ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Social Goodness Charitable Foundation Ltd

The Social Goodness Charitable Foundation Ltd is an active company incorporated on 27 June 2008 with the registered office located in Ongar, Essex. The Social Goodness Charitable Foundation Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06632673
Private limited by guarantee without share capital
Age
17 years
Incorporated 27 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 130 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
Unit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
England
Address changed on 5 Jun 2025 (3 months ago)
Previous address was
Telephone
01708711200
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • Lives in England • Born in Jul 1979
Director • Financial Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Mar 1971
Director • Managing Director • British • Lives in England • Born in Apr 1971
Crown Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seasoned Venues Ltd
Mr Charles Nicholas Beer, Dale James Storrer, and 2 more are mutual people.
Active
Seasoned Events Limited
Mr Charles Nicholas Beer, Dale James Storrer, and 1 more are mutual people.
Active
Crown Holdings Limited
Mr Charles Nicholas Beer, Dale James Storrer, and 1 more are mutual people.
Active
Crown Services Management LLP
Mr Charles Nicholas Beer, Dale James Storrer, and 1 more are mutual people.
Active
Piggotts Flags & Branding Limited
Mr Charles Nicholas Beer and Dale James Storrer are mutual people.
Active
Inbarema15 Ltd
Dale James Storrer and Paul Michael McTaggart are mutual people.
Active
The Flitch Of Bacon Limited
Dale James Storrer is a mutual person.
Active
Morgan's Farm Limited
Dale James Storrer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£1.65K
Increased by £880 (+115%)
Turnover
£1K
Increased by £728 (+268%)
Employees
Unreported
Same as previous period
Total Assets
£1.65K
Increased by £880 (+115%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.65K
Increased by £880 (+115%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Mr Paul Michael Mctaggart Appointed
1 Year 3 Months Ago on 3 Jun 2024
Dale James Storrer Resigned
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Mr Colin Sayers Appointed
1 Year 5 Months Ago on 14 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 15 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 8 Jul 2023
Get Credit Report
Discover The Social Goodness Charitable Foundation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to Unit 21 Ongar Business Centre the Gables Ongar CM5 0GA
Submitted on 5 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 5 Jun 2025
Appointment of Mr Colin Sayers as a director on 14 March 2024
Submitted on 25 Feb 2025
Confirmation statement made on 22 June 2024 with no updates
Submitted on 18 Jul 2024
Termination of appointment of Dale James Storrer as a director on 31 May 2024
Submitted on 10 Jun 2024
Appointment of Mr Paul Michael Mctaggart as a director on 3 June 2024
Submitted on 10 Jun 2024
Registered office address changed from , the Maltings Norton Heath, Ingatestone, CM4 0LQ, England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 24 April 2024
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 Apr 2024
Certificate of change of name
Submitted on 14 Aug 2023
Change of name notice
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year