Background WavePink WaveYellow Wave

THE GOOD CARE GROUP LONDON LIMITED (07093184)

THE GOOD CARE GROUP LONDON LIMITED (07093184) is an active UK company. incorporated on 2 December 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE GOOD CARE GROUP LONDON LIMITED has been registered for 16 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
07093184
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
8th Floor Portsoken House, London, EC3N 1LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD CARE GROUP LONDON LIMITED

THE GOOD CARE GROUP LONDON LIMITED is an active company incorporated on 2 December 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE GOOD CARE GROUP LONDON LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07093184

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

NML NEWCO LIMITED
From: 2 December 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: 8 July 2025
15th Floor Tower Building York Road London SE1 7NQ England
From: 17 February 2014To: 23 March 2020
12 Great Newport Street London WC2H 7JD
From: 8 February 2010To: 17 February 2014
New Media Law Llp 3-4a Little Portland Street London W1W 7JB England
From: 2 December 2009To: 8 February 2010
Timeline

63 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Aug 13
Director Left
Aug 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Sept 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 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
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Capital Update
Jan 26
16
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 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

CROWTHER, Stephen John

Resigned
York Road, LondonSE1 7NQ
Secretary
Appointed 31 Jul 2010
Resigned 26 Sept 2018

SMITH, Paula

Resigned
York Road, LondonSE1 7NQ
Secretary
Appointed 26 Sept 2018
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

BERKELEY, Belinda Jane

Resigned
York Road, LondonSE1 7NQ
Born July 1973
Director
Appointed 11 Feb 2014
Resigned 05 Apr 2019

BRUNJES, Henry Otto, Dr

Resigned
York Road, LondonSE1 7NQ
Born October 1954
Director
Appointed 04 May 2010
Resigned 31 Dec 2014

COWEN, Tina

Resigned
York Road, LondonSE1 7NQ
Born November 1962
Director
Appointed 15 Nov 2010
Resigned 29 Jul 2016

CROWTHER, Stephen John

Resigned
York Road, LondonSE1 7NQ
Born March 1956
Director
Appointed 12 May 2010
Resigned 05 Apr 2019

FLOODGATE, Keith Thomas

Resigned
Great Newport Street, LondonWC2H 7JD
Born January 1962
Director
Appointed 22 Jan 2013
Resigned 14 Jun 2013

GOAT, Richard Charles

Resigned
York Road, LondonSE1 7NQ
Born December 1943
Director
Appointed 14 Oct 2010
Resigned 29 Jul 2016

GREEN, Jules Charles Redvers

Resigned
York Road, LondonSE1 7NQ
Born January 1963
Director
Appointed 22 Jan 2013
Resigned 29 Jul 2016

HEWITT, Paul William

Resigned
Newcastle Road Hough, CreweCW2 5JG
Born March 1956
Director
Appointed 02 Dec 2009
Resigned 29 Jul 2016

KENNEDY, Darren Stewart

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

KENT, Dominique

Resigned
York Road, LondonSE1 7NQ
Born February 1974
Director
Appointed 10 Dec 2009
Resigned 05 Apr 2019

LOWRY, Fiona Claire

Resigned
Pine Grove, HatfieldAL9 7BW
Born August 1965
Director
Appointed 02 Dec 2009
Resigned 05 Apr 2019

MISTRY, Sarosh Dinyar

Resigned
Park Plaza, IrvineCA 92614
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 Bentley, RedditchB97 5PH
Born January 1963
Director
Appointed 02 Dec 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

SAPONJNIC, Victoria

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

SMART, Timothy

Resigned
York Road, LondonSE1 7NQ
Born November 1957
Director
Appointed 15 Oct 2014
Resigned 04 May 2016

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 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Capital Statement Capital Company With Date Currency Figure
21 January 2026
SH19Statement of Capital
Legacy
21 January 2026
CAP-SSCAP-SS
Legacy
21 January 2026
SH20SH20
Resolution
21 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 December 2024
AD04Change of Accounting Records Location
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
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
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Memorandum Articles
13 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
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
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 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
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 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
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
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 Group
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
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 Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Memorandum Articles
16 August 2016
MAMA
Resolution
16 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
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
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Resolution
21 August 2013
RESOLUTIONSResolutions
Resolution
21 August 2013
RESOLUTIONSResolutions
Resolution
21 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
1 February 2012
AR01AR01
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
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
Resolution
10 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
2 December 2009
NEWINCIncorporation