UKBizDB.co.uk

GOODEFFECT LIMITED

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

This company is commonly known as Goodeffect Limited. The company was founded 24 years ago and was given the registration number 03858177. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GOODEFFECT LIMITED
Company Number:03858177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director17 December 2014Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director17 December 2014Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director17 December 2014Active
Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU

Corporate Nominee Secretary13 October 1999Active
7, De Laszio House, 3 Fitzjohn's Avenue, London, United Kingdom, NW3 5DY

Director08 July 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director01 October 2008Active
Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU

Corporate Nominee Director13 October 1999Active

People with Significant Control

Mr Mark Alexander Bogard
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Samantha Macleod
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natasha Michelle Sarah Drax
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2015-12-31Accounts

Accounts with accounts type micro entity.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Termination director company with name termination date.

Download
2015-05-06Address

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

Download
2015-05-06Capital

Capital allotment shares.

Download
2015-03-13Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.