UKBizDB.co.uk

ANDREW GODDARD ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Goddard Associates Limited. The company was founded 21 years ago and was given the registration number 04576753. The firm's registered office is in PITSTONE. You can find them at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ANDREW GODDARD ASSOCIATES LIMITED
Company Number:04576753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel House, Chinnor Road, Thame, England, OX9 3NU

Secretary04 August 2010Active
Samuel House, Chinnor Road, Thame, England, OX9 3NU

Director04 November 2002Active
Samuel House, Chinnor Road, Thame, England, OX9 3NU

Director01 April 2021Active
White Gables, Westlington Green Dinton, Aylesbury, HP17 8UR

Secretary04 November 2002Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Corporate Secretary30 October 2002Active
White Gables, Westlington Green Dinton, Aylesbury, HP17 8UR

Director04 November 2002Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Director30 October 2002Active

People with Significant Control

Mrs Emma Goddard
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Samuel House, Chinnor Road, Thame, England, OX9 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Edward Goddard
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Samuel House, Chinnor Road, Thame, England, OX9 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person secretary company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-08Officers

Change person secretary company with change date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.