Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODENOUGH COLLEGE
Company Information for

GOODENOUGH COLLEGE

LONDON HOUSE,, MECKLENBURGH SQUARE, LONDON, WC1N 2AB,
Company Registration Number
00246919
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Goodenough College
GOODENOUGH COLLEGE was founded on 1930-03-28 and has its registered office in London. The organisation's status is listed as "Active". Goodenough College is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GOODENOUGH COLLEGE
 
Legal Registered Office
LONDON HOUSE,
MECKLENBURGH SQUARE
LONDON
WC1N 2AB
Other companies in WC1N
 
Filing Information
Company Number 00246919
Company ID Number 00246919
Date formed 1930-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB564472818  
Last Datalog update: 2024-03-07 01:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODENOUGH COLLEGE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOODENOUGH COLLEGE
The following companies were found which have the same name as GOODENOUGH COLLEGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODENOUGH ASSOCIATES LIMITED 31ST FLOOR 40 BANK STREET LONDON E14 5NR Liquidation Company formed on the 2003-07-05
GOODENOUGH CONSULTING LIMITED 1(B) RIDGEWAY PAPWORTH EVERARD CAMBRIDGE CAMBRIDGESHIRE CB3 3RW Dissolved Company formed on the 2013-05-17
GOODENOUGH ENTERPRISES LIMITED MECKLENBURGH SQUARE LONDON WC1N 2AB Dissolved Company formed on the 1998-08-07
GOODENOUGH'S BAKERY LIMITED 1 Main Street Ledston Castleford WEST YORKSHIRE WF10 2AA Active Company formed on the 2003-04-04
GOODENOUGH(ST AUSTELL)LIMITED 19/20 KING STREET TRURO CORNWALL TR1 2RQ Active Company formed on the 1964-03-03
GOODENOUGHS LIMITED 39 OLD SCHOOL DRIVE PRESTON PR4 5YU Dissolved Company formed on the 2013-04-15
GOODENOUGH VENTURES LTD LONDON HOUSE MECKLENBURGH SQUARE LONDON WC1N 2AB Active Company formed on the 2014-12-05
GOODENOUGH TRADING LIMITED LONDON HOUSE, MECKLENBURGH SQUARE, LONDON. WC1N 2AB Active Company formed on the 1992-02-05
GOODENOUGH SOLUTIONS LTD 35 ROSEBAY AVENUE BILLERICAY ESSEX CM12 0GH Dissolved Company formed on the 2014-01-23
GOODENOUGH CORPORATION Prince Edward Island Dissolved Company formed on the 2007-04-11
GOODENOUGH SPRAY FOAM INSULATION, LLC 903 HARDSCRABBLE ROAD Oneida CASSVILLE NY 13318 Active Company formed on the 2008-08-14
GOODENOUGH STENOGRAPHIC SERVICE, INC. 98 WALLER AVE. Westchester WHITE PLAINS NY 10605 Active Company formed on the 1919-03-03
Goodenough Energy, LLC 12460 1st Street PO Box 247 Eastlake CO 80614-0247 Voluntarily Dissolved Company formed on the 2010-12-01
GOODENOUGH PROPERTIES LLC 15697 DREAMCATCHER AVE SANDY OR 97055 Active Company formed on the 2015-02-09
GOODENOUGH INVESTMENTS, INC. 1500 W 4TH AVE STE 408 SPOKANE WA 992017258 Active Company formed on the 1992-05-28
GOODENOUGH VILLAGE COOPERATIVE 1501 4TH AVE STE 1610 SEATTLE WA 981011662 Dissolved Company formed on the 2001-11-09
GOODENOUGH COMPANY, INC. 200 W MERCER ST STE E107 SEATTLE WA 981193995 Dissolved Company formed on the 2007-01-19
GOODENOUGH CREATIVE LIMITED 5 Highfield Drive Bromley BR2 0RX Active Company formed on the 2015-07-13
GOODENOUGH PRODUCTIONS LTD 4-6 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BQ Active - Proposal to Strike off Company formed on the 2015-10-01
GOODENOUGH APPLIANCE & ELECTRIC INC. Ontario Dissolved

Company Officers of GOODENOUGH COLLEGE

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL BARKER
Company Secretary 2014-12-11
ALEXANDER JOHN DYKE ACLAND
Director 2014-10-14
DAVID CHARLES BROOKS WILSON
Director 2015-09-15
ANDREW LAWSON BROWN
Director 2009-10-13
HUGH BARNABAS CROSSLEY
Director 2014-10-14
JAMES ALEXANDER DOUGLAS
Director 2017-12-05
PHILIP LUKE FABIAN FRENCH
Director 2000-10-17
FIONA KIRK
Director 2017-12-01
CHARLES GAVIN MCGREGOR
Director 2008-12-09
PHILIP JOHN REMNANT
Director 1994-10-25
MARTIN JUERGEN SCHWAB
Director 2011-10-18
ERIC FRANK TRACEY
Director 2005-10-18
GRAHAM NORMAN CHARLES WARD
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY HIRTH
Company Secretary 2014-05-27 2014-12-11
COLIN BAILEY
Company Secretary 2013-02-04 2014-05-23
GARRY HIRTH
Company Secretary 2012-07-17 2013-02-03
PAUL DARNELL
Company Secretary 2001-04-17 2012-07-05
MARY ELLEN EUGENIE FRETWELL
Director 1991-11-28 2011-10-18
DAVID CHARLES BROOKS WILSON
Director 2007-06-27 2010-07-29
ALISON MARY BELL
Director 2003-10-21 2009-10-13
HUGH DAVID ROBERTS BAKER
Director 1991-11-28 2003-12-31
ANDREW EDWARD BUXTON
Director 1991-11-28 2003-12-02
THOMAS NEAL CHAPMAN
Director 1998-10-26 2003-12-02
NICHOLAS JOHN FITZHERBERT
Director 1991-11-28 2003-12-02
JEAN MARGOT EDWARDS
Director 1991-11-28 2002-10-22
LAURENCE ADRIAN WARING EVANS
Director 1994-05-03 2002-04-14
TIMOTHY PATRICK TOYNE SEWELL DL
Company Secretary 1995-02-17 2001-04-17
PHYLLIS ROTHSCHILD FARLEY
Director 1993-04-27 1998-10-27
ROSINA PHILIPPA FRENCH
Director 1991-11-28 1998-10-27
WILLIAM RICHARD BENYON
Director 1991-11-28 1997-10-28
JOHN WILLIAM ARTHUR FORBES
Director 1994-10-25 1997-10-28
DAVID ACFIELD EMMS
Company Secretary 1991-11-28 1995-02-16
JOANNA SYBIL MACDONALD DANNATT
Director 1991-11-28 1994-10-25
PHINEAS EDWARD FRAMPTON
Director 1991-12-04 1994-10-25
GRAHAM STEVEN PAUL CARDEN
Director 1991-11-28 1992-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LAWSON BROWN KIRKNEWTON FLYING GROUP LIMITED Director 2014-11-17 CURRENT 2007-12-12 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 5 LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
HUGH BARNABAS CROSSLEY FULL CIRCLE GENERATION LTD Director 2017-09-15 CURRENT 2014-05-23 Active
HUGH BARNABAS CROSSLEY UK GREEN INVESTMENT FCG LIMITED Director 2017-08-18 CURRENT 2015-10-23 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 4 CAPITAL EUROBOND LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
HUGH BARNABAS CROSSLEY EQUITIX MANAGEMENT SERVICES INVESTMENT LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
HUGH BARNABAS CROSSLEY EQUITIX SOLAR PROJECT HOLDCO LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 2 CAPITAL EUROBOND LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
HUGH BARNABAS CROSSLEY EQUITIX ORBITAL HOLDINGS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
HUGH BARNABAS CROSSLEY EQUITIX N HUBCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
HUGH BARNABAS CROSSLEY EQUITIX HUBCO 4 LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
HUGH BARNABAS CROSSLEY EQUITIX INFRASTRUCTURE 4 LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 4 LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 4 LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP 4 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
HUGH BARNABAS CROSSLEY EQUITIX MA INFRASTRUCTURE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
HUGH BARNABAS CROSSLEY EQUITIX MA 1 CAPITAL EUROBOND LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
HUGH BARNABAS CROSSLEY EQUITIX MA EPS GP 1 LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
HUGH BARNABAS CROSSLEY EQUITIX BLUELIGHT 3 LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2015-09-22
HUGH BARNABAS CROSSLEY EQUITIX HAYABUSA 3 LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
HUGH BARNABAS CROSSLEY EQUITIX CONCESSIONS 3 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
HUGH BARNABAS CROSSLEY EQUITIX INFRASTRUCTURE 3 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
HUGH BARNABAS CROSSLEY EQUITIX ONSHORE WIND 3 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
HUGH BARNABAS CROSSLEY EQUITIX HOUSING 3 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED Director 2013-05-01 CURRENT 2012-07-17 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED Director 2013-05-01 CURRENT 2013-03-19 Active
HUGH BARNABAS CROSSLEY EQUITIX ENERGY EFFICIENCY NO.1 LTD Director 2013-03-19 CURRENT 2013-03-19 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 3 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
HUGH BARNABAS CROSSLEY EQUITIX HOUSING 2 LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
HUGH BARNABAS CROSSLEY EQUITIX TRANSMISSION 2 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 3 LTD Director 2012-08-30 CURRENT 2012-08-30 Active
HUGH BARNABAS CROSSLEY EQUITIX SW HUBCO LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP 3 LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
HUGH BARNABAS CROSSLEY EQUITIX EDUCATION 2 LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
HUGH BARNABAS CROSSLEY EQUITIX HEALTHCARE 2 LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND 2 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
HUGH BARNABAS CROSSLEY EQUITIX HIGHWAYS 2 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
HUGH BARNABAS CROSSLEY 1 ECCLESTON SQUARE LIMITED Director 2010-11-12 CURRENT 1998-12-08 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 2 LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
HUGH BARNABAS CROSSLEY EQUITIX EPS GP LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
HUGH BARNABAS CROSSLEY EQUITIX HIGHWAYS LTD Director 2010-01-08 CURRENT 2010-01-08 Active
HUGH BARNABAS CROSSLEY EQUITIX LEISURE LTD Director 2009-11-09 CURRENT 2009-11-09 Active
HUGH BARNABAS CROSSLEY EQUITIX EDUCATION LIMITED Director 2009-11-02 CURRENT 2008-07-30 Active
HUGH BARNABAS CROSSLEY EQUITIX HEALTHCARE LIMITED Director 2009-08-03 CURRENT 2007-09-17 Active
HUGH BARNABAS CROSSLEY EQUITIX MANAGEMENT SERVICES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
HUGH BARNABAS CROSSLEY EQUITIX CAPITAL EUROBOND LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
HUGH BARNABAS CROSSLEY EQUITIX NO. 1 LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
HUGH BARNABAS CROSSLEY EQUITIX INVESTMENT MANAGEMENT LTD Director 2007-06-07 CURRENT 2007-06-07 Active
HUGH BARNABAS CROSSLEY EQUITIX HOLDINGS LTD Director 2007-03-19 CURRENT 2006-10-19 Active
HUGH BARNABAS CROSSLEY EQUITIX LTD Director 2007-03-19 CURRENT 2006-12-12 Active
HUGH BARNABAS CROSSLEY EQUITIX FINANCE LTD Director 2007-03-19 CURRENT 2006-12-12 Active
FIONA KIRK MARTS & LUNDY UK LTD Director 2014-04-15 CURRENT 2014-02-19 Active
PHILIP JOHN REMNANT M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
PHILIP JOHN REMNANT SEVERN TRENT PLC Director 2014-03-31 CURRENT 1989-04-01 Active
PHILIP JOHN REMNANT SEVERN TRENT WATER LIMITED Director 2014-03-31 CURRENT 1989-04-01 Active
PHILIP JOHN REMNANT PRUDENTIAL PUBLIC LIMITED COMPANY Director 2013-01-01 CURRENT 1978-11-01 Active
PHILIP JOHN REMNANT ST PAUL'S CATHEDRAL FOUNDATION Director 2012-01-23 CURRENT 2000-07-25 Active
PHILIP JOHN REMNANT CITY OF LONDON FINANCE COMPANY LIMITED(THE) Director 2011-01-01 CURRENT 1978-02-21 Active
PHILIP JOHN REMNANT CITY OF LONDON INVESTMENTS LIMITED Director 2011-01-01 CURRENT 1982-02-15 Active
PHILIP JOHN REMNANT THE CITY OF LONDON INVESTMENT TRUST PLC Director 2011-01-01 CURRENT 1891-09-26 Active
PHILIP JOHN REMNANT THE CITY OF LONDON EUROPEAN TRUST LIMITED Director 2011-01-01 CURRENT 1899-08-27 Active
PHILIP JOHN REMNANT UK FINANCIAL INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2008-10-10 Active - Proposal to Strike off
MARTIN JUERGEN SCHWAB PHM UK FINCO 21 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2014-09-16
MARTIN JUERGEN SCHWAB PHM UK HOLDCO 21 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2014-09-16
MARTIN JUERGEN SCHWAB KONG UK ACQUISITIONCO LIMITED Director 2012-09-25 CURRENT 2012-07-18 Dissolved 2014-02-04
GRAHAM NORMAN CHARLES WARD GOODENOUGH TRADING LIMITED Director 2016-10-10 CURRENT 1992-02-05 Active
GRAHAM NORMAN CHARLES WARD GOODENOUGH VENTURES LTD Director 2016-10-10 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR COREY JOSEPH COOK
2024-03-08DIRECTOR APPOINTED JONATHAN WALSH FITZGERALD
2024-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JUERGEN SCHWAB
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-03RES13Resolutions passed:
  • Appointment of director 24/01/2023
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN DYKE ACLAND
2023-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN DYKE ACLAND
2023-05-17AUDITOR'S RESIGNATION
2023-05-17AUDAUDITOR'S RESIGNATION
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MEREDITH PIERCE HUNTER
2023-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH PIERCE HUNTER
2023-03-02DIRECTOR APPOINTED MRS FIONA HELEN WILKINSON
2023-03-02AP01DIRECTOR APPOINTED MRS FIONA HELEN WILKINSON
2023-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ROGER ARTHUR HOLDEN CHADWICK
2023-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ARTHUR HOLDEN CHADWICK
2023-01-30Memorandum articles filed
2023-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-30RES01ADOPT ARTICLES 30/01/23
2023-01-30MEM/ARTSARTICLES OF ASSOCIATION
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED LINDSAY DODSWORTH
2022-09-05AP01DIRECTOR APPOINTED LINDSAY DODSWORTH
2022-09-05AP01DIRECTOR APPOINTED LINDSAY DODSWORTH
2022-09-02DIRECTOR APPOINTED MS DANIELLE WEESE
2022-09-02DIRECTOR APPOINTED MR DAVID THOMAS BULMAN
2022-09-02AP01DIRECTOR APPOINTED MS DANIELLE WEESE
2022-09-02AP01DIRECTOR APPOINTED MS DANIELLE WEESE
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CLIVE DAVIES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CLIVE DAVIES
2022-08-02AP01DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-08-02AP01DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GAVIN MCGREGOR
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BARNABAS CROSSLEY
2021-02-17AA01Current accounting period extended from 31/03/21 TO 31/08/21
2021-02-15CH01Director's details changed for Dr Grahame Clive Davies on 2021-02-12
2021-02-09CH01Director's details changed for Mr Alexander John Dyke Acland on 2019-06-24
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE RACHEL ASHCROFT
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED DAME MARY PATRICIA MCGOWAN
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BROOKS WILSON
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31AP01DIRECTOR APPOINTED MS JANE RACHEL ASHCROFT
2020-03-04AP01DIRECTOR APPOINTED MS. MEREDITH PIERCE HUNTER
2019-12-19AP01DIRECTOR APPOINTED MR STUART JAMES SHILSON
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR ROGER ARTHUR HOLDEN CHADWICK
2019-11-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORMAN CHARLES WARD
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KIRK
2019-06-26AP01DIRECTOR APPOINTED DR GRAHAME CLIVE DAVIES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR COREY JOSEPH COOK
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN REMNANT
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-21MEM/ARTSARTICLES OF ASSOCIATION
2018-05-21RES01ADOPT ARTICLES 21/05/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DOUGLAS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER-TOMKINSON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POLK
2017-12-05AP01DIRECTOR APPOINTED MRS FIONA KIRK
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KIRK
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002469190002
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM HIRST
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-09AR0128/11/15 NO MEMBER LIST
2015-12-03AP01DIRECTOR APPOINTED MR DAVID CHARLES BROOKS WILSON
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZY NEUBERT
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-18AP03SECRETARY APPOINTED MR RICHARD MICHAEL BARKER
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY GARRY HIRTH
2014-12-02AR0128/11/14 NO MEMBER LIST
2014-12-01AP01DIRECTOR APPOINTED MR HUGH BARNABAS CROSSLEY
2014-10-30MEM/ARTSARTICLES OF ASSOCIATION
2014-10-30RES01ALTER ARTICLES 14/10/2014
2014-10-24AP01DIRECTOR APPOINTED MR ALEXANDER JOHN DYKE ACLAND
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27AP03SECRETARY APPOINTED MR GARRY HIRTH
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN BAILEY
2013-11-29AR0128/11/13 NO MEMBER LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-05AP03SECRETARY APPOINTED MR COLIN BAILEY
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY GARRY HIRTH
2013-01-09AR0128/11/12 NO MEMBER LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17AP03SECRETARY APPOINTED GARRY HIRTH
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL DARNELL
2012-01-17AP01DIRECTOR APPOINTED MRS SUZY ANNE EFUA GLORIA NEUBERT
2011-12-19AR0128/11/11 NO MEMBER LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANK TRACEY / 28/11/2011
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHWAB
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PAWLE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRETWELL
2011-11-11AP01DIRECTOR APPOINTED MR MARTIN JUERGEN SCHWAB
2011-11-11AP01DIRECTOR APPOINTED MR MARTIN JUERGEN SCHWAB
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26MEM/ARTSARTICLES OF ASSOCIATION
2011-04-26RES01ALTER ARTICLES 05/04/2011
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-06AP01DIRECTOR APPOINTED MR GRAHAM NORMAN CHARLES WARD
2010-12-23AR0128/11/10 NO MEMBER LIST
2010-11-24MEM/ARTSARTICLES OF ASSOCIATION
2010-11-24RES01ALTER ARTICLES 12/10/2010
2010-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-28RES01ALTER ARTICLES 12/10/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS WILSON
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0128/11/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT POLK / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GAVIN MCGREGOR / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA KIRK / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM HIRST / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY ELLEN EUGENIE FRETWELL / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LUKE FABIAN FRENCH / 03/01/2010
2009-12-31AP01DIRECTOR APPOINTED MR ANDREW LAWSON BROWN
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BROOKS WILSON / 31/12/2009
2009-12-31AP01DIRECTOR APPOINTED MR CHARLES GAVIN MCGREGOR
2009-12-31AP01DIRECTOR APPOINTED MRS FIONA KIRK
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARNELL / 31/12/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BELL
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS WILSON / 05/08/2009
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aANNUAL RETURN MADE UP TO 28/11/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR YOGINDER MAINI
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEWIS
2007-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 28/11/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363sANNUAL RETURN MADE UP TO 28/11/06
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GOODENOUGH COLLEGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODENOUGH COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODENOUGH COLLEGE

Intangible Assets
Patents
We have not found any records of GOODENOUGH COLLEGE registering or being granted any patents
Domain Names
We do not have the domain name information for GOODENOUGH COLLEGE
Trademarks
We have not found any records of GOODENOUGH COLLEGE registering or being granted any trademarks
Income
Government Income

Government spend with GOODENOUGH COLLEGE

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-04-25 GBP £88
Nottingham City Council 2012-04-25 GBP £88 FEES & CHARGES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOODENOUGH COLLEGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODENOUGH COLLEGE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODENOUGH COLLEGE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.