London
SE1 7JB
Director Name | Mr Jeremy James Cooper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(5 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Simon James Blake |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Luke Nathan Bacon |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Miss Rachel Mary Westcott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive Director (People) |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Mrs Fatima Binta Wesson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Olivia Laverne Amartey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Director Name | Philip Matthew Green |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 176 Copenhagen Street Hackney London N1 0ST |
Director Name | Rachel Elizabeth Gardner |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Copenhagen Street Hackney London N1 0ST |
Director Name | Dr Krishna Rohan Kandiah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Copenhagen Street Hackney London N1 0ST |
Director Name | Alan Neale Charter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Dominic Robin Crofts Llewellyn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Rev Susan Elizabeth Colman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2022) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Mr George Eugene Stylianides |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Mr John Edwin James Lyle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2021) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Mrs Anna Elisabeth Laszlo |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Director Name | Mr Matthew James Gregora |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2022(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Angel Court Copthall Avenue London EC2R 7HP |
Website | www.homeforgood.org.uk |
---|
Registered Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £293,149 |
Net Worth | £98,171 |
Cash | £85,871 |
Current Liabilities | £32,334 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
23 December 2023 | Full accounts made up to 31 March 2023 (44 pages) |
---|---|
23 October 2023 | Registered 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 2023 | Termination of appointment of Matthew James Gregora as a director on 1 August 2023 (1 page) |
10 October 2023 | Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 1 August 2023 (1 page) |
1 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
1 March 2023 | Memorandum and Articles of Association (29 pages) |
1 March 2023 | Resolutions
|
27 February 2023 | Statement of company's objects (2 pages) |
22 November 2022 | Full accounts made up to 31 March 2022 (44 pages) |
24 October 2022 | Appointment of Mr Matthew James Gregora as a director on 18 October 2022 (2 pages) |
12 July 2022 | Appointment of Miss Rachel Mary Westcott as a director on 5 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Luke Nathan Bacon as a director on 5 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Alan Neale Charter as a director on 6 July 2022 (1 page) |
11 July 2022 | Director's details changed for Dominic Robin Crofts Llewellyn on 5 July 2022 (2 pages) |
11 July 2022 | Appointment of Ms Olivia Laverne Amartey as a director on 5 July 2022 (2 pages) |
11 July 2022 | Appointment of Mrs Fatima Binta Wesson as a director on 5 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Anna Elisabeth Laszlo as a director on 6 July 2022 (1 page) |
29 June 2022 | Appointment of Mr Simon James Blake as a director on 26 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Susan Elizabeth Colman as a director on 5 April 2022 (1 page) |
22 February 2022 | Full accounts made up to 31 March 2021 (39 pages) |
3 February 2022 | Appointment of Mrs Anna Elisabeth Laszlo as a director on 2 February 2022 (2 pages) |
11 November 2021 | Termination of appointment of George Eugene Stylianides as a director on 13 October 2021 (1 page) |
21 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of John Edwin James Lyle as a director on 14 January 2021 (1 page) |
17 June 2021 | Registered 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 2020 | Full accounts made up to 31 March 2020 (41 pages) |
26 August 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (40 pages) |
28 June 2019 | Termination of appointment of Rachel Elizabeth Gardner as a director on 12 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Jeremy James Cooper as a director on 12 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (39 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Statement of company's objects (2 pages) |
29 October 2018 | Memorandum and Articles of Association (29 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
17 November 2017 | Termination of appointment of Krishna Rohan Kandiah as a director on 20 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Krishna Rohan Kandiah as a director on 20 September 2017 (1 page) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
3 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
3 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
26 May 2016 | Appointment of Mr John Edwin James Lyle as a director on 4 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr John Edwin James Lyle as a director on 4 May 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Laura Caroline Eades as a director on 8 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Laura Caroline Eades as a director on 8 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Alan Neale Charter on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Alan Neale Charter on 29 January 2016 (2 pages) |
3 November 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
3 November 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
12 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
12 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
29 May 2015 | Termination of appointment of Philip Matthew Green as a director on 27 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Philip Matthew Green as a director on 27 May 2015 (1 page) |
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Memorandum and Articles of Association (29 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Memorandum and Articles of Association (29 pages) |
1 September 2014 | Appointment of Mr George Eugene Stylianides as a director on 18 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr George Eugene Stylianides as a director on 18 August 2014 (2 pages) |
22 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 June 2014 | Appointment of Rev Susan Elizabeth Colman as a director (2 pages) |
12 June 2014 | Appointment of Rev Susan Elizabeth Colman as a director (2 pages) |
28 May 2014 | Incorporation (50 pages) |
28 May 2014 | Incorporation (50 pages) |