GODDARD CONSULTANTS COACHING PRACTICE CIC

Derwent House Derwent House, Matlock, DE4 3LU, Derbyshire, England
StatusDISSOLVED
Company No.06082283
Category
Incorporated05 Feb 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 10 days

SUMMARY

GODDARD CONSULTANTS COACHING PRACTICE CIC is an dissolved with number 06082283. It was incorporated 17 years, 4 months, 3 days ago, on 05 February 2007 and it was dissolved 6 months, 10 days ago, on 28 November 2023. The company address is Derwent House Derwent House, Matlock, DE4 3LU, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Second filing notification of a person with significant control

Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Beverley Weston

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sue Gillian Gorr

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Watson

Change date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefanos Nachmias

Notification date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Beverley Watson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Sue Gillian Gorr

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Weston

Cessation date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Beverley Weston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Helen Pasteur

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Goddard

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Olinda Everett

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Bernard Jonathan Everett

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Goddard

Termination date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Charles Goddard

Cessation date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Weston

Appointment date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mrs Sue Gillian Gott

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stefanos Nachmias

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Gillian Gott

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2016

Category: Address

Type: AD02

Old address: 88 Bank Road Matlock Derbyshire DE4 3GL England

New address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

New address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU

Change date: 2015-12-10

Old address: 88 Bank Road Matlock Derbyshire DE4 3GL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Mar 2015

Category: Address

Type: AD04

New address: 88 Bank Road Matlock Derbyshire DE4 3GL

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2015

Category: Address

Type: AD02

Old address: C/O West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW United Kingdom

New address: 88 Bank Road Matlock Derbyshire DE4 3GL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

New address: 88 Bank Road Matlock Derbyshire DE4 3GL

Old address: West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Move registers to sail company

Date: 07 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 07 Feb 2013

Category: Address

Type: AD02

Old address: Lincoln Chambers Hightown Crewe CW1 3BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: C/O Michael Goddard 100 Wellington Street Matlock Derbyshire DE4 3GW United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serena Bradshaw

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2010

Action Date: 21 Nov 2010

Category: Address

Type: AD01

Old address: Lincoln Chambers Hightown Crewe Cheshire CW1 3BS

Change date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Michael Charles Goddard

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr Bernard Jonathan Everett

Documents

View document PDF

Change sail address company

Date: 07 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mrs Maria Olinda Everett

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Serena Perditha Bradshaw

Change date: 2010-04-07

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs maria olinda everett

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr bernard jonathan everett

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ingrid helen pasteur

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/08

Documents

View document PDF

Incorporation community interest company

Date: 05 Feb 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DESIGNER GROUP LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:10319586
Status:ACTIVE
Category:Private Limited Company

FIDTEK LTD

19C OFFORD ROAD,ISLINGTON,N1 1DJ

Number:09874075
Status:ACTIVE
Category:Private Limited Company

KENNY HILL TEST CENTRE LIMITED

UNIT 2 HARLEQUIN BUSINESS PARK,BURY ST EDMUNDS,IP28 8DS

Number:06665806
Status:ACTIVE
Category:Private Limited Company

LANDER & COOK LIMITED

27 FLEET STREET,BIRMINGHAM,B3 1JP

Number:11160005
Status:ACTIVE
Category:Private Limited Company

LEAVES CAPRICORN ELECTRICAL LIMITED

UNIT 5 OYSTER ESTATE JACKSON CLOSE,PORTSMOUTH,PO6 1QN

Number:09316317
Status:ACTIVE
Category:Private Limited Company

PINNACLE BRICKWORK LTD

40 CAXTON ROAD,HODDESDON,EN11 9PG

Number:09046083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source