Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODSHAPE UK LIMITED
Company Information for

GOODSHAPE UK LIMITED

28 CLARENDON ROAD, WATFORD, WD17 1JJ,
Company Registration Number
05297929
Private Limited Company
Active

Company Overview

About Goodshape Uk Ltd
GOODSHAPE UK LIMITED was founded on 2004-11-26 and has its registered office in Watford. The organisation's status is listed as "Active". Goodshape Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOODSHAPE UK LIMITED
 
Legal Registered Office
28 CLARENDON ROAD
WATFORD
WD17 1JJ
Other companies in SE1
 
Previous Names
FIRST CARE LIMITED27/10/2021
HEALTH AND ABSENCE LIMITED13/08/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODSHAPE UK LIMITED
Is this data useful to you?
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.
Companies with same name GOODSHAPE UK LIMITED
The following companies were found which have the same name as GOODSHAPE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODSHAPE UK GROUP LIMITED 10 UPPER BERKELEY STREET LONDON W1H 7PE Active Company formed on the 2015-12-11

Company Officers of GOODSHAPE UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOPE
Company Secretary 2011-05-05
RICHARD CAREY MATHIESON BURRELL
Director 2010-12-16
BRIAN ROY COLE
Director 2016-02-22
DAVID HOPE
Director 2011-05-05
NIKO PII LAURINPOIKA KETVEL
Director 2016-02-22
EDWARD EDMUND JAN RADKIEWICZ
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES ALLNER
Director 2012-07-31 2016-02-22
JAMES MATTHEW ARQUETTE
Director 2011-10-12 2016-02-22
MICHAEL IAN HILL
Director 2009-11-11 2016-02-22
HAAKON OVERLI
Director 2009-11-11 2016-02-22
ANGELA MARION WILLIAMS
Director 2013-03-01 2016-02-22
HAROLD MICHAEL CLUNIE CUNNINGHAM
Director 2007-01-17 2012-07-31
AARON ROSS
Director 2004-11-26 2011-09-30
SIMON JOHN GALVIN
Company Secretary 2006-02-15 2011-05-05
SIMON JOHN GALVIN
Director 2006-02-15 2011-05-05
LAWRENCE FREDERICK PHILPOTT
Director 2004-12-06 2010-09-30
ALAN DOUGLAS ALDRIDGE
Director 2004-11-26 2009-11-11
MICHAEL JOHN NORTHALL
Director 2008-03-12 2009-01-14
PHILIP JOHN HATTON
Director 2007-05-25 2007-11-30
ALEXANDER JAMES BIRKETT SMITH
Director 2005-01-10 2007-03-21
PAUL GRAHAM RATCLIFF
Director 2005-01-10 2006-09-30
AARON ROSS
Company Secretary 2004-11-26 2006-02-25
MARTIN JOHN WALLACE SYMONS
Director 2005-02-10 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAREY MATHIESON BURRELL AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-05-29 CURRENT 2013-01-23 Active
BRIAN ROY COLE HEALTHHERO SOLUTIONS LIMITED Director 2017-05-25 CURRENT 1999-05-07 Active
BRIAN ROY COLE ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
BRIAN ROY COLE MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
BRIAN ROY COLE ACTIVE HEALTH PARTNERS LIMITED Director 2016-02-22 CURRENT 2003-02-28 Active - Proposal to Strike off
DAVID HOPE MYFIRSTCARE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
DAVID HOPE ATTENDANCE MANAGER LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
DAVID HOPE ACTIVE HEALTH PARTNERS LIMITED Director 2011-05-05 CURRENT 2003-02-28 Active - Proposal to Strike off
NIKO PII LAURINPOIKA KETVEL ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
NIKO PII LAURINPOIKA KETVEL MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
NIKO PII LAURINPOIKA KETVEL ACTIVE HEALTH PARTNERS LIMITED Director 2016-02-22 CURRENT 2003-02-28 Active - Proposal to Strike off
EDWARD EDMUND JAN RADKIEWICZ ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
EDWARD EDMUND JAN RADKIEWICZ MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
EDWARD EDMUND JAN RADKIEWICZ ACTIVE HEALTH PARTNERS LIMITED Director 2016-02-22 CURRENT 2003-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-03-08CESSATION OF TERENCE COLE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 052979290009
2023-12-1006/12/23 STATEMENT OF CAPITAL GBP 42258.350066
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290002
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290008
2023-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-1028/09/23 STATEMENT OF CAPITAL GBP 42257.350066
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-1914/12/22 STATEMENT OF CAPITAL GBP 42247.350066
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-29SH0126/07/22 STATEMENT OF CAPITAL GBP 42237.350066
2022-06-16PSC02Notification of Goodshape Uk Group Limited as a person with significant control on 2016-04-06
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-02-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-02RES12Resolution of varying share rights or name
2022-01-2816/12/21 STATEMENT OF CAPITAL GBP 42227.350066
2022-01-28SH0116/12/21 STATEMENT OF CAPITAL GBP 42227.350066
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-27CERTNMCompany name changed first care LIMITED\certificate issued on 27/10/21
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-03SH0130/06/21 STATEMENT OF CAPITAL GBP 42217.350066
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-01-21RP04SH01Second filing of capital allotment of shares GBP22,743.19
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290007
2020-12-08SH0130/11/20 STATEMENT OF CAPITAL GBP 42207.350066
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290008
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290005
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2018-09-03TM02Termination of appointment of David Hope on 2018-08-31
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290006
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290004
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290005
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290003
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052979290001
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 42197.350066
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290002
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 42197.350066
2016-03-23AR0104/03/16 FULL LIST
2016-03-23AR0104/03/16 FULL LIST
2016-03-21SH0119/02/16 STATEMENT OF CAPITAL GBP 37057.35
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2016-03-08AP01DIRECTOR APPOINTED MR NIKO PII LAURINPOIKA KETVEL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HAAKON OVERLI
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARQUETTE
2016-03-08AP01DIRECTOR APPOINTED MR EDWARD EDMUND JAN RADKIEWICZ
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNER
2016-03-08AP01DIRECTOR APPOINTED MR BRIAN ROY COLE
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 37057.3
2015-04-16AR0110/02/15 FULL LIST
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052979290001
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 37057.350066
2014-02-27AR0110/02/14 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-19AP01DIRECTOR APPOINTED MRS ANGELA MARION WILLIAMS
2012-12-31AR0118/12/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CUNNINGHAM
2012-02-29AR0126/11/11 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROSS
2011-10-17AP01DIRECTOR APPOINTED MR JAMES MATTHEW ARQUETTE
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON GALVIN
2011-05-05AP03SECRETARY APPOINTED MR DAVID HOPE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GALVIN
2011-05-05AP01DIRECTOR APPOINTED MR DAVID HOPE
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0126/11/10 FULL LIST
2011-01-27SH0126/02/10 STATEMENT OF CAPITAL GBP 32046.66
2011-01-27SH0110/02/10 STATEMENT OF CAPITAL GBP 23051.46
2011-01-13AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PHILPOTT
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30AR0126/11/09 FULL LIST
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE
2009-11-26AP01DIRECTOR APPOINTED HAAKON OVERLI
2009-11-26AP01DIRECTOR APPOINTED MICHAEL HILL
2009-11-26SH02SUB-DIVISION 11/11/09
2009-11-26SH0111/11/09 STATEMENT OF CAPITAL GBP 22743.13
2009-11-24RES13SECTION 175(5) AND SUB DIVISION 11/11/2009
2009-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-2488(2)AD 27/03/09 GBP SI 6250@0.01=62.5 GBP IC 10235.15/10297.65
2009-09-2488(2)AD 30/07/09 GBP SI 2000@0.01=20 GBP IC 10297.65/10317.65
2009-09-2488(2)AD 30/01/09 GBP SI 6250@0.01=62.5 GBP IC 10172.65/10235.15
2009-09-2488(2)AD 02/12/08 GBP SI 2900@0.01=29 GBP IC 10143.65/10172.65
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NORTHALL
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED MICHAEL NORTHALL
2008-09-1688(2)AD 04/04/08 GBP SI 15000@0.01=150 GBP IC 4825.21/4975.21
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-1788(2)AD 04/04/08 GBP SI 15000@0.01=150 GBP IC 8675/8825
2008-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-28363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-04288bDIRECTOR RESIGNED
2007-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-13CERTNMCOMPANY NAME CHANGED HEALTH AND ABSENCE LIMITED CERTIFICATE ISSUED ON 13/08/07
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 9TH FLOOR CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT
2007-02-2788(2)RAD 22/12/06--------- £ SI 194750@.01=1947 £ IC 6728/8675
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-10RES12VARYING SHARE RIGHTS AND NAMES
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21123NC INC ALREADY ADJUSTED 22/11/06
2006-12-21RES04NC INC ALREADY ADJUSTED 22/11/06
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-06RES04£ NC 8000/12000 22/11/
2006-11-14288bDIRECTOR RESIGNED
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-16RES05£ NC 12000/8000 17/05/06
2006-06-16123NC INC ALREADY ADJUSTED 03/04/06
2006-06-16RES04£ NC 6000/12000 03/04/
2006-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: ISIS HOUSE 67-69 SOUTHWARK STREET LONDON LONDON SE1 0HX
2006-04-07288bSECRETARY RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to GOODSHAPE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODSHAPE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of GOODSHAPE UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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

Intangible Assets
Patents
We have not found any records of GOODSHAPE UK LIMITED registering or being granted any patents
Domain Names

GOODSHAPE UK LIMITED owns 2 domain names.

h7a.co.uk   healthabsence.co.uk  

Trademarks
We have not found any records of GOODSHAPE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOODSHAPE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £8,142 Miscellaneous Expenses
Somerset County Council 2016-6 GBP £4,124 Miscellaneous Expenses
Somerset County Council 2016-3 GBP £8,188 Miscellaneous Expenses
Somerset County Council 2016-2 GBP £4,039 Miscellaneous Expenses
Somerset County Council 2015-12 GBP £4,025 Miscellaneous Expenses
Somerset County Council 2015-11 GBP £8,192 Miscellaneous Expenses
Somerset County Council 2015-9 GBP £4,071 Miscellaneous Expenses
Somerset County Council 2015-8 GBP £4,032 Miscellaneous Expenses
Somerset County Council 2015-7 GBP £8,135 Miscellaneous Expenses
Somerset County Council 2015-6 GBP £4,021 Miscellaneous Expenses
Somerset County Council 2015-5 GBP £4,046 Miscellaneous Expenses
Devon County Council 2015-3 GBP £918 Care Spot - Private (3rd)
Somerset County Council 2015-3 GBP £8,124 Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2015-3 GBP £7,764
Sandwell Metroplitan Borough Council 2015-2 GBP £22,029
Sandwell Metroplitan Borough Council 2015-1 GBP £40,714
Somerset County Council 2014-12 GBP £8,468 Miscellaneous Expenses
East Sussex County Council 2014-12 GBP £40,018 Internal Training
Sandwell Metroplitan Borough Council 2014-12 GBP £29,699
Sandwell Metroplitan Borough Council 2014-11 GBP £30,893
BASSETLAW DISTRICT COUNCIL 2014-10 GBP £1,346 Other Agency & Contracted Services
Nottinghamshire County Council 2014-10 GBP £1,839
East Sussex County Council 2014-10 GBP £40,556 Internal Training
London Borough of Ealing 2014-10 GBP £3,683
Sandwell Metroplitan Borough Council 2014-10 GBP £30,799
BASSETLAW DISTRICT COUNCIL 2014-9 GBP £1,335 Other Agency & Contracted Services
East Sussex County Council 2014-9 GBP £20,433 Internal Training
Sandwell Metroplitan Borough Council 2014-9 GBP £61,456
BASSETLAW DISTRICT COUNCIL 2014-8 GBP £1,331 Other Agency & Contracted Services
East Sussex County Council 2014-8 GBP £20,672 Internal Training
Sandwell Metroplitan Borough Council 2014-8 GBP £30,083
Sandwell Metroplitan Borough Council 2014-7 GBP £40,547
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £1,327 Other Agency & Contracted Services
East Sussex County Council 2014-7 GBP £20,668 Internal Training
East Sussex County Council 2014-6 GBP £62,185
BASSETLAW DISTRICT COUNCIL 2014-6 GBP £1,312 Other Agency & Contracted Services
Sandwell Metroplitan Borough Council 2014-6 GBP £33,332
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £1,314 Other Agency & Contracted Services
Sandwell Metroplitan Borough Council 2014-5 GBP £33,454
BASSETLAW DISTRICT COUNCIL 2014-4 GBP £1,316 Other Agency & Contracted Services
Sandwell Metroplitan Borough Council 2014-4 GBP £33,454
East Sussex County Council 2014-3 GBP £61,875
Sandwell Metroplitan Borough Council 2014-3 GBP £24,145
Sandwell Metroplitan Borough Council 2014-2 GBP £13,258
Sandwell Metroplitan Borough Council 2014-1 GBP £17,579
East Sussex County Council 2013-12 GBP £61,740
Sandwell Metroplitan Borough Council 2013-12 GBP £13,310
Sandwell Metroplitan Borough Council 2013-11 GBP £14,166
Sandwell Metroplitan Borough Council 2013-10 GBP £19,637
East Sussex County Council 2013-9 GBP £61,732
Sandwell Metroplitan Borough Council 2013-9 GBP £14,989
Sandwell Metroplitan Borough Council 2013-8 GBP £10,354
Sandwell Metroplitan Borough Council 2013-7 GBP £20,213
East Sussex County Council 2013-6 GBP £61,929
Devon County Council 2013-6 GBP £780
Sandwell Metroplitan Borough Council 2013-6 GBP £19,722
Sandwell Metroplitan Borough Council 2013-5 GBP £10,354
East Sussex County Council 2013-4 GBP £61,567
Sandwell Metroplitan Borough Council 2013-4 GBP £15,092
Sandwell Metroplitan Borough Council 2013-3 GBP £15,064
Sandwell Metroplitan Borough Council 2013-2 GBP £15,059
Sandwell Metroplitan Borough Council 2013-1 GBP £25,026
East Sussex County Council 2012-12 GBP £61,362
Sandwell Metroplitan Borough Council 2012-12 GBP £10,354
Sandwell Metroplitan Borough Council 2012-11 GBP £10,354
Sandwell Metroplitan Borough Council 2012-10 GBP £10,354
East Sussex County Council 2012-9 GBP £61,409
East Sussex County Council 2012-6 GBP £61,018
London Borough of Ealing 2011-4 GBP £3,345
0-0 GBP £0

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for GOODSHAPE UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 2nd Floor, 83, Derby Road, Nottingham, NG1 5BB NG1 5BB 2,42520140401

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODSHAPE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODSHAPE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.