UKBizDB.co.uk

GOOD FOUNDATIONS LIMITED

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

This company is commonly known as Good Foundations Limited. The company was founded 19 years ago and was given the registration number 05436513. The firm's registered office is in MERSEYSIDE. You can find them at 6 Tower Quays, Tower Road, Birkenhead, Merseyside, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:GOOD FOUNDATIONS LIMITED
Company Number:05436513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:6 Tower Quays, Tower Road, Birkenhead, Merseyside, CH41 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Tower Quays, Tower Road, Birkenhead, United Kingdom, CH41 1BP

Director26 April 2005Active
6, Tower Quays, Tower Road, Birkenhead, United Kingdom, CH41 1BP

Director04 January 2010Active
6 Tower Quays, Tower Road, Birkenhead, Merseyside, CH41 1BU

Secretary01 February 2008Active
10 Boundary Road, West Kirby, Wirral, CH48 1LF

Secretary26 April 2005Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary26 April 2005Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director26 April 2005Active
18 School Lane, Birkenhead, CH43 7RG

Director26 April 2005Active
6, Tower Quays, Tower Road, Birkenhead, United Kingdom, CH41 1BP

Director18 August 2023Active
6 Tower Quays, Tower Road, Birkenhead, Merseyside, CH41 1BU

Director01 February 2008Active
10 Boundary Road, West Kirby, Wirral, CH48 1LF

Director26 April 2005Active

People with Significant Control

Mr Garry Jones
Notified on:26 April 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Tower Quays, Birkenhead, United Kingdom, CH41 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Mannix
Notified on:26 April 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Tower Quays, Birkenhead, United Kingdom, CH41 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Matthews
Notified on:26 April 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:6, Tower Quays, Birkenhead, United Kingdom, CH41 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person secretary company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Capital

Capital name of class of shares.

Download
2018-07-24Capital

Capital variation of rights attached to shares.

Download
2018-07-23Resolution

Resolution.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.