GOOD STANDARD CARE LTD

67 William Morris Way 67 William Morris Way, Swindon, SN25 2PP, England
StatusACTIVE
Company No.09219645
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

GOOD STANDARD CARE LTD is an active private limited company with number 09219645. It was incorporated 9 years, 7 months, 20 days ago, on 16 September 2014. The company address is 67 William Morris Way 67 William Morris Way, Swindon, SN25 2PP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092196450001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: 35 Windflower Road Swindon SN25 1QS England

Change date: 2019-05-28

New address: 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 35 Windflower Road Swindon SN25 1QS

Old address: 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP England

Change date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 092196450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 67 William Morris Way Tadpole Garden Village Swindon SN25 2PP

Old address: 8 Pickford Way Swindon Wiltshire SN25 4ZD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Isaac Kahura Kimani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Kahura Kimani

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamal Najib

Change date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 8 Pickford Way Swindon Wiltshire SN25 4ZD

Old address: 112 White Eagle Road Haydon End Swindon Wiltshire SN25 1PS England

Change date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Jamal Najib

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

New address: 112 White Eagle Road Haydon End Swindon Wiltshire SN25 1PS

Old address: 112 White Eagle Road Swindon SN25 1PS England

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Jamal Najib

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

New address: 112 White Eagle Road Haydon End Swindon Wiltshire SN25 1PS

Old address: 112 White Eagle Road 112 White Eagle Road Swindon Wiltshire SN25 1PS United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED

DEVONSHIRE HOUSE CO ASCOT DRUMMOND UK LTD,HERTFORDSHIRE,WD6 1QQ

Number:02048185
Status:ACTIVE
Category:Private Limited Company

DOMUS CARE LIMITED

STUDLEY HOUSE THE AVENUE,SLOUGH,SL2 3JX

Number:09884323
Status:ACTIVE
Category:Private Limited Company

INNOVATION HOLDINGS LIMITED

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:10028779
Status:ACTIVE
Category:Private Limited Company

JWT TRANSPORT SERVICES LTD

THE BUNGALOW LOWGATE,WISBECH,PE13 5QP

Number:08777507
Status:ACTIVE
Category:Private Limited Company

PLEIADIAN PROPERTY LTD

10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP

Number:07950144
Status:ACTIVE
Category:Private Limited Company

R.G. CARTER FARMS LIMITED

THE LOWLANDS COSTESSEY LANE,NORWICH,NR8 6HA

Number:04874540
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