Company NameGood Enough Mothering
Company StatusDissolved
Company Number03017156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameTracey Dann
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 02 January 2024)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMrs Enid Marron
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 02 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address114 Iffley Road
Hammersmith
London
W6 0PE
Director NameMiss Hannah Christine Maxwell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(25 years after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Caithness Road
London
W14 0JA
Director NameAdine Kinchant Diggle
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(25 years after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address85 Napier Court Ranelagh Gardens
London
SW6 3XA
Director NameGrace Heaphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleSocial Worker
Correspondence Address16 Pitfield House
Highbury New Park
London
N5 2RA
Director NameRose Wong
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleRetired
Correspondence Address37 Mount Pleasant Road
Brondesbury Park
London
NW10 3EG
Director NameJanet Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCash And Payments Manager
Correspondence Address26 Hickin Close
Charlton
London
SE7 8SH
Director NameMs Karen Ellen Doku
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleFamily Link Worker
Correspondence Address36 Elizabeth Place
Tottenham
London
N15 4LA
Director NameDorothy Elizabeth Cross
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleProject Manager
Correspondence Address85 Swanton Gardens
London
SW19 6BL
Secretary NameLorraine Sonia Softleigh
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hides Street
London
N7 8PA
Director NameJanet Frances Cherry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address26 Finborough Road
London
SW10 9EQ
Director NameRosemary Catherine Amedjs Adaser
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2001)
RoleResettlement And Support Offic
Correspondence Address7 Ridgeway Walk
Arnold Road
Northolt
Middlesex
UB5 5SE
Secretary NameMs Karen Ellen Doku
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleLink Worker
Correspondence Address36 Elizabeth Place
Tottenham
London
N15 4LA
Director NameMaria Damario
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1998(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 1999)
RoleCompany Director
Correspondence Address26 Danvers Street
London
SW3 5AT
Director NameLisa Galaif
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2001)
RoleBanker
Correspondence Address14 Ladbroke Terrace
London
W11 3PG
Director NameMrs Jocelyn Mary Ridley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2001)
RoleSearch Consultant
Country of ResidenceEngland
Correspondence Address15 Baldwyn Gardens
London
W3 6HJ
Director NameCynthia Lynne Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2001)
RoleInvestment Manager
Correspondence Address114 Walton Street
London
SW3 2JJ
Secretary NameMrs Jocelyn Mary Ridley
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2001)
RoleSearch Consultant
Country of ResidenceEngland
Correspondence Address15 Baldwyn Gardens
London
W3 6HJ
Director NameMs Deborah Marie Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 July 2014)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address52 Rochester Row
London
SW1P 1JU
Secretary NameJanet Frances Cherry
NationalityBritish
StatusResigned
Appointed16 October 2001(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2008)
RoleHousewife
Correspondence Address26 Finborough Road
London
SW10 9EQ
Director NameJohn Antony Schiemann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2012)
RoleAssistant Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address83 Chevening Road
London
NW6 6DA
Secretary NameMiss Kathleen Lyons
StatusResigned
Appointed04 February 2013(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2015)
RoleCompany Director
Correspondence Address52 Rochester Row
London
SW1P 1JU

Contact

Websitegoodenoughmothering.com

Location

Registered AddressCarlyle House
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£111,175
Cash£123,149
Current Liabilities£11,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Appointment of Adine Kinchant Diggle as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Miss Hannah Christine Maxwell as a director on 18 February 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 29 September 2016 (1 page)
1 April 2016Director's details changed for Mrs Enid Marron on 4 November 2015 (2 pages)
1 April 2016Termination of appointment of Kathleen Lyons as a secretary on 4 November 2015 (1 page)
1 April 2016Director's details changed for Mrs Enid Marron on 4 November 2015 (2 pages)
1 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
1 April 2016Termination of appointment of Kathleen Lyons as a secretary on 4 November 2015 (1 page)
1 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
23 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Termination of appointment of Deborah Hughes as a director (1 page)
11 July 2014Termination of appointment of Deborah Hughes as a director (1 page)
17 March 2014Registered office address changed from 1St Floor, 181 Kensington High Street Kensington London W8 6SH on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 1St Floor, 181 Kensington High Street Kensington London W8 6SH on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 52 Rochester Row London SW1P 1JU England on 17 March 2014 (1 page)
17 March 2014Annual return made up to 17 March 2014 no member list (4 pages)
17 March 2014Registered office address changed from 52 Rochester Row London SW1P 1JU England on 17 March 2014 (1 page)
17 March 2014Annual return made up to 17 March 2014 no member list (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 17 March 2013 no member list (4 pages)
1 May 2013Director's details changed for Tracey Dann on 1 April 2012 (2 pages)
1 May 2013Annual return made up to 17 March 2013 no member list (4 pages)
1 May 2013Director's details changed for Tracey Dann on 1 April 2012 (2 pages)
1 May 2013Termination of appointment of John Schiemann as a director (1 page)
1 May 2013Appointment of Miss Kathleen Lyons as a secretary (1 page)
1 May 2013Director's details changed for Tracey Dann on 1 April 2012 (2 pages)
1 May 2013Appointment of Miss Kathleen Lyons as a secretary (1 page)
1 May 2013Termination of appointment of John Schiemann as a director (1 page)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 17 March 2012 no member list (5 pages)
16 May 2012Annual return made up to 17 March 2012 no member list (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 14 March 2011 no member list (5 pages)
13 April 2011Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages)
13 April 2011Annual return made up to 14 March 2011 no member list (5 pages)
13 April 2011Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages)
13 April 2011Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Mrs Enid Marron on 13 March 2010 (2 pages)
10 May 2010Director's details changed for John Antony Schiemann on 13 March 2010 (2 pages)
10 May 2010Director's details changed for Tracey Dann on 17 March 2010 (2 pages)
10 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
10 May 2010Director's details changed for Ms Deborah Marie Hughes on 13 March 2010 (2 pages)
10 May 2010Director's details changed for John Antony Schiemann on 13 March 2010 (2 pages)
10 May 2010Director's details changed for Tracey Dann on 17 March 2010 (2 pages)
10 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
10 May 2010Director's details changed for Mrs Enid Marron on 13 March 2010 (2 pages)
10 May 2010Director's details changed for Ms Deborah Marie Hughes on 13 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 May 2009Appointment terminated secretary janet cherry (1 page)
25 May 2009Appointment terminated secretary janet cherry (1 page)
25 May 2009Appointment terminated director janet cherry (1 page)
25 May 2009Annual return made up to 17/03/09 (3 pages)
25 May 2009Appointment terminated director janet cherry (1 page)
25 May 2009Annual return made up to 17/03/09 (3 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 March 2008Annual return made up to 17/03/08 (3 pages)
24 March 2008Annual return made up to 17/03/08 (3 pages)
23 March 2008Director's change of particulars / enid marron / 30/11/2007 (1 page)
23 March 2008Director's change of particulars / enid marron / 30/11/2007 (1 page)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Annual return made up to 17/03/07 (2 pages)
23 March 2007Annual return made up to 17/03/07 (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Registered office changed on 08/12/06 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page)
8 December 2006Registered office changed on 08/12/06 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page)
28 March 2006Annual return made up to 17/03/06 (2 pages)
28 March 2006Annual return made up to 17/03/06 (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2005Annual return made up to 17/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 June 2005Annual return made up to 17/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 March 2004Annual return made up to 17/03/04 (5 pages)
25 March 2004Annual return made up to 17/03/04 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 April 2003Annual return made up to 01/02/03 (5 pages)
18 April 2003Annual return made up to 01/02/03 (5 pages)
6 November 2002Accounts made up to 31 March 2002 (9 pages)
6 November 2002Accounts made up to 31 March 2002 (9 pages)
27 May 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2002Registered office changed on 27/05/02 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page)
27 May 2002Accounts made up to 31 March 2001 (10 pages)
27 May 2002Registered office changed on 27/05/02 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page)
27 May 2002Accounts made up to 31 March 2001 (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: richardson house 84 redcliffe gardens london SW10 9HH (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: richardson house 84 redcliffe gardens london SW10 9HH (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
14 March 2001Annual return made up to 01/02/01 (4 pages)
14 March 2001Annual return made up to 01/02/01 (4 pages)
20 November 2000Accounts made up to 31 March 2000 (9 pages)
20 November 2000Accounts made up to 31 March 2000 (9 pages)
1 March 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 March 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 November 1999Accounts made up to 31 March 1999 (9 pages)
25 November 1999Accounts made up to 31 March 1999 (9 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
23 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1997Accounts made up to 31 March 1997 (8 pages)
17 October 1997Accounts made up to 31 March 1997 (8 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
6 April 1997Annual return made up to 01/02/97 (4 pages)
6 April 1997Annual return made up to 01/02/97 (4 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
19 July 1996Accounts made up to 31 March 1996 (8 pages)
19 July 1996Accounts made up to 31 March 1996 (8 pages)
29 February 1996Annual return made up to 01/02/96 (16 pages)
29 February 1996Annual return made up to 01/02/96 (16 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
1 February 1995Incorporation (30 pages)
1 February 1995Incorporation (30 pages)