Background WavePink WaveYellow Wave

THE GOOD CARE GROUP AT RIVERSTONE ASSESSMENT COMPANY LTD (12988400)

THE GOOD CARE GROUP AT RIVERSTONE ASSESSMENT COMPANY LTD (12988400) is an active UK company. incorporated on 2 November 2020. 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 AT RIVERSTONE ASSESSMENT COMPANY LTD has been registered for 5 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
12988400
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 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 AT RIVERSTONE ASSESSMENT COMPANY LTD

THE GOOD CARE GROUP AT RIVERSTONE ASSESSMENT COMPANY LTD is an active company incorporated on 2 November 2020 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 AT RIVERSTONE ASSESSMENT COMPANY LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12988400

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

120 Leman Street London E1 8EU United Kingdom
From: 2 November 2020To: 8 July 2025
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Aug 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
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

MISTRY, Sarosh Dinyar

Resigned
LondonE1 8EU
Born August 1969
Director
Appointed 02 Nov 2020
Resigned 31 Oct 2023

RENTON, Jean Mary

Resigned
LondonE1 8EU
Born December 1968
Director
Appointed 27 Nov 2020
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
LondonE1 8EU
Born July 1962
Director
Appointed 27 Nov 2020
Resigned 31 Oct 2023

SAPOJNIC, Victoria

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

VESTUR, Gilles Bernard

Resigned
LondonE1 8EU
Born May 1959
Director
Appointed 27 Nov 2020
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
Notified 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
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 Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
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 Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2020
NEWINCIncorporation