THE GOODWIN PARTNERSHIP LIMITED
CARDIFF DENTAL BUSINESS SPECIALISTS LIMITED

Hellopages » Cardiff » Cardiff » CF14 5LU

Company number 05897112
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address 46 - 48 STATION ROAD, LLANISHEN, CARDIFF, WALES, CF14 5LU
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 3 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of THE GOODWIN PARTNERSHIP LIMITED are www.thegoodwinpartnership.co.uk, and www.the-goodwin-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Cardiff Queen Street Rail Station is 3.3 miles; to Cardiff Central Rail Station is 3.7 miles; to Barry Docks Rail Station is 9.3 miles; to Barry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Goodwin Partnership Limited is a Private Limited Company. The company registration number is 05897112. The Goodwin Partnership Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of The Goodwin Partnership Limited is 46 48 Station Road Llanishen Cardiff Wales Cf14 5lu. . ANTHONY, Janette Margaret is a Secretary of the company. ANTHONY, Hywel John, Dr is a Director of the company. Secretary MAYLED, Cecelia Jane has been resigned. Director MAYLED, Stephen John has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ANTHONY, Janette Margaret
Appointed Date: 31 March 2008

Director
ANTHONY, Hywel John, Dr
Appointed Date: 31 March 2008
69 years old

Resigned Directors

Secretary
MAYLED, Cecelia Jane
Resigned: 01 September 2007
Appointed Date: 04 August 2006

Director
MAYLED, Stephen John
Resigned: 31 March 2008
Appointed Date: 04 August 2006
76 years old

Persons With Significant Control

Dr Hywel John Anthony
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Janette Anthony
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Owain Anthony
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Jessica Anthony
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GOODWIN PARTNERSHIP LIMITED Events

03 Jan 2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 3 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 23 more events
07 Oct 2008
Return made up to 04/08/08; full list of members
  • 363(288) ‐ Secretary resigned

03 Jun 2008
Accounts for a dormant company made up to 31 December 2007
30 Apr 2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
02 Oct 2007
Return made up to 04/08/07; full list of members
04 Aug 2006
Incorporation

THE GOODWIN PARTNERSHIP LIMITED Charges

3 April 2009
Mortgage
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the surgery fairwater centre, fairwater square…
3 April 2009
Mortgage
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 grawen street, porth and all buildings and fixtures…
16 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…