ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Godfrey Care Limited

Godfrey Care Limited is a dormant company incorporated on 10 June 2024 with the registered office located in Derby, Derbyshire. Godfrey Care Limited was registered 1 year 5 months ago.
Status
Dormant
Dormant since incorporation
Company No
15769648
Private limited company
Age
1 year 5 months
Incorporated 10 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (5 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 10 Jun30 Sep 2024 (3 months)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
First Floor 12 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 4 Feb 2025 (9 months ago)
Previous address was First Floor 12 Pride Point Pride Park Derby DE24 8BX England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1986
Director • Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Apr 1974
Director • Irish • Lives in England • Born in Nov 1977
Acorn Property Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godfrey Barnes Care Limited
Angela Jayne Limb, Andrew Paul Barnes, and 2 more are mutual people.
Active
Godfrey Barnes Care SL Ltd
Angela Jayne Limb, Andrew Paul Barnes, and 2 more are mutual people.
Active
Godfrey Barnes Care Ashby Limited
Angela Jayne Limb, Andrew Paul Barnes, and 1 more are mutual people.
Active
Godfrey Barnes Care Station Limited
Angela Jayne Limb, Andrew Paul Barnes, and 1 more are mutual people.
Active
Acorn Property Solutions Limited
Angela Jayne Limb and Andrew Paul Barnes are mutual people.
Active
Acorn Housing Solutions Limited
Angela Jayne Limb and Andrew Paul Barnes are mutual people.
Active
Godfrey Care Group Limited
Angela Jayne Limb and Hayder Atia are mutual people.
Active
South Africa Lodge Limited
Paul Hayes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Mr Paul Hayes Appointed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 14 Mar 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Acorn Property Solutions Limited (PSC) Details Changed
9 Months Ago on 24 Jan 2025
Acorn Property Solutions Limited (PSC) Details Changed
9 Months Ago on 24 Jan 2025
New Charge Registered
1 Year Ago on 14 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 16 Sep 2024
Incorporated
1 Year 5 Months Ago on 10 Jun 2024
Get Credit Report
Discover Godfrey Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Hayes as a director on 19 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 14 Mar 2025
Change of details for Acorn Property Solutions Limited as a person with significant control on 24 January 2025
Submitted on 10 Feb 2025
Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on 4 February 2025
Submitted on 4 Feb 2025
Change of details for Acorn Property Solutions Limited as a person with significant control on 24 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to First Floor 12 Pride Point Pride Park Derby DE24 8BX on 27 January 2025
Submitted on 27 Jan 2025
Memorandum and Articles of Association
Submitted on 30 Oct 2024
Resolutions
Submitted on 30 Oct 2024
Resolutions
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year