UKBizDB.co.uk

GOOD BUSINESS FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Good Business Foundation. The company was founded 4 years ago and was given the registration number 12278437. The firm's registered office is in LONDON. You can find them at Richer House, Hankey Place, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GOOD BUSINESS FOUNDATION
Company Number:12278437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Richer House, Hankey Place, London, England, SE1 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richer House, Hankey Place, London, England, SE1 4BB

Secretary03 January 2020Active
Richer House, Hankey Place, London, England, SE1 4BB

Director05 May 2020Active
Richer House, Hankey Place, London, England, SE1 4BB

Director06 January 2020Active
Richer House, Hankey Place, London, England, SE1 4BB

Director15 February 2021Active
Richer House, Hankey Place, London, England, SE1 4BB

Director24 December 2019Active
Richer House, Hankey Place, London, England, SE1 4BB

Director23 October 2019Active
Richer House, Hankey Place, London, England, SE1 4BB

Director24 December 2019Active
Richer House, Hankey Place, London, England, SE1 4BB

Secretary23 October 2019Active
Richer House, Hankey Place, London, England, SE1 4BB

Director23 October 2019Active
78, Cannon Street, London, England, EC4N 6HN

Director17 December 2019Active
Richer House, Hankey Place, London, England, SE1 4BB

Director23 October 2019Active

People with Significant Control

Mr Robert Matthew Bamforth
Notified on:23 October 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Richer House, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Barrie Robinson
Notified on:23 October 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Richer House, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian Richer
Notified on:23 October 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Richer House, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.