Goodwill Solutions Community Interest Company

DataGardener
live
Micro

Goodwill Solutions Community Interest Company

06491057Private Limited With Share Capital

1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, NN36RX
Incorporated

01/02/2008

Company Age

18 years

Directors

4

Employees

26

SIC Code

46499

Risk

very low risk

Company Overview

Registration, classification & business activity

Goodwill Solutions Community Interest Company (06491057) is a private limited with share capital incorporated on 01/02/2008 (18 years old) and registered in northampton, NN36RX. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Private Limited With Share Capital
SIC: 46499
Micro
Incorporated 01/02/2008
NN36RX
26 employees

Financial Overview

Total Assets

£959.2K

Liabilities

£308.6K

Net Assets

£650.6K

Est. Turnover

£33.68M

AI Estimated
Unreported
Cash

£98.3K

Key Metrics

26

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Resolution
Category:Resolution
Date:25-11-2014
Capital Allotment Shares
Category:Capital
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2014
Resolution
Category:Resolution
Date:20-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Capital Allotment Shares
Category:Capital
Date:28-08-2012
Resolution
Category:Resolution
Date:13-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Officers
Date:23-04-2009
Change Of Name Community Interest Company
Category:Change Of Name
Date:16-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2009
Legacy
Category:Accounts
Date:07-07-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:04-02-2008
Incorporation Company
Category:Incorporation
Date:01-02-2008

Innovate Grants

1

This company received a grant of £81972.76 for A Digitally Connected Food Supply Chain To Deliver Transparency, Sustainability & Efficiency. The project started on 01/04/2021 and ended on 31/03/2023.

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN36RXRegistered

Contact

01604643185
goodwillsolutions.co.za
1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, NN36RX