Company NameGoodwin Medical Associates Limited
DirectorStephanie Helen Jeanette Goodwin
Company StatusActive
Company Number04204767
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NameMoreview Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Stephanie Helen Jeanette Goodwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Churchill Court 2 Wadham Mews
Williams Lane
London
SW14 7DB
Director NameMr Philip Goodwin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week after company formation)
Appointment Duration8 years (resigned 02 May 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPinehurst Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Secretary NameMr Philip Goodwin
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week after company formation)
Appointment Duration8 years (resigned 02 May 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPinehurst Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameSharon Ruth Goodwin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 02 May 2009)
RoleDentist
Correspondence AddressPinehurst
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Stephanie Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£202,228
Cash£62,881
Current Liabilities£23,430

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

10 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
19 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
22 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Dr Stephanie Goodwin on 16 April 2018 (2 pages)
18 April 2018Change of details for Dr. Stephanie Gooswin as a person with significant control on 16 April 2018 (2 pages)
16 November 2017Registered office address changed from 29 Welbeck Street London W1M 8DA to Manger House 62a Highgate High Street London N6 5HX on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 29 Welbeck Street London W1M 8DA to Manger House 62a Highgate High Street London N6 5HX on 16 November 2017 (1 page)
13 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages)
2 September 2009Appointment terminated director sharon goodwin (1 page)
2 September 2009Appointment terminated director philip goodwin (1 page)
2 September 2009Appointment terminated director sharon goodwin (1 page)
2 September 2009Appointment terminated secretary philip goodwin (1 page)
2 September 2009Director's change of particulars / stephanie goodwin / 20/08/2005 (1 page)
2 September 2009Appointment terminated director philip goodwin (1 page)
2 September 2009Appointment terminated secretary philip goodwin (1 page)
2 September 2009Director's change of particulars / stephanie goodwin / 20/08/2005 (1 page)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 June 2008Return made up to 24/04/08; full list of members (4 pages)
12 June 2008Return made up to 24/04/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 24/04/04; full list of members (7 pages)
16 April 2004Return made up to 24/04/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003£ nc 100/1000 15/03/03 (1 page)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003£ nc 100/1000 15/03/03 (1 page)
1 May 2003New director appointed (2 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Registered office changed on 28/06/01 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page)
28 June 2001Registered office changed on 28/06/01 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page)
11 June 2001Company name changed moreview LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed moreview LIMITED\certificate issued on 11/06/01 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 2001Registered office changed on 01/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
24 April 2001Incorporation (7 pages)
24 April 2001Incorporation (7 pages)