Background WavePink WaveYellow Wave

THE GOOD CARE GROUP AT RIVERSTONE LIMITED (12453821)

THE GOOD CARE GROUP AT RIVERSTONE LIMITED (12453821) is an active UK company. incorporated on 10 February 2020. 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 AT RIVERSTONE LIMITED has been registered for 6 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
12453821
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 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 AT RIVERSTONE LIMITED

THE GOOD CARE GROUP AT RIVERSTONE LIMITED is an active company incorporated on 10 February 2020 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 AT RIVERSTONE LIMITED was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

12453821

LTD Company

Age

6 Years

Incorporated 10 February 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
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 United Kingdom
From: 10 February 2020To: 23 March 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 27 Nov 2020
Resigned 31 Oct 2023

KENNEDY, Darren Stewart

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

MISTRY, Sarosh

Resigned
Leman Street, LondonE1 8EU
Born August 1969
Director
Appointed 10 Feb 2020
Resigned 31 Oct 2023

RENTON, Jean Mary

Resigned
Leman Street, LondonE1 8EU
Born December 1968
Director
Appointed 10 Feb 2020
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
Leman Street, LondonE1 8EU
Born July 1962
Director
Appointed 10 Feb 2020
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
Leman Street, LondonE1 8EU
Born July 1980
Director
Appointed 12 Oct 2021
Resigned 31 Oct 2023

VESTUR, Gilles Bernard

Resigned
Leman Street, LondonE1 8EU
Born May 1959
Director
Appointed 10 Feb 2020
Resigned 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment 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
16 February 2024
CS01Confirmation Statement
Memorandum Articles
14 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
15 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Incorporation Company
10 February 2020
NEWINCIncorporation