Company NameGoodacre UK Limited
DirectorStephen John Pinner
Company StatusActive
Company Number03402622
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 10 months ago)
Previous NameSummerson Goodacre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen John Pinner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Station Road
North Chingford
London
E4 6AB
Secretary NameMr Stephen John Pinner
NationalityBritish
StatusCurrent
Appointed01 September 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameIvy Pinner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 December 1999)
RoleRecruitment Consultant
Correspondence Address9b The Ridgeway
North Chingford
London
E4 5QN
Director NameMr Stephen John Pinner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9b The Ridgeway
North Chingford
London
E4 6QN
Secretary NameIvy Pinner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 December 1999)
RoleCompany Director
Correspondence Address9b The Ridgeway
North Chingford
London
E4 5QN
Secretary NameIvy Pinner
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 December 1999)
RoleCompany Director
Correspondence Address9b The Ridgeway
North Chingford
London
E4 5QN
Director NameKaren Perfect
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 December 1999)
RoleClerical Officer
Correspondence Address131 Denmark Street
London
E13 8JX
Director NamePeter Charles Dore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1999(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2000)
RoleConsultant
Correspondence Address307 Leysdown Road
Bay View
Sheppey
Kent
ME12 4AR
Secretary NameKaren Perfect
NationalityBritish
StatusResigned
Appointed25 December 1999(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address131 Denmark Street
London
E13 8JX
Secretary NameDaniel Kalhor
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence Address9b The Ridgeway
London
E4 6QN
Director NameWilliam Roland Proctor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2002)
RoleRetired
Correspondence Address2 Greenhayes Close
Reigate
Surrey
RH2 0RB
Secretary NamePeggy Evelyn Proctor
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address2 Greenhayes Close
Reigate
Surrey
RH2 0RB
Secretary NamePeter Charles Dore
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address307 Leysdown Road
Bay View
Sheppey
Kent
ME12 4AR
Director NamePhillip Austin Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Woodpond Avenue
Hockley
Essex
SS5 4PX
Director NameEmma Louise Healy
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
Director NameMr Gary Peter Docherty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Station Road
North Chingford
London
E4 6AB
Director NameMs Diana Petronela Puitel
Date of BirthOctober 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed16 August 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Station Road
North Chingford
London
E4 6AB
Director NameMr Bernard George Biggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address110 Station Road
North Chingford
London
E4 6AB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitegoodacreuk.com
Telephone020 74220063
Telephone regionLondon

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Stephen John Pinner
100.00%
Ordinary

Financials

Year2014
Net Worth£789,408
Cash£735,144
Current Liabilities£201,860

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Charges

12 May 2020Delivered on: 21 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
31 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
20 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
4 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 100
(3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (2 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 September 2020Termination of appointment of Diana Petronela Puitel as a director on 31 July 2020 (1 page)
7 August 2020Confirmation statement made on 11 July 2020 with no updates (2 pages)
21 May 2020Registration of charge 034026220001, created on 12 May 2020 (23 pages)
20 April 2020Termination of appointment of Gary Peter Docherty as a director on 15 April 2020 (1 page)
1 April 2020Termination of appointment of Bernard George Biggs as a director on 24 March 2020 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 July 2019Confirmation statement made on 11 July 2019 with no updates (2 pages)
26 September 2018Director's details changed for Mr Stephen John Pinner on 18 September 2018 (2 pages)
26 September 2018Secretary's details changed for Mr Stephen John Pinner on 18 September 2018 (3 pages)
25 September 2018Director's details changed for Gary Peter Docherty on 18 September 2018 (2 pages)
25 September 2018Director's details changed for Mrs Diana Petronela Puitel on 18 September 2018 (2 pages)
20 August 2018Confirmation statement made on 11 July 2018 with no updates (2 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 May 2018Appointment of Mr Bernard George Biggs as a director on 1 May 2018 (2 pages)
8 September 2017Appointment of Diana Petronela Puitel as a director on 16 August 2017 (3 pages)
8 September 2017Appointment of Diana Petronela Puitel as a director on 16 August 2017 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (2 pages)
17 July 2017Termination of appointment of Emma Louise Healy as a director on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Emma Louise Healy as a director on 30 June 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
29 September 2015Appointment of Gary Peter Docherty as a director on 8 September 2015 (3 pages)
29 September 2015Appointment of Gary Peter Docherty as a director on 8 September 2015 (3 pages)
29 September 2015Appointment of Gary Peter Docherty as a director on 8 September 2015 (3 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(13 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(13 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Termination of appointment of Phillip Austin Smith as a director on 10 July 2015 (2 pages)
16 July 2015Termination of appointment of Phillip Austin Smith as a director on 10 July 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(15 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(15 pages)
28 April 2014Appointment of Emma Louise Healy as a director (3 pages)
28 April 2014Appointment of Emma Louise Healy as a director (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
7 October 2008Company name changed summerson goodacre LIMITED\certificate issued on 08/10/08 (2 pages)
7 October 2008Company name changed summerson goodacre LIMITED\certificate issued on 08/10/08 (2 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 11/07/08; no change of members (7 pages)
25 July 2008Return made up to 11/07/08; no change of members (7 pages)
24 July 2007Return made up to 11/07/07; no change of members (7 pages)
24 July 2007Return made up to 11/07/07; no change of members (7 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
6 July 2005Return made up to 11/07/05; full list of members (6 pages)
6 July 2005Return made up to 11/07/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 July 2004Return made up to 11/07/04; full list of members (6 pages)
2 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
9 July 2003Return made up to 11/07/03; full list of members (6 pages)
9 July 2003Return made up to 11/07/03; full list of members (6 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 July 2002Return made up to 11/07/02; full list of members (6 pages)
6 July 2002Return made up to 11/07/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
11 July 2001Return made up to 11/07/01; full list of members (6 pages)
11 July 2001Return made up to 11/07/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (6 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
28 June 2000Full accounts made up to 31 December 1999 (5 pages)
28 June 2000Full accounts made up to 31 December 1999 (5 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 July 1999Return made up to 11/07/99; no change of members (4 pages)
7 July 1999Return made up to 11/07/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 December 1998 (5 pages)
16 April 1999Full accounts made up to 31 December 1998 (5 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
21 October 1998Company name changed summerson goodacre (recruitment) LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed summerson goodacre (recruitment) LIMITED\certificate issued on 22/10/98 (2 pages)
7 August 1998Return made up to 11/07/98; full list of members (6 pages)
7 August 1998Return made up to 11/07/98; full list of members (6 pages)
19 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
7 August 1997Company name changed summerside goodacre (recruitment ) LIMITED\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed summerside goodacre (recruitment ) LIMITED\certificate issued on 08/08/97 (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 July 1997Director resigned (1 page)
11 July 1997Incorporation (13 pages)
11 July 1997Incorporation (13 pages)