Background WavePink WaveYellow Wave

GOODCARE LIMITED (05683279)

GOODCARE LIMITED (05683279) is an active UK company. incorporated on 22 January 2006. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOODCARE LIMITED has been registered for 20 years. Current directors include SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika.

Company Number
05683279
Status
active
Type
ltd
Incorporated
22 January 2006
Age
20 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODCARE LIMITED

GOODCARE LIMITED is an active company incorporated on 22 January 2006 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOODCARE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05683279

LTD Company

Age

20 Years

Incorporated 22 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

, 18 Brookway, Blackheath, London, SE3 9BJ
From: 22 January 2006To: 26 October 2016
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Sept 17
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Loan Secured
Jan 21
Loan Cleared
Jul 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Secretary
Appointed 22 Jan 2006

SIVANANTHAN, Arujuna, Dr

Active
Commercial Road, PooleBH14 0HU
Born July 1970
Director
Appointed 22 Jan 2006

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Born July 1973
Director
Appointed 22 Jan 2006

Persons with significant control

5

2 Active
3 Ceased

Mrs Karthika Sivananthan

Active
Commercial Road, PooleBH14 0HU
Born July 1973

Nature of Control

Significant influence or control
Notified 05 Apr 2019

Dr Arujuna Sivananthan

Active
Commercial Road, PooleBH14 0HU
Born July 1970

Nature of Control

Significant influence or control
Notified 05 Apr 2019
31 Pier Road, St HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 05 Apr 2019

Dr Arujuna Sivananthan

Ceased
Brookway, LondonSE3 9BJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2016

Mrs Karthika Sivananthan

Ceased
Brookway, LondonSE3 9BJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
22 January 2006
NEWINCIncorporation