Goodacre Uk Limited NORTH CHINGFORD


Founded in 1997, Goodacre Uk, classified under reg no. 03402622 is an active company. Currently registered at First Floor E4 6AB, North Chingford the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 8th Oct 2008 Goodacre Uk Limited is no longer carrying the name Summerson Goodacre.

There is a single director in the firm at the moment - Stephen P., appointed on 6 April 2002. In addition, a secretary was appointed - Stephen P., appointed on 1 September 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodacre Uk Limited Address / Contact

Office Address First Floor
Office Address2 110 Station Road
Town North Chingford
Post code E4 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402622
Date of Incorporation Fri, 11th Jul 1997
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stephen P.

Position: Secretary

Appointed: 01 September 2005

Stephen P.

Position: Director

Appointed: 06 April 2002

Bernard B.

Position: Director

Appointed: 01 May 2018

Resigned: 24 March 2020

Diana P.

Position: Director

Appointed: 16 August 2017

Resigned: 31 July 2020

Gary D.

Position: Director

Appointed: 08 September 2015

Resigned: 15 April 2020

Emma H.

Position: Director

Appointed: 16 April 2014

Resigned: 30 June 2017

Phillip S.

Position: Director

Appointed: 01 September 2005

Resigned: 10 July 2015

Peter D.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 September 2005

Ivy P.

Position: Secretary

Appointed: 06 April 2002

Resigned: 01 January 2004

William P.

Position: Director

Appointed: 01 May 2000

Resigned: 06 April 2002

Peggy P.

Position: Secretary

Appointed: 01 May 2000

Resigned: 06 April 2002

Daniel K.

Position: Secretary

Appointed: 28 March 2000

Resigned: 01 May 2000

Karen P.

Position: Secretary

Appointed: 25 December 1999

Resigned: 28 March 2000

Peter D.

Position: Director

Appointed: 25 December 1999

Resigned: 01 May 2000

Karen P.

Position: Director

Appointed: 01 November 1998

Resigned: 25 December 1999

Stephen P.

Position: Director

Appointed: 15 July 1997

Resigned: 01 November 1998

Ivy P.

Position: Secretary

Appointed: 15 July 1997

Resigned: 25 December 1999

Ivy P.

Position: Director

Appointed: 15 July 1997

Resigned: 25 December 1999

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 11 July 1997

Resigned: 15 July 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1997

Resigned: 15 July 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Stephen P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Summerson Goodacre October 8, 2008
Summerson Goodacre (recruitment) October 22, 1998
Summerside Goodacre (recruitment) August 8, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
Free Download (8 pages)

Company search

Advertisements