THE COMMON GOOD FOUNDATION
Overview
| Company Name | THE COMMON GOOD FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08835602 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COMMON GOOD FOUNDATION?
- Other education n.e.c. (85590) / Education
Where is THE COMMON GOOD FOUNDATION located?
| Registered Office Address | Langley House 53 Theobald Street WD6 4RT Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COMMON GOOD FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE COMMON GOOD FOUNDATION?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for THE COMMON GOOD FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Earl James Randolph Earl of Lindsay on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Earl James Randolph Earl of Lindsay on Jan 07, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jenny Katharine Stuart Sinclair on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Rev Jonathan James Armitage on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Prof Adrian Pabst on Jan 07, 2026 | 2 pages | CH01 | ||
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood WD6 4RT on Jan 07, 2026 | 1 pages | AD01 | ||
Cessation of Bernard Donoughue as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Cessation of Benedict Pius Marilaan Andradi as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Rev Jonathan James Armitage as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 13 pages | AA | ||
Termination of appointment of Leslie Roy Dighton as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Jan 31, 2022 | 12 pages | AAMD | ||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Termination of appointment of Saker Anwar Nusseibeh as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Maurice Mark Glasman as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 14 pages | AA | ||
Appointment of Mrs Jenny Katharine Stuart Sinclair as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE COMMON GOOD FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITAGE, Jonathan James, Rev | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | England | British | 315193090001 | |||||
| EARL OF LINDSAY, James Randolph, Earl | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | Scotland | British | 191536690002 | |||||
| PABST, Adrian, Prof | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | England | German | 202817090001 | |||||
| SINCLAIR, Jenny Katharine Stuart | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | England | British | 146112040001 | |||||
| LEIGHTON, Daniel | Secretary | Park Road N2 8EY East Finchley Langley House London United Kingdom | 191512490001 | |||||||
| ANDRADI, Benedict Pius Marilaan | Director | Park Road N2 8EY East Finchley Langley House London United Kingdom | England | British | 82360580001 | |||||
| BENTHAM, Jeremy Birkett | Director | Park Road N2 8EY London Langley House England | Netherlands | British | 266685500001 | |||||
| COWAN, Graham | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | 146060370001 | |||||
| DICK, Andrew John | Director | Consort Road SE15 3SB London 284 United Kingdom | England | British | 109053530001 | |||||
| DIGHTON, Leslie Roy | Director | Park Road N2 8EY London Langley House England | England | British | 23263390002 | |||||
| DONOUGHUE, Bernard, Lord | Director | Park Road N2 8EY East Finchley Langley House London United Kingdom | United Kingdom | British | 22549410002 | |||||
| GLASMAN, Maurice Mark, Lord | Director | Park Road N2 8EY London Langley House England | United Kingdom | British | 147864520001 | |||||
| GLASMAN, Maurice Mark, Lord | Director | Stoke Newington Church Street N16 0UH London 157a United Kingdom | United Kingdom | British | 147864520001 | |||||
| LEIGHTON, Daniel | Director | Thornhill Road N1 1PB London 82 Thornhill House United Kingdom | United Kingdom | British | 184214170001 | |||||
| NUSSEIBEH, Saker Anwar | Director | Park Road N2 8EY London Langley House England | England | British | 138705760003 |
Who are the persons with significant control of THE COMMON GOOD FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Benedict Pius Marilaan Andradi | Jul 01, 2016 | N2 8EY London The Company's Registered Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lord Bernard Donoughue | Jul 01, 2016 | N2 8EY London The Company's Registered Office England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| James Randolph Earl Of Lindsay | Jul 01, 2016 | N2 8EY London The Company's Registered Office England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0