Company NameGoodshape UK Limited
Company StatusActive
Company Number05297929
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Previous NamesHealth And Absence Limited and First Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Edward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Niko Pii Laurinpoika Ketvel
Date of BirthJune 1968 (Born 55 years ago)
NationalityFinnish
StatusCurrent
Appointed22 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Alan Douglas Aldridge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Thurleigh Road
London
SW12 8TX
Director NameMr Aaron Ross
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
10a James Street
London
WC2E 8BT
Secretary NameMr Aaron Ross
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
10a James Street
London
WC2E 8BT
Director NameLawrence Frederick Philpott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettlewell Close
Horsell
Woking
Surrey
GU21 4HY
Director NameAlexander James Birkett Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2007)
RolePrivate Investor
Correspondence AddressThe Cottage
Millbridge
Frensham
Surrey
GU10 3DH
Director NameMr Paul Graham Ratcliff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Welford House
Barton Road, Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8HD
Director NameMartin John Wallace Symons
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 February 2006)
RoleSales & Marketing D
Correspondence Address21 Apple Cottages
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0EZ
Director NameMr Simon John Galvin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Oaks
21 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UR
Secretary NameMr Simon John Galvin
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Oaks
21 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UR
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameMr Philip John Hatton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Sandringham Avenue
London
SW20 8JY
Director NameMr Michael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 More Lane
Esher
Surrey
KT10 8AP
Director NameHaakon Overli
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed11 November 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Ian Hill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr David Hope
StatusResigned
Appointed05 May 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr James Matthew Arquette
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Angela Marion Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websitewww.firstcare.eu
Telephone0845 4565730
Telephone regionUnknown

Location

Registered Address28 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

214.3k at £0.01Michael Hill
5.78%
Ordinary
-OTHER
36.71%
-
111.5k at £0.01Aaron Ross
3.01%
Ordinary
100k at £0.01Richard Burrell
2.70%
Ordinary
96.8k at £0.01Rathbone Nominees LTD
2.61%
Ordinary
85.3k at £0.01Berent Wallendahl
2.30%
Ordinary
79.4k at £0.01Alexander Dibelius
2.14%
Ordinary
77.7k at £0.01Alan Aldridge
2.10%
Ordinary
77.7k at £0.01Suzanne Aldridge
2.10%
Ordinary
533.9k at £0.01Dawn Enterprise Capital Fund Lp
14.41%
Ordinary
392.6k at £0.01Downing One Vct PLC
10.60%
Ordinary
114.8k at £0.006Rathbone Nominees LTD
1.86%
Ordinary B
68.2k at £0.01Lawrie Philpott
1.84%
Ordinary
61.8k at £0.01Igolv Urnes
1.67%
Ordinary
58.8k at £0.01Alex Smith
1.59%
Ordinary
58.3k at £0.01Malcolm Sweeting
1.57%
Ordinary
57.9k at £0.01Kenneth Leet
1.56%
Ordinary
55.5k at £0.01Glenn Earle
1.50%
Ordinary
55.1k at £0.01Charles Evans-lombe
1.49%
Ordinary
45.8k at £0.01Gerald Wingrove
1.24%
Ordinary
45.7k at £0.01Philippe Lenoble
1.23%
Ordinary

Financials

Year2014
Turnover£4,387,202
Gross Profit£2,402,235
Net Worth-£292,043
Cash£70,190
Current Liabilities£1,010,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

11 September 2020Delivered on: 23 September 2020
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Particulars: All the book debts, property, equipment, investments, intellectual property (as defined in the instrument), and other vessels (please refer to the instrument for more details).
Outstanding
11 September 2020Delivered on: 23 September 2020
Persons entitled:
Terence Cole
Mark Steinberg

Classification: A registered charge
Particulars: All the book debts, property, equipment, investments, intellectual property (as defined in the instrument), and other vessels (please refer to the instrument for more details).
Outstanding
26 June 2018Delivered on: 27 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 23 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 23 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 8 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 29 June 2016
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Outstanding
26 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
21 January 2021Second filing of a statement of capital following an allotment of shares on 11 November 2009
  • GBP 22,743.19
(11 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
21 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2020Satisfaction of charge 052979290007 in full (1 page)
8 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 42,207.350066
(3 pages)
1 December 2020Termination of appointment of Richard Carey Mathieson Burrell as a director on 30 November 2020 (1 page)
23 September 2020Registration of charge 052979290008, created on 11 September 2020 (12 pages)
23 September 2020Registration of charge 052979290007, created on 11 September 2020 (27 pages)
12 August 2020Satisfaction of charge 052979290004 in full (1 page)
12 August 2020Satisfaction of charge 052979290006 in full (1 page)
12 August 2020Satisfaction of charge 052979290005 in full (1 page)
12 August 2020Satisfaction of charge 052979290003 in full (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (28 pages)
4 September 2018Termination of appointment of David Hope as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of David Hope as a secretary on 31 August 2018 (1 page)
27 June 2018Registration of charge 052979290006, created on 26 June 2018 (24 pages)
23 March 2018Registration of charge 052979290005, created on 23 March 2018 (25 pages)
23 March 2018Registration of charge 052979290004, created on 23 March 2018 (36 pages)
23 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 December 2017Registration of charge 052979290003, created on 6 December 2017 (79 pages)
8 December 2017Registration of charge 052979290003, created on 6 December 2017 (79 pages)
6 December 2017Satisfaction of charge 052979290001 in full (1 page)
6 December 2017Satisfaction of charge 052979290001 in full (1 page)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page)
5 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 November 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
8 November 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
29 June 2016Registration of charge 052979290002, created on 15 June 2016 (32 pages)
29 June 2016Registration of charge 052979290002, created on 15 June 2016 (32 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 42,197.350066
(7 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 42,197.350066
(7 pages)
21 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 37,057.35
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 37,057.35
(5 pages)
11 March 2016Termination of appointment of Michael Hill as a director on 22 February 2016 (1 page)
11 March 2016Termination of appointment of Michael Hill as a director on 22 February 2016 (1 page)
8 March 2016Termination of appointment of Angela Marion Williams as a director on 22 February 2016 (1 page)
8 March 2016Termination of appointment of James Matthew Arquette as a director on 22 February 2016 (1 page)
8 March 2016Termination of appointment of Haakon Overli as a director on 22 February 2016 (1 page)
8 March 2016Termination of appointment of Christopher Charles Allner as a director on 22 February 2016 (1 page)
8 March 2016Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages)
8 March 2016Termination of appointment of James Matthew Arquette as a director on 22 February 2016 (1 page)
8 March 2016Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages)
8 March 2016Termination of appointment of Christopher Charles Allner as a director on 22 February 2016 (1 page)
8 March 2016Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages)
8 March 2016Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages)
8 March 2016Termination of appointment of Haakon Overli as a director on 22 February 2016 (1 page)
8 March 2016Termination of appointment of Angela Marion Williams as a director on 22 February 2016 (1 page)
8 March 2016Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages)
8 March 2016Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages)
5 November 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
5 November 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
16 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 37,057.3
(24 pages)
16 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 37,057.3
(24 pages)
26 November 2014Registration of charge 052979290001, created on 26 November 2014 (23 pages)
26 November 2014Registration of charge 052979290001, created on 26 November 2014 (23 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 37,057.350066
(23 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 37,057.350066
(23 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 March 2013Appointment of Mrs Angela Marion Williams as a director (2 pages)
19 March 2013Appointment of Mrs Angela Marion Williams as a director (2 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (27 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (27 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
20 August 2012Appointment of Mr Christopher Charles Allner as a director (2 pages)
20 August 2012Appointment of Mr Christopher Charles Allner as a director (2 pages)
17 August 2012Termination of appointment of Harold Cunningham as a director (1 page)
17 August 2012Termination of appointment of Harold Cunningham as a director (1 page)
29 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (22 pages)
29 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (22 pages)
17 October 2011Appointment of Mr James Matthew Arquette as a director (2 pages)
17 October 2011Appointment of Mr James Matthew Arquette as a director (2 pages)
17 October 2011Termination of appointment of Aaron Ross as a director (1 page)
17 October 2011Termination of appointment of Aaron Ross as a director (1 page)
5 May 2011Appointment of Mr David Hope as a director (2 pages)
5 May 2011Appointment of Mr David Hope as a secretary (1 page)
5 May 2011Termination of appointment of Simon Galvin as a director (1 page)
5 May 2011Termination of appointment of Simon Galvin as a secretary (1 page)
5 May 2011Termination of appointment of Simon Galvin as a director (1 page)
5 May 2011Appointment of Mr David Hope as a director (2 pages)
5 May 2011Appointment of Mr David Hope as a secretary (1 page)
5 May 2011Termination of appointment of Simon Galvin as a secretary (1 page)
1 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
1 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
3 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (21 pages)
27 January 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 23,051.46
(5 pages)
27 January 2011Statement of capital following an allotment of shares on 10 February 2010
  • GBP 23,051.46
(5 pages)
27 January 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 32,046.66
(5 pages)
27 January 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 32,046.66
(5 pages)
13 January 2011Appointment of Mr Richard Carey Mathieson Burrell as a director (2 pages)
13 January 2011Appointment of Mr Richard Carey Mathieson Burrell as a director (2 pages)
15 November 2010Termination of appointment of Lawrence Philpott as a director (1 page)
15 November 2010Termination of appointment of Lawrence Philpott as a director (1 page)
30 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (23 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (23 pages)
26 November 2009Appointment of Michael Hill as a director (3 pages)
26 November 2009Termination of appointment of Alan Aldridge as a director (2 pages)
26 November 2009Appointment of Haakon Overli as a director (3 pages)
26 November 2009Sub-division of shares on 11 November 2009 (6 pages)
26 November 2009Appointment of Haakon Overli as a director (3 pages)
26 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 22,743.13
(5 pages)
26 November 2009Sub-division of shares on 11 November 2009 (6 pages)
26 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 22,743.13
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2021.
(5 pages)
26 November 2009Appointment of Michael Hill as a director (3 pages)
26 November 2009Termination of appointment of Alan Aldridge as a director (2 pages)
24 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175(5) and sub division 11/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175(5) and sub division 11/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 September 2009Ad 27/03/09\gbp si [email protected]=62.5\gbp ic 10235.15/10297.65\ (2 pages)
24 September 2009Ad 30/07/09\gbp si [email protected]=20\gbp ic 10297.65/10317.65\ (2 pages)
24 September 2009Ad 27/03/09\gbp si [email protected]=62.5\gbp ic 10235.15/10297.65\ (2 pages)
24 September 2009Ad 30/07/09\gbp si [email protected]=20\gbp ic 10297.65/10317.65\ (2 pages)
24 September 2009Ad 30/01/09\gbp si [email protected]=62.5\gbp ic 10172.65/10235.15\ (2 pages)
24 September 2009Ad 02/12/08\gbp si [email protected]=29\gbp ic 10143.65/10172.65\ (2 pages)
24 September 2009Ad 30/01/09\gbp si [email protected]=62.5\gbp ic 10172.65/10235.15\ (2 pages)
24 September 2009Ad 02/12/08\gbp si [email protected]=29\gbp ic 10143.65/10172.65\ (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Appointment terminated director michael northall (1 page)
13 May 2009Appointment terminated director michael northall (1 page)
23 December 2008Return made up to 26/11/08; full list of members (8 pages)
23 December 2008Return made up to 26/11/08; full list of members (8 pages)
22 December 2008Director appointed michael northall (2 pages)
22 December 2008Director appointed michael northall (2 pages)
16 September 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 4825.21/4975.21\ (2 pages)
16 September 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 4825.21/4975.21\ (2 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 April 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 8675/8825\ (2 pages)
17 April 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 8675/8825\ (2 pages)
28 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/08
(8 pages)
28 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/08
(8 pages)
4 December 2007Director resigned (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Company name changed health and absence LIMITED\certificate issued on 13/08/07 (2 pages)
13 August 2007Company name changed health and absence LIMITED\certificate issued on 13/08/07 (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 9TH floor capital tower 91 waterloo road london SE1 8RT (1 page)
31 March 2007Registered office changed on 31/03/07 from: 9TH floor capital tower 91 waterloo road london SE1 8RT (1 page)
27 February 2007Ad 22/12/06--------- £ si [email protected]=1947 £ ic 6728/8675 (3 pages)
27 February 2007Ad 22/12/06--------- £ si [email protected]=1947 £ ic 6728/8675 (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2006Return made up to 26/11/06; full list of members (12 pages)
22 December 2006Return made up to 26/11/06; full list of members (12 pages)
21 December 2006Nc inc already adjusted 22/11/06 (1 page)
21 December 2006Memorandum and Articles of Association (5 pages)
21 December 2006Memorandum and Articles of Association (5 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Nc inc already adjusted 22/11/06 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
2 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 July 2006Ad 13/01/06-04/04/06 £ si [email protected]=2077 £ ic 4675/6752 (7 pages)
4 July 2006Ad 13/01/06-04/04/06 £ si [email protected]=2077 £ ic 4675/6752 (7 pages)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Memorandum and Articles of Association (5 pages)
16 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 June 2006Memorandum and Articles of Association (5 pages)
16 June 2006Nc inc already adjusted 03/04/06 (1 page)
16 June 2006Nc inc already adjusted 03/04/06 (1 page)
15 June 2006Registered office changed on 15/06/06 from: capital tower 91 waterloo road london SE1 8RT (1 page)
15 June 2006Registered office changed on 15/06/06 from: capital tower 91 waterloo road london SE1 8RT (1 page)
8 June 2006Registered office changed on 08/06/06 from: isis house 67-69 southwark street london london SE1 0HX (1 page)
8 June 2006Registered office changed on 08/06/06 from: isis house 67-69 southwark street london london SE1 0HX (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006Director resigned (1 page)
13 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Ad 01/12/04--------- £ si [email protected]=2409 £ ic 242159/244568 (2 pages)
27 September 2005Ad 01/12/04--------- £ si [email protected]=2409 £ ic 242159/244568 (2 pages)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
14 February 2005Ad 03/02/05--------- £ si [email protected]=1221 £ ic 240938/242159 (5 pages)
14 February 2005Ad 03/02/05--------- £ si [email protected]=1221 £ ic 240938/242159 (5 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: 141 thurleigh road london SW12 8TX (1 page)
29 January 2005Registered office changed on 29/01/05 from: 141 thurleigh road london SW12 8TX (1 page)
26 January 2005Ad 11/01/05--------- £ si [email protected]=30 £ ic 240908/240938 (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Ad 11/01/05--------- £ si [email protected]=30 £ ic 240908/240938 (2 pages)
26 November 2004Incorporation (10 pages)
26 November 2004Incorporation (10 pages)