GOODCARE PARTNERS LTD

Active London

Dispensing chemist in specialised stores

5 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised stores
G

GOODCARE PARTNERS LTD

Dispensing chemist in specialised stores

Founded 24 Jan 2007 Active London, United Kingdom 5 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised stores
Accounts Submitted 28 May 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 30 Jan 2026 Next due 7 Feb 2027 9 months remaining
Net assets £132K £21K 2024 year on year
Total assets £208K £7K 2024 year on year
Total Liabilities £76K £28K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

412 Katherine Road Forest Gate London E7 8NP

Website

www.example.com

Full company profile for GOODCARE PARTNERS LTD (06065730), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 24 Jan 2007. Dispensing chemist in specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£131.55k

Increased by £21.18k (+19%)

Total Liabilities

£76.31k

Decreased by £28.06k (-27%)

Turnover

N/A

Employees

5

Decreased by 1 (-17%)

Debt Ratio

37%

Decreased by 12 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Arun SikkaDirectorBritishEngland6424 Jan 2007Active
Rakesh KhoslaSecretaryBritishUnknown24 Jan 2007Active
Sailesh DodiaDirectorBritishEngland6224 Jan 2007Active

Shareholders

Shareholders (3)

Chander Sikka
33.3%
Rakesh Khosla
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Rakesh Khosla

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Chander Kiran Sikka

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Sailesh Dodia

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
282 Heathway, Dagenham (RM10 8QS) BARKING AND DAGENHAM
Leasehold-24 Oct 2007
282 Heathway, Dagenham (RM10 8QS)
Leasehold
Added 24 Oct 2007
District BARKING AND DAGENHAM

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jan 2026Persons With Significant ControlChander Sikka notified as a person with significant control
30 Jan 2026Persons With Significant ControlRakesh Khosla notified as a person with significant control
30 Jan 2026Confirmation StatementConfirmation statement made on 24 Jan 2026 with no updates
30 Jan 2026OfficersChange Person Secretary Company With Change Date
10 Jun 2025MortgageMortgage Satisfy Charge Full
31 Jan 2026 Persons With Significant Control

Chander Sikka notified as a person with significant control

30 Jan 2026 Persons With Significant Control

Rakesh Khosla notified as a person with significant control

30 Jan 2026 Confirmation Statement

Confirmation statement made on 24 Jan 2026 with no updates

30 Jan 2026 Officers

Change Person Secretary Company With Change Date

10 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Chander Sikka notified as a person with significant control

3 months ago on 31 Jan 2026

Rakesh Khosla notified as a person with significant control

3 months ago on 30 Jan 2026

Confirmation statement made on 24 Jan 2026 with no updates

3 months ago on 30 Jan 2026

Change Person Secretary Company With Change Date

3 months ago on 30 Jan 2026

Mortgage Satisfy Charge Full

11 months ago on 10 Jun 2025