Mr Adrian John Richards as a secretary on 31 October 2023
03 Nov 2023 MR01 Registration of charge 070931840003, created on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Adrian John Richards as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Victoria Saponjnic as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Jean Mary Renton as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Sarosh Dinyar Mistry as a director on 31 October 2023
02 Nov 2023 TM02 Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 October 2023
30 May 2023 AA Full accounts made up to 31 August 2022
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
26 Oct 2022 AA Full accounts made up to 31 August 2021
16 Mar 2022 AD02 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to One Southampton Row London WC1B 5HA
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 August 2020
13 Aug 2021 AP01 Appointment of Ms Victoria Saponjnic as a director on 1 July 2021
13 Aug 2021 TM01 Termination of appointment of Gilles Bernard Vestur as a director on 1 July 2021
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Dec 2020 AA Full accounts made up to 31 August 2019
23 Mar 2020 AD01 Registered office address changed from 15th Floor Tower Building York Road London SE1 7NQ England to 120 Leman Street London E1 8EU on 23 March 2020