UKBizDB.co.uk

GOODACRE UK LIMITED

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

This company is commonly known as Goodacre Uk Limited. The company was founded 26 years ago and was given the registration number 03402622. The firm's registered office is in NORTH CHINGFORD. You can find them at First Floor, 110 Station Road, North Chingford, London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GOODACRE UK LIMITED
Company Number:03402622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, 110 Station Road, North Chingford, London, E4 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Station Road, North Chingford, London, England, E4 6AB

Secretary01 September 2005Active
110, Station Road, North Chingford, London, England, E4 6AB

Director06 April 2002Active
307 Leysdown Road, Bay View, Sheppey, ME12 4AR

Secretary01 January 2004Active
9b The Ridgeway, London, E4 6QN

Secretary28 March 2000Active
131 Denmark Street, London, E13 8JX

Secretary25 December 1999Active
9b The Ridgeway, North Chingford, London, E4 5QN

Secretary06 April 2002Active
9b The Ridgeway, North Chingford, London, E4 5QN

Secretary15 July 1997Active
2 Greenhayes Close, Reigate, RH2 0RB

Secretary01 May 2000Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary11 July 1997Active
110, Station Road, North Chingford, England, E4 6AB

Director01 May 2018Active
110, Station Road, North Chingford, London, England, E4 6AB

Director08 September 2015Active
307 Leysdown Road, Bay View, Sheppey, ME12 4AR

Director25 December 1999Active
First Floor, 110 Station Road, North Chingford, E4 6AB

Director16 April 2014Active
131 Denmark Street, London, E13 8JX

Director01 November 1998Active
9b The Ridgeway, North Chingford, London, E4 5QN

Director15 July 1997Active
9b The Ridgeway, North Chingford, London, E4 6QN

Director15 July 1997Active
2 Greenhayes Close, Reigate, RH2 0RB

Director01 May 2000Active
110, Station Road, North Chingford, London, England, E4 6AB

Director16 August 2017Active
46 Woodpond Avenue, Hockley, SS5 4PX

Director01 September 2005Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director11 July 1997Active

People with Significant Control

Stephen John Pinner
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:9b, The Ridgeway, North Chingford, England, E4 6QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

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

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Capital

Capital allotment shares.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.