Company NameHome For Good
Company StatusActive
Company Number09060425
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Laura Caroline Eades
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months
RolePastor/Counsellor
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Jeremy James Cooper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Simon James Blake
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Luke Nathan Bacon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMiss Rachel Mary Westcott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleExecutive Director (People)
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Fatima Binta Wesson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMs Olivia Laverne Amartey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NamePhilip Matthew Green
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address176 Copenhagen Street
Hackney
London
N1 0ST
Director NameRachel Elizabeth Gardner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Copenhagen Street
Hackney
London
N1 0ST
Director NameDr Krishna Rohan Kandiah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Copenhagen Street
Hackney
London
N1 0ST
Director NameAlan Neale Charter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameDominic Robin Crofts Llewellyn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameRev Susan Elizabeth Colman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2022)
RoleClergy
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameMr George Eugene Stylianides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameMr John Edwin James Lyle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameMrs Anna Elisabeth Laszlo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP
Director NameMr Matthew James Gregora
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2022(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Angel Court
Copthall Avenue
London
EC2R 7HP

Contact

Websitewww.homeforgood.org.uk

Location

Registered AddressRomero House
55 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£293,149
Net Worth£98,171
Cash£85,871
Current Liabilities£32,334

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

23 December 2023Full accounts made up to 31 March 2023 (44 pages)
23 October 2023Registered office address changed from 8 Angel Court Copthall Avenue London EC2R 7HP England to Romero House 55 Westminster Bridge Road London SE1 7JB on 23 October 2023 (1 page)
10 October 2023Termination of appointment of Matthew James Gregora as a director on 1 August 2023 (1 page)
10 October 2023Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 1 August 2023 (1 page)
1 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
1 March 2023Memorandum and Articles of Association (29 pages)
1 March 2023Resolutions
  • RES13 ‐ Company business 18/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 February 2023Statement of company's objects (2 pages)
22 November 2022Full accounts made up to 31 March 2022 (44 pages)
24 October 2022Appointment of Mr Matthew James Gregora as a director on 18 October 2022 (2 pages)
12 July 2022Appointment of Miss Rachel Mary Westcott as a director on 5 July 2022 (2 pages)
11 July 2022Appointment of Mr Luke Nathan Bacon as a director on 5 July 2022 (2 pages)
11 July 2022Termination of appointment of Alan Neale Charter as a director on 6 July 2022 (1 page)
11 July 2022Director's details changed for Dominic Robin Crofts Llewellyn on 5 July 2022 (2 pages)
11 July 2022Appointment of Ms Olivia Laverne Amartey as a director on 5 July 2022 (2 pages)
11 July 2022Appointment of Mrs Fatima Binta Wesson as a director on 5 July 2022 (2 pages)
11 July 2022Termination of appointment of Anna Elisabeth Laszlo as a director on 6 July 2022 (1 page)
29 June 2022Appointment of Mr Simon James Blake as a director on 26 June 2022 (2 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Susan Elizabeth Colman as a director on 5 April 2022 (1 page)
22 February 2022Full accounts made up to 31 March 2021 (39 pages)
3 February 2022Appointment of Mrs Anna Elisabeth Laszlo as a director on 2 February 2022 (2 pages)
11 November 2021Termination of appointment of George Eugene Stylianides as a director on 13 October 2021 (1 page)
21 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 June 2021Termination of appointment of John Edwin James Lyle as a director on 14 January 2021 (1 page)
17 June 2021Registered office address changed from 8 Angel Court 8 Angel Court Copthall Avenue London EC2R 7HP England to 8 Angel Court Copthall Avenue London EC2R 7HP on 17 June 2021 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (41 pages)
26 August 2020Registered office address changed from 8 Copthall Avenue London EC2R 7HP England to 8 Angel Court 8 Angel Court Copthall Avenue London EC2R 7HP on 26 August 2020 (1 page)
10 August 2020Registered office address changed from 176 Copenhagen Street Hackney London N1 0st to 8 Copthall Avenue London EC2R 7HP on 10 August 2020 (1 page)
24 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (40 pages)
28 June 2019Termination of appointment of Rachel Elizabeth Gardner as a director on 12 June 2019 (1 page)
28 June 2019Appointment of Mr Jeremy James Cooper as a director on 12 June 2019 (2 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 March 2018 (39 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 October 2018Statement of company's objects (2 pages)
29 October 2018Memorandum and Articles of Association (29 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
17 November 2017Termination of appointment of Krishna Rohan Kandiah as a director on 20 September 2017 (1 page)
17 November 2017Termination of appointment of Krishna Rohan Kandiah as a director on 20 September 2017 (1 page)
31 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
3 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
3 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
26 May 2016Appointment of Mr John Edwin James Lyle as a director on 4 May 2016 (2 pages)
26 May 2016Appointment of Mr John Edwin James Lyle as a director on 4 May 2016 (2 pages)
1 February 2016Appointment of Mrs Laura Caroline Eades as a director on 8 January 2016 (2 pages)
1 February 2016Appointment of Mrs Laura Caroline Eades as a director on 8 January 2016 (2 pages)
29 January 2016Director's details changed for Alan Neale Charter on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Alan Neale Charter on 29 January 2016 (2 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
3 November 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
12 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
12 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
29 May 2015Termination of appointment of Philip Matthew Green as a director on 27 May 2015 (1 page)
29 May 2015Termination of appointment of Philip Matthew Green as a director on 27 May 2015 (1 page)
3 September 2014Statement of company's objects (2 pages)
3 September 2014Statement of company's objects (2 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2014Memorandum and Articles of Association (29 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2014Memorandum and Articles of Association (29 pages)
1 September 2014Appointment of Mr George Eugene Stylianides as a director on 18 August 2014 (2 pages)
1 September 2014Appointment of Mr George Eugene Stylianides as a director on 18 August 2014 (2 pages)
22 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 June 2014Appointment of Rev Susan Elizabeth Colman as a director (2 pages)
12 June 2014Appointment of Rev Susan Elizabeth Colman as a director (2 pages)
28 May 2014Incorporation (50 pages)
28 May 2014Incorporation (50 pages)