THE GOOD CARE GROUP LONDON LIMITED
LONDON NML NEWCO LIMITED

Hellopages » Greater London » Lambeth » SE1 7NQ

Company number 07093184
Status Active
Incorporation Date 2 December 2009
Company Type Private Limited Company
Address 15TH FLOOR TOWER BUILDING, YORK ROAD, LONDON, ENGLAND, SE1 7NQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Statement of capital following an allotment of shares on 29 July 2016 GBP 37,547.53 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THE GOOD CARE GROUP LONDON LIMITED are www.thegoodcaregrouplondon.co.uk, and www.the-good-care-group-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The Good Care Group London Limited is a Private Limited Company. The company registration number is 07093184. The Good Care Group London Limited has been working since 02 December 2009. The present status of the company is Active. The registered address of The Good Care Group London Limited is 15th Floor Tower Building York Road London England Se1 7nq. . CROWTHER, Stephen John is a Secretary of the company. BERKELEY, Belinda Jane is a Director of the company. CROWTHER, Stephen John is a Director of the company. KENT, Dominique is a Director of the company. LOWRY, Fiona Claire is a Director of the company. Director BRUNJES, Henry Otto, Dr has been resigned. Director COWEN, Tina has been resigned. Director FLOODGATE, Keith Thomas has been resigned. Director GOAT, Richard Charles has been resigned. Director GREEN, Jules Charles Redvers has been resigned. Director HEWITT, Paul William has been resigned. Director MORGAN, Zoe Jeanette has been resigned. Director SMART, Timothy has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CROWTHER, Stephen John
Appointed Date: 31 July 2010

Director
BERKELEY, Belinda Jane
Appointed Date: 11 February 2014
52 years old

Director
CROWTHER, Stephen John
Appointed Date: 12 May 2010
69 years old

Director
KENT, Dominique
Appointed Date: 10 December 2009
51 years old

Director
LOWRY, Fiona Claire
Appointed Date: 02 December 2009
60 years old

Resigned Directors

Director
BRUNJES, Henry Otto, Dr
Resigned: 31 December 2014
Appointed Date: 04 May 2010
70 years old

Director
COWEN, Tina
Resigned: 29 July 2016
Appointed Date: 15 November 2010
62 years old

Director
FLOODGATE, Keith Thomas
Resigned: 14 June 2013
Appointed Date: 22 January 2013
63 years old

Director
GOAT, Richard Charles
Resigned: 29 July 2016
Appointed Date: 14 October 2010
81 years old

Director
GREEN, Jules Charles Redvers
Resigned: 29 July 2016
Appointed Date: 22 January 2013
62 years old

Director
HEWITT, Paul William
Resigned: 29 July 2016
Appointed Date: 02 December 2009
69 years old

Director
MORGAN, Zoe Jeanette
Resigned: 29 July 2016
Appointed Date: 02 December 2009
62 years old

Director
SMART, Timothy
Resigned: 04 May 2016
Appointed Date: 15 October 2014
67 years old

Persons With Significant Control

Gcg Intermediate Ltd
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

THE GOOD CARE GROUP LONDON LIMITED Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Sep 2016
Statement of capital following an allotment of shares on 29 July 2016
  • GBP 37,547.53

23 Aug 2016
Group of companies' accounts made up to 31 December 2015
16 Aug 2016
Memorandum and Articles of Association
16 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 54 more events
17 Dec 2009
Company name changed nml newco LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15

17 Dec 2009
Change of name notice
10 Dec 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02

10 Dec 2009
Change of name notice
02 Dec 2009
Incorporation

THE GOOD CARE GROUP LONDON LIMITED Charges

4 March 2016
Charge code 0709 3184 0002
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
18 November 2015
Charge code 0709 3184 0001
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property being part of 15TH floor (2,728 sq…