Background WavePink WaveYellow Wave

RWK GOODMAN EMPLOYEE SERVICES LIMITED (05565601)

RWK GOODMAN EMPLOYEE SERVICES LIMITED (05565601) is an active UK company. incorporated on 16 September 2005. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RWK GOODMAN EMPLOYEE SERVICES LIMITED has been registered for 20 years. Current directors include DANIELS, Paul Thomas, DOW, Amanda, JONES, Mark and 1 others.

Company Number
05565601
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
Midland Bridge House, Bath, BA2 3FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANIELS, Paul Thomas, DOW, Amanda, JONES, Mark, O'HALLORAN, Shaun
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWK GOODMAN EMPLOYEE SERVICES LIMITED

RWK GOODMAN EMPLOYEE SERVICES LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RWK GOODMAN EMPLOYEE SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05565601

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ROYDS WITHY KING EMPLOYEE SERVICES LIMITED
From: 18 October 2016To: 9 November 2022
WITHY KING EMPLOYEE SERVICES LIMITED
From: 29 June 2011To: 18 October 2016
WK EMPLOYEE SERVICES LIMITED
From: 27 January 2011To: 29 June 2011
COMPLETE HOME INFORMATION PACKS LIMITED
From: 16 September 2005To: 27 January 2011
Contact
Address

Midland Bridge House Midland Bridge Road Bath, BA2 3FP,

Previous Addresses

5-6 Northumberland Buildings Queen Square Bath Somerset BA1 2JE
From: 16 September 2005To: 2 May 2023
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DANIELS, Paul Thomas

Active
Midland Bridge Road, BathBA2 3FP
Born March 1970
Director
Appointed 14 Jul 2025

DOW, Amanda

Active
Midland Bridge Road, BathBA2 3FP
Born February 1974
Director
Appointed 13 Jun 2017

JONES, Mark

Active
Midland Bridge Road, BathBA2 3FP
Born September 1969
Director
Appointed 28 Sept 2022

O'HALLORAN, Shaun

Active
Midland Bridge Road, BathBA2 3FP
Born March 1968
Director
Appointed 30 Mar 2011

RWK COMPANY SERVICES LIMITED

Resigned
Midland Bridge Road, BathBA2 3FP
Corporate secretary
Appointed 16 Sept 2005
Resigned 01 May 2025

CAVALIERO, David Marcus

Resigned
Fields End Freshford Lane, BathBA2 7TY
Born March 1958
Director
Appointed 04 Sept 2009
Resigned 30 Mar 2011

MACER, Christopher Andrew

Resigned
4 Dowding Road, BathBA1 6QJ
Born October 1958
Director
Appointed 04 Sept 2009
Resigned 27 Jan 2011

POWELL, Martin Carrick

Resigned
11 The Tyning, BathBA2 6AL
Born May 1956
Director
Appointed 04 Sept 2009
Resigned 30 Mar 2011

STREET, Graham Jonathan

Resigned
Midland Bridge Road, BathBA2 3FP
Born December 1966
Director
Appointed 27 Jan 2011
Resigned 14 Jul 2025

TOOGOOD, Jonathan Charles Henry

Resigned
5-6 Northumberland Buildings, BathBA1 2JE
Born October 1951
Director
Appointed 30 Mar 2011
Resigned 30 Apr 2017

WK INCORPORATIONS LIMITED

Resigned
Northumberland Buildings, BathBA1 2JE
Corporate director
Appointed 16 Sept 2005
Resigned 30 Mar 2011

Persons with significant control

1

Midland Bridge Road, BathBA2 3FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2025
CC04CC04
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 November 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Certificate Change Of Name Company
18 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2011
CONNOTConfirmation Statement Notification
Legacy
28 April 2011
MG01MG01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Corporate Director Company With Change Date
15 November 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Incorporation Company
16 September 2005
NEWINCIncorporation