Company NameGoddess International Limited
DirectorsRosalind McCall and James McCall
Company StatusActive
Company Number04471925
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Rosalind McCall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Secretary NameMr James McCall
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameMr James McCall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameMr James McCall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 29 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameMr Clive Alfred Marshall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstan House
Chester Road, Sutton Weaver
Runcorn
Cheshire
WA7 3DY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegoddessinternational.co.uk
Email address[email protected]
Telephone01925 607379
Telephone regionWarrington

Location

Registered AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1James Mccall
25.00%
Ordinary B
50 at £1Rosalind Mccall
25.00%
Ordinary
50 at £1Rosalind Mccall
25.00%
Ordinary B
30 at £1James Mccall
15.00%
Ordinary
20 at £1Clive Alfred Marshall
10.00%
Ordinary

Financials

Year2014
Net Worth£460
Cash£4,528
Current Liabilities£18,975

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 April 2024Confirmation statement made on 3 April 2024 with updates (4 pages)
27 February 2024Total exemption full accounts made up to 28 February 2023 (10 pages)
28 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
11 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 May 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
21 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
29 March 2019Appointment of Mr James Mccall as a director on 1 October 2009 (2 pages)
29 March 2019Termination of appointment of James Mccall as a director on 29 March 2019 (1 page)
18 March 2019Director's details changed for Ms Rosalind Mccall on 18 March 2019 (2 pages)
18 March 2019Registered office address changed from Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 18 March 2019 (1 page)
18 March 2019Director's details changed for Mr James Mccall on 18 March 2019 (2 pages)
13 March 2019Change of details for Ms Rosalind Mccall as a person with significant control on 8 March 2019 (2 pages)
13 March 2019Director's details changed for Mrs Rosalind Mccall on 8 March 2019 (2 pages)
12 March 2019Director's details changed for Mr James Mccall on 8 March 2019 (2 pages)
7 March 2019Secretary's details changed for Mr James Mccall on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr James Mccall on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mrs Rosalind Mccall on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 7 March 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
28 June 2017Notification of James Mccall as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Notification of Rosalind Mccall as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Notification of James Mccall as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Notification of Rosalind Mccall as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(6 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(6 pages)
26 November 2013Termination of appointment of Clive Marshall as a director (2 pages)
26 November 2013Termination of appointment of Clive Marshall as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(7 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2010Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Mccall on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Mccall on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Mccall on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 July 2009Return made up to 15/06/09; full list of members (4 pages)
20 July 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 15/06/08; full list of members (4 pages)
18 August 2008Return made up to 15/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 March 2008Director appointed clive marshall (2 pages)
10 March 2008Director appointed clive marshall (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: adj the cottage harden park alderley edge cheshire SK9 7QN (1 page)
26 November 2007Registered office changed on 26/11/07 from: adj the cottage harden park alderley edge cheshire SK9 7QN (1 page)
12 July 2007Return made up to 15/06/07; no change of members (6 pages)
12 July 2007Return made up to 15/06/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 February 2007Registered office changed on 21/02/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
21 February 2007Registered office changed on 21/02/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
7 August 2006Return made up to 15/06/06; full list of members (6 pages)
7 August 2006Return made up to 15/06/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 July 2005Return made up to 15/06/05; full list of members (6 pages)
13 July 2005Return made up to 15/06/05; full list of members (6 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
3 June 2004Ad 23/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Ad 23/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 June 2004Nc inc already adjusted 23/04/04 (1 page)
3 June 2004Nc inc already adjusted 23/04/04 (1 page)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 October 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 October 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
11 August 2003Return made up to 27/06/03; full list of members (6 pages)
11 August 2003Return made up to 27/06/03; full list of members (6 pages)
9 August 2003Registered office changed on 09/08/03 from: harden parkl alderley edge cheshire SK9 7QN (1 page)
9 August 2003Registered office changed on 09/08/03 from: harden parkl alderley edge cheshire SK9 7QN (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 July 2002Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (13 pages)
27 June 2002Incorporation (13 pages)