Background WavePink WaveYellow Wave

THE GOOD CARE GROUP SCOTLAND LIMITED (06934463)

THE GOOD CARE GROUP SCOTLAND LIMITED (06934463) is an active UK company. incorporated on 15 June 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE GOOD CARE GROUP SCOTLAND LIMITED has been registered for 16 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
06934463
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
8th Floor Portsoken House, London, EC3N 1LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD CARE GROUP SCOTLAND LIMITED

THE GOOD CARE GROUP SCOTLAND LIMITED is an active company incorporated on 15 June 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE GOOD CARE GROUP SCOTLAND LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06934463

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

THE GOOD CARE GROUP EDINBURGH LIMITED
From: 15 March 2010To: 24 May 2011
NML NEWCO LIMITED
From: 17 December 2009To: 15 March 2010
THE GOOD CARE GROUP LONDON LIMITED
From: 15 June 2009To: 17 December 2009
Contact
Address

8th Floor Portsoken House 155/157 Minories London, EC3N 1LJ,

Previous Addresses

120 Leman Street London E1 8EU England
From: 23 March 2020To: 23 June 2025
15th Floor Tower Building York Road London SE1 7NQ
From: 17 February 2014To: 23 March 2020
12 Great Newport Street London WC2H 7JD United Kingdom
From: 23 March 2011To: 17 February 2014
3-4a Little Portland Street London W1W 7JB
From: 9 February 2010To: 23 March 2011
New Media Law Llp 102 Dean Street London W1D 3TQ United Kingdom
From: 15 June 2009To: 9 February 2010
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
Nov 15
Director Left
Aug 16
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Secretary
Appointed 31 Oct 2023

BYRD, Jonathan Mark

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1967
Director
Appointed 31 Oct 2024

MCNUTT, Alexander Samuel

Active
155/157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1969
Director
Appointed 31 Oct 2023

COWEN, Christine Lesley

Resigned
66 Redston Road, LondonN8 7HE
Secretary
Appointed 16 Jun 2009
Resigned 25 Jun 2012

CROWTHER, Stephen John

Resigned
York Road, LondonSE1 7NQ
Secretary
Appointed 25 Jun 2012
Resigned 05 Apr 2019

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 05 Apr 2019
Resigned 31 Oct 2023

ARNAUDO, Laurent

Resigned
One Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 05 Apr 2019
Resigned 01 Nov 2019

BAILEY, Simon Richard

Resigned
Leman Street, LondonE1 8EU
Born October 1968
Director
Appointed 06 Jul 2022
Resigned 20 Jan 2024

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 15 Jun 2009
Resigned 15 Jun 2009

KENNEDY, Darren Stewart

Resigned
Leman Street, LondonE1 8EU
Born October 1974
Director
Appointed 24 Apr 2024
Resigned 31 Oct 2024

LOWRY, Fiona Claire

Resigned
90 Pine Grove, Brookman ParkAL9 7BW
Born August 1965
Director
Appointed 16 Jun 2009
Resigned 05 Apr 2019

MISTRY, Sarosh Dinyar

Resigned
Park Plaza, Irvine
Born August 1969
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born November 1973
Director
Appointed 05 Apr 2019
Resigned 14 Oct 2019

MORGAN, Zoe Jeanette

Resigned
Pumphouse Lane, Upper BentleyB97 5PH
Born January 1963
Director
Appointed 16 Jun 2009
Resigned 29 Jul 2016

RENTON, Jean Mary

Resigned
Leman Street, LondonE1 8EU
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born July 1962
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
Leman Street, LondonE1 8EU
Born July 1980
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2023

VESTUR, Gilles Bernard

Resigned
Leman Street, LondonE1 8EU
Born May 1959
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2021

Persons with significant control

1

155/157 Minories, LondonEC3N 1LJ

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

98

Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 June 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Memorandum Articles
14 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
1 May 2019
RESOLUTIONSResolutions
Auditors Resignation Limited Company
1 May 2019
AA03AA03
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Resolution
29 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Resolution
14 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Certificate Change Of Name Company
15 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
15 June 2009
288bResignation of Director or Secretary
Incorporation Company
15 June 2009
NEWINCIncorporation