UKBizDB.co.uk

THE COMMON GOOD FOUNDATION

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

This company is commonly known as The Common Good Foundation. The company was founded 10 years ago and was given the registration number 08835602. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE COMMON GOOD FOUNDATION
Company Number:08835602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director11 October 2023Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director03 October 2014Active
Langley House, Park Road, London, England, N2 8EY

Director20 November 2019Active
Langley House, Park Road, London, England, N2 8EY

Director23 March 2021Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Secretary03 October 2014Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director02 October 2014Active
Langley House, Park Road, London, England, N2 8EY

Director20 December 2019Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director07 January 2014Active
284, Consort Road, London, United Kingdom, SE15 3SB

Director07 January 2014Active
Langley House, Park Road, London, England, N2 8EY

Director05 September 2019Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director03 October 2014Active
Langley House, Park Road, London, England, N2 8EY

Director14 May 2020Active
157a, Stoke Newington Church Street, London, United Kingdom, N16 0UH

Director07 January 2014Active
82 Thornhill House, Thornhill Road, London, United Kingdom, N1 1PB

Director07 January 2014Active
Langley House, Park Road, London, England, N2 8EY

Director02 December 2019Active

People with Significant Control

Mr Benedict Pius Marilaan Andradi
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Company's Registered Office, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lord Bernard Donoughue
Notified on:01 July 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:The Company's Registered Office, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Randolph Earl Of Lindsay
Notified on:01 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:The Company's Registered Office, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Second filing of director appointment with name.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.