UKBizDB.co.uk

GOLDEN RULE LTD

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

This company is commonly known as Golden Rule Ltd. The company was founded 4 years ago and was given the registration number 12228368. The firm's registered office is in BIRKENHEAD. You can find them at 19 Quarry Bank, , Birkenhead, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GOLDEN RULE LTD
Company Number:12228368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:19 Quarry Bank, Birkenhead, United Kingdom, CH41 2XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188, Fernhill Road, Bootle, England, L20 6AQ

Secretary26 September 2019Active
8, Bowden Close, Liverpool, England, L12 0LA

Secretary26 September 2019Active
19, Quarry Bank, Birkenhead, United Kingdom, CH41 2XF

Director26 September 2019Active
188, Fernhill Road, Bootle, United Kingdom, L20 6AQ

Director11 July 2022Active
8, Bowden Close, Liverpool, United Kingdom, L12 0LA

Director11 July 2022Active
15, Butler Crescent, Liverpool, United Kingdom, L6 9HS

Secretary11 July 2022Active
6, Shrewsbury Road, Prenton, United Kingdom, CH43 6TF

Director11 July 2022Active

People with Significant Control

Miss Katarzyna Maria Jaworska
Notified on:11 July 2022
Status:Active
Date of birth:March 1971
Nationality:Polish
Country of residence:United Kingdom
Address:15, Butler Crescent, Liverpool, United Kingdom, L6 9HS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clint Agard
Notified on:11 July 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Shrewsbury Road, Prenton, United Kingdom, CH43 6TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clint Agard
Notified on:11 July 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Shrewsbury Road, Prenton, United Kingdom, CH43 6TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Przemyslaw Krzysztof Majdak
Notified on:26 September 2019
Status:Active
Date of birth:July 1988
Nationality:Polish
Country of residence:England
Address:8, Bowden Close, Liverpool, England, L12 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Anna Furman
Notified on:26 September 2019
Status:Active
Date of birth:December 1970
Nationality:Polish
Country of residence:England
Address:188, Fernhill Road, Bootle, England, L20 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Andrzej Galant
Notified on:26 September 2019
Status:Active
Date of birth:February 1978
Nationality:Polish
Country of residence:England
Address:5, Ullswater Street, Liverpool, England, L5 6QT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-06Persons with significant control

Change to a person with significant control.

Download
2023-05-06Officers

Termination secretary company with name termination date.

Download
2023-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.