About

Registered Number: 05887661
Date of Incorporation: 26/07/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, 1 East Parade, Sheffield, S1 2ET,

 

Good Things Foundation was founded on 26 July 2006 with its registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bennett, Margaret Joan, Bond, Chad Paul, Clark, Jamie Christian, Khan, Naureen, Mistry, Sital, Speake, James Edward, Williams, Elizabeth Alana, Bennett, Pauline, Andersson, Chris, Breen, Zoe Elise, Brown, Leigh Reuben, Carr, Peter Davison, Cartwright, Paul, Faulkner, Anne, Hawxwell, Gail, Jeeps, Robin Charles, Parker, Sophia Elizabeth, Perrin, William John, Piercy, Laurence Robert, Stanhope, Nick, Stirling, Victoria, Tate, Robert Paul, Taylor Bradwell, Samantha, Watson, Greg, Wheat, Charlotte Amy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Chad Paul 27 September 2017 - 1
CLARK, Jamie Christian 06 March 2019 - 1
KHAN, Naureen 14 January 2019 - 1
MISTRY, Sital 30 January 2019 - 1
SPEAKE, James Edward 12 February 2018 - 1
WILLIAMS, Elizabeth Alana 02 February 2012 - 1
ANDERSSON, Chris 11 February 2013 06 December 2017 1
BREEN, Zoe Elise 20 October 2015 02 April 2020 1
BROWN, Leigh Reuben 04 December 2013 20 January 2017 1
CARR, Peter Davison 01 January 2012 31 January 2013 1
CARTWRIGHT, Paul 16 June 2008 24 February 2011 1
FAULKNER, Anne 16 June 2008 31 December 2011 1
HAWXWELL, Gail 23 March 2012 03 December 2013 1
JEEPS, Robin Charles 16 June 2008 30 November 2011 1
PARKER, Sophia Elizabeth 09 June 2009 09 November 2011 1
PERRIN, William John 02 February 2012 28 July 2016 1
PIERCY, Laurence Robert 03 May 2017 31 January 2020 1
STANHOPE, Nick 02 February 2012 31 March 2016 1
STIRLING, Victoria 12 December 2011 03 December 2013 1
TATE, Robert Paul 16 June 2008 20 May 2011 1
TAYLOR BRADWELL, Samantha 03 May 2017 22 February 2019 1
WATSON, Greg 03 December 2013 31 March 2017 1
WHEAT, Charlotte Amy 01 January 2012 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Margaret Joan 01 December 2011 - 1
BENNETT, Pauline 01 May 2011 30 November 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 04 February 2020
CH01 - Change of particulars for director 24 September 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 14 January 2019
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 22 June 2018
AA - Annual Accounts 19 March 2018
PSC08 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 17 January 2017
RESOLUTIONS - N/A 16 December 2016
MA - Memorandum and Articles 16 December 2016
CC04 - Statement of companies objects 16 December 2016
CERTNM - Change of name certificate 02 December 2016
MISC - Miscellaneous document 02 December 2016
CONNOT - N/A 02 December 2016
CH01 - Change of particulars for director 05 October 2016
RP04AP01 - N/A 24 August 2016
TM01 - Termination of appointment of director 15 August 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 28 July 2016
CH01 - Change of particulars for director 29 June 2016
TM01 - Termination of appointment of director 20 April 2016
RESOLUTIONS - N/A 15 January 2016
MA - Memorandum and Articles 15 January 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 29 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 20 August 2015
RESOLUTIONS - N/A 17 July 2015
CC04 - Statement of companies objects 17 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 29 July 2013
CERTNM - Change of name certificate 21 June 2013
MISC - Miscellaneous document 21 June 2013
RESOLUTIONS - N/A 10 June 2013
CONNOT - N/A 10 June 2013
AP01 - Appointment of director 01 May 2013
CH01 - Change of particulars for director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 07 June 2012
RESOLUTIONS - N/A 11 May 2012
MEM/ARTS - N/A 11 May 2012
AP01 - Appointment of director 08 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AP03 - Appointment of secretary 15 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 27 July 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 19 August 2008
RESOLUTIONS - N/A 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
MEM/ARTS - N/A 27 June 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 30 August 2007
363s - Annual Return 28 August 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.