Company Information for GOODSHAPE UK LIMITED
28 CLARENDON ROAD, WATFORD, WD17 1JJ,
|
Company Registration Number
05297929
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GOODSHAPE UK LIMITED | ||||
Legal Registered Office | ||||
28 CLARENDON ROAD WATFORD WD17 1JJ Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 05297929 | |
---|---|---|
Company ID Number | 05297929 | |
Date formed | 2004-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB199735049 |
Last Datalog update: | 2024-04-06 16:03:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOODSHAPE UK GROUP LIMITED | 10 UPPER BERKELEY STREET LONDON W1H 7PE | Active | Company formed on the 2015-12-11 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOPE |
||
RICHARD CAREY MATHIESON BURRELL |
||
BRIAN ROY COLE |
||
DAVID HOPE |
||
NIKO PII LAURINPOIKA KETVEL |
||
EDWARD EDMUND JAN RADKIEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHARLES ALLNER |
Director | ||
JAMES MATTHEW ARQUETTE |
Director | ||
MICHAEL IAN HILL |
Director | ||
HAAKON OVERLI |
Director | ||
ANGELA MARION WILLIAMS |
Director | ||
HAROLD MICHAEL CLUNIE CUNNINGHAM |
Director | ||
AARON ROSS |
Director | ||
SIMON JOHN GALVIN |
Company Secretary | ||
SIMON JOHN GALVIN |
Director | ||
LAWRENCE FREDERICK PHILPOTT |
Director | ||
ALAN DOUGLAS ALDRIDGE |
Director | ||
MICHAEL JOHN NORTHALL |
Director | ||
PHILIP JOHN HATTON |
Director | ||
ALEXANDER JAMES BIRKETT SMITH |
Director | ||
PAUL GRAHAM RATCLIFF |
Director | ||
AARON ROSS |
Company Secretary | ||
MARTIN JOHN WALLACE SYMONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGGREGATED MICRO POWER HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 2013-01-23 | Active | |
HEALTHHERO SOLUTIONS LIMITED | Director | 2017-05-25 | CURRENT | 1999-05-07 | Active | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
ACTIVE HEALTH PARTNERS LIMITED | Director | 2016-02-22 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
ATTENDANCE MANAGER LTD | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
ACTIVE HEALTH PARTNERS LIMITED | Director | 2011-05-05 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
ACTIVE HEALTH PARTNERS LIMITED | Director | 2016-02-22 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
ACTIVE HEALTH PARTNERS LIMITED | Director | 2016-02-22 | CURRENT | 2003-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES | ||
CESSATION OF TERENCE COLE AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 052979290009 | ||
06/12/23 STATEMENT OF CAPITAL GBP 42258.350066 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290008 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
28/09/23 STATEMENT OF CAPITAL GBP 42257.350066 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
14/12/22 STATEMENT OF CAPITAL GBP 42247.350066 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RES11 | Resolutions passed:
| |
SH01 | 26/07/22 STATEMENT OF CAPITAL GBP 42237.350066 | |
PSC02 | Notification of Goodshape Uk Group Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES12 | Resolution of varying share rights or name | |
16/12/21 STATEMENT OF CAPITAL GBP 42227.350066 | ||
SH01 | 16/12/21 STATEMENT OF CAPITAL GBP 42227.350066 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CERTNM | Company name changed first care LIMITED\certificate issued on 27/10/21 | |
RES11 | Resolutions passed:
| |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 42217.350066 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP22,743.19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290007 | |
SH01 | 30/11/20 STATEMENT OF CAPITAL GBP 42207.350066 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE | |
TM02 | Termination of appointment of David Hope on 2018-08-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/17 FROM Capital Tower 91 Waterloo Road London SE1 8RT | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 42197.350066 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290002 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 42197.350066 | |
AR01 | 04/03/16 FULL LIST | |
AR01 | 04/03/16 FULL LIST | |
SH01 | 19/02/16 STATEMENT OF CAPITAL GBP 37057.35 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL | |
AP01 | DIRECTOR APPOINTED MR NIKO PII LAURINPOIKA KETVEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAAKON OVERLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARQUETTE | |
AP01 | DIRECTOR APPOINTED MR EDWARD EDMUND JAN RADKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNER | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROY COLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 37057.3 | |
AR01 | 10/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052979290001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 37057.350066 | |
AR01 | 10/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA MARION WILLIAMS | |
AR01 | 18/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD CUNNINGHAM | |
AR01 | 26/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON ROSS | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW ARQUETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GALVIN | |
AP03 | SECRETARY APPOINTED MR DAVID HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GALVIN | |
AP01 | DIRECTOR APPOINTED MR DAVID HOPE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/11/10 FULL LIST | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 32046.66 | |
SH01 | 10/02/10 STATEMENT OF CAPITAL GBP 23051.46 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PHILPOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE | |
AP01 | DIRECTOR APPOINTED HAAKON OVERLI | |
AP01 | DIRECTOR APPOINTED MICHAEL HILL | |
SH02 | SUB-DIVISION 11/11/09 | |
SH01 | 11/11/09 STATEMENT OF CAPITAL GBP 22743.13 | |
RES13 | SECTION 175(5) AND SUB DIVISION 11/11/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 27/03/09 GBP SI 6250@0.01=62.5 GBP IC 10235.15/10297.65 | |
88(2) | AD 30/07/09 GBP SI 2000@0.01=20 GBP IC 10297.65/10317.65 | |
88(2) | AD 30/01/09 GBP SI 6250@0.01=62.5 GBP IC 10172.65/10235.15 | |
88(2) | AD 02/12/08 GBP SI 2900@0.01=29 GBP IC 10143.65/10172.65 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL NORTHALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL NORTHALL | |
88(2) | AD 04/04/08 GBP SI 15000@0.01=150 GBP IC 4825.21/4975.21 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 04/04/08 GBP SI 15000@0.01=150 GBP IC 8675/8825 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED HEALTH AND ABSENCE LIMITED CERTIFICATE ISSUED ON 13/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 9TH FLOOR CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT | |
88(2)R | AD 22/12/06--------- £ SI 194750@.01=1947 £ IC 6728/8675 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 22/11/06 | |
RES04 | NC INC ALREADY ADJUSTED 22/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 8000/12000 22/11/ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
RES05 | £ NC 12000/8000 17/05/06 | |
123 | NC INC ALREADY ADJUSTED 03/04/06 | |
RES04 | £ NC 6000/12000 03/04/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: ISIS HOUSE 67-69 SOUTHWARK STREET LONDON LONDON SE1 0HX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODSHAPE UK LIMITED
GOODSHAPE UK LIMITED owns 2 domain names.
h7a.co.uk healthabsence.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Miscellaneous Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
East Sussex County Council | |
|
Internal Training |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
Nottinghamshire County Council | |
|
|
East Sussex County Council | |
|
Internal Training |
London Borough of Ealing | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
East Sussex County Council | |
|
Internal Training |
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
East Sussex County Council | |
|
Internal Training |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
East Sussex County Council | |
|
Internal Training |
East Sussex County Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Ealing | |
|
|
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | 2nd Floor, 83, Derby Road, Nottingham, NG1 5BB NG1 5BB | 2,425 | 20140401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |