Company NameHarrison Goodness Foundation
Company StatusActive
Company Number07652974
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Collins Okwudili Elechi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Silkmills Square
London
E9 5NX
Director NameDr Linda Chinenye Harrison
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed31 May 2011(same day as company formation)
RolePharmacist
Country of ResidenceAbuja,Nigeria
Correspondence AddressFederal Staff Hospital 2, Umuozy Street, Off Ladok
Boulevard, Garki 2, Abuja
Abuja
Nigeria
Director NameDibugwu Udoka Ogbonnaya
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleLegal Practitioner
Country of ResidenceBritain
Correspondence Address50 Binsey Walk
Thamesmead
SE2 9TR
Director NameDr Gloria Ngozi Okorocha
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill House Defence Close
Thamesmead
London
SE28 0NQ
Director NameLarry Onyemaechi Ovuh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address15411 Doveheart Lane
Bowie
Maryland
20721
Director NameMr Richard Chukwuemeka Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityNigerian
StatusCurrent
Appointed31 May 2011(same day as company formation)
RolePhilanthropist
Country of ResidenceEngland
Correspondence Address83 Wenlock Court New North Road
London
N1 7PL
Secretary NameDr Gloria Ngozi Harrison
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address83 Wenlock Court New North Road
London
N1 7PL

Contact

Websitewww.harrisongoodnessfoundation.com/
Telephone0845 7512154
Telephone regionUnknown

Location

Registered Address83 Wenlock Court
New North Road
London
N1 7PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

25 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 June 2022Registered office address changed from Amberfield Blackbrooks Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ England to 83 Wenlock Court New North Road London N1 7PL on 9 June 2022 (1 page)
27 May 2022Registered office address changed from C/O Richard C Harrison 83 Wenlock Court New North Road London N1 7PL England to Amberfield Blackbrooks Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ on 27 May 2022 (1 page)
9 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 February 2018Secretary's details changed for Dr Gloria Ngozi Okorocha on 7 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 January 2016Registered office address changed from C/O Dr G N Okorocha Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ to C/O Richard C Harrison 83 Wenlock Court New North Road London N1 7PL on 10 January 2016 (1 page)
10 January 2016Registered office address changed from C/O Dr G N Okorocha Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ to C/O Richard C Harrison 83 Wenlock Court New North Road London N1 7PL on 10 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
17 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
17 January 2015Director's details changed for Richard Chukwuemeka Harrison on 16 August 2014 (2 pages)
17 January 2015Secretary's details changed for Dr Gloria Ngozi Okorocha on 16 August 2014 (1 page)
17 January 2015Director's details changed for Richard Chukwuemeka Harrison on 16 August 2014 (2 pages)
17 January 2015Secretary's details changed for Dr Gloria Ngozi Okorocha on 16 August 2014 (1 page)
14 December 2014Registered office address changed from C/O Richard C Harrison 61 Woolf Close Thamesmead London Greater London SE28 8DG to C/O Dr G N Okorocha Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ on 14 December 2014 (1 page)
14 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 December 2014Registered office address changed from C/O Richard C Harrison 61 Woolf Close Thamesmead London Greater London SE28 8DG to C/O Dr G N Okorocha Amberfield Blackbrooks Sedlescombe Battle East Sussex TN33 0RJ on 14 December 2014 (1 page)
14 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
3 May 2013Annual return made up to 3 May 2013 no member list (8 pages)
30 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
7 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
7 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
6 June 2012Secretary's details changed for Dr Gloria Ngozi Okorocha on 5 June 2012 (2 pages)
6 June 2012Secretary's details changed for Dr Gloria Ngozi Okorocha on 5 June 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
6 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
6 June 2012Secretary's details changed for Dr Gloria Ngozi Okorocha on 5 June 2012 (2 pages)
5 June 2012Registered office address changed from 83 Wenlock Court New North Road Islington London N1 7PL on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 83 Wenlock Court New North Road Islington London N1 7PL on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 83 Wenlock Court New North Road Islington London N1 7PL on 5 June 2012 (1 page)
31 May 2011Incorporation (40 pages)
31 May 2011Incorporation (40 pages)