Company Information for GOODWOOD CARE HOMES LIMITED
LOVEWELL BLAKE LLP, BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
|
Company Registration Number
05326243
Private Limited Company
Active |
Company Name | |
---|---|
GOODWOOD CARE HOMES LIMITED | |
Legal Registered Office | |
LOVEWELL BLAKE LLP BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Other companies in NR3 | |
Company Number | 05326243 | |
---|---|---|
Company ID Number | 05326243 | |
Date formed | 2005-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/12/2024 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:42:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLETTE ANITA GOODERHAM |
||
COLETTE ANITA GOODERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RICHARD GOODERHAM |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEFIANT ENTERPRISES LIMITED | Company Secretary | 2005-07-19 | CURRENT | 1986-06-06 | Active | |
DEFIANT ENTERPRISES LIMITED | Director | 2005-07-19 | CURRENT | 1986-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/11/23 TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053262430002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053262430003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 053262430004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 053262430003 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED MR DRAGOS GEORGE BACIU | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of The Crossroad Group Ltd as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF COLETTE ANITA GOODERHAM AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE ANITA GOODERHAM | |
TM02 | Termination of appointment of Colette Anita Gooderham on 2022-03-31 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053262430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GOODERHAM | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE ANITA GOODERHAM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD GOODERHAM | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR COLETTE ANITA GOODERHAM on 2016-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Towlers Court 30 a Elm Hill Norwich Norfolk NR3 1HG | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD GOODERHAM / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ANITA GOODERHAM / 03/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: PADDOCK FARM WOOD LANE LONG STRATTON NORFOLK NR15 2UX | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 14/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODWOOD CARE HOMES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |