Goodshape Uk Limited WATFORD


Founded in 2004, Goodshape Uk, classified under reg no. 05297929 is an active company. Currently registered at 28 Clarendon Road WD17 1JJ, Watford the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 27th October 2021 Goodshape Uk Limited is no longer carrying the name First Care.

The company has 3 directors, namely Brian C., Niko K. and Edward R.. Of them, Brian C., Niko K., Edward R. have been with the company the longest, being appointed on 22 February 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goodshape Uk Limited Address / Contact

Office Address 28 Clarendon Road
Town Watford
Post code WD17 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05297929
Date of Incorporation Fri, 26th Nov 2004
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Brian C.

Position: Director

Appointed: 22 February 2016

Niko K.

Position: Director

Appointed: 22 February 2016

Edward R.

Position: Director

Appointed: 22 February 2016

Angela W.

Position: Director

Appointed: 01 March 2013

Resigned: 22 February 2016

Christopher A.

Position: Director

Appointed: 31 July 2012

Resigned: 22 February 2016

James A.

Position: Director

Appointed: 12 October 2011

Resigned: 22 February 2016

David H.

Position: Director

Appointed: 05 May 2011

Resigned: 31 August 2018

David H.

Position: Secretary

Appointed: 05 May 2011

Resigned: 31 August 2018

Richard B.

Position: Director

Appointed: 16 December 2010

Resigned: 30 November 2020

Haakon O.

Position: Director

Appointed: 11 November 2009

Resigned: 22 February 2016

Michael H.

Position: Director

Appointed: 11 November 2009

Resigned: 22 February 2016

Michael N.

Position: Director

Appointed: 12 March 2008

Resigned: 14 January 2009

Philip H.

Position: Director

Appointed: 25 May 2007

Resigned: 30 November 2007

Harold C.

Position: Director

Appointed: 17 January 2007

Resigned: 31 July 2012

Simon G.

Position: Secretary

Appointed: 15 February 2006

Resigned: 05 May 2011

Simon G.

Position: Director

Appointed: 15 February 2006

Resigned: 05 May 2011

Martin S.

Position: Director

Appointed: 10 February 2005

Resigned: 15 February 2006

Alexander S.

Position: Director

Appointed: 10 January 2005

Resigned: 21 March 2007

Paul R.

Position: Director

Appointed: 10 January 2005

Resigned: 30 September 2006

Lawrence P.

Position: Director

Appointed: 06 December 2004

Resigned: 30 September 2010

Aaron R.

Position: Director

Appointed: 26 November 2004

Resigned: 30 September 2011

Alan A.

Position: Director

Appointed: 26 November 2004

Resigned: 11 November 2009

Aaron R.

Position: Secretary

Appointed: 26 November 2004

Resigned: 25 February 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Goodshape Uk Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark S. This PSC has significiant influence or control over the company,. Then there is Terence C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Goodshape Uk Group Limited

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09913107
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Terence C.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: significiant influence or control

Company previous names

First Care October 27, 2021
Health And Absence August 13, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
42258.35 GBP is the capital in company's statement on Wednesday 6th December 2023
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements