ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthew Good Foundation

Matthew Good Foundation is an active company incorporated on 24 June 2011 with the registered office located in Hessle, East Riding of Yorkshire. Matthew Good Foundation was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07682465
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 24 June 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Quarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
England
Address changed on 5 Apr 2024 (1 year 5 months ago)
Previous address was Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH England
Telephone
01482 325781
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1980
Director • General Manager • British • Lives in England • Born in Aug 1966
Director • Trusts And Foundations Manager • British • Lives in England • Born in Aug 1985
Director • Market Researcher • British • Lives in Scotland • Born in Oct 1998
Director • Executive Director • Welsh • Lives in Wales • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Good & Sons Limited
Mr Timothy David Ambrose Good is a mutual person.
Active
Good Travel Management Limited
Kevin John Harrison is a mutual person.
Active
Business Travel Association Limited
Kevin John Harrison is a mutual person.
Active
CT Travel Group Ltd
Kevin John Harrison is a mutual person.
Active
Nothing But Limited
Mr Timothy David Ambrose Good is a mutual person.
Active
Sky Based Solutions C.I.C
Dr Niall Patrick McCann is a mutual person.
Active
Leo Philanthropy Ltd
Mr Jonathan Graham Greenwood is a mutual person.
Active
Tag Assets Limited
Mr Timothy David Ambrose Good is a mutual person.
Liquidation
Brands
Matthew Good Foundation
The Matthew Good Foundation connects businesses with small charities to facilitate social impact.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£535.08K
Increased by £324.29K (+154%)
Turnover
£390.55K
Decreased by £297.33K (-43%)
Employees
2
Increased by 1 (+100%)
Total Assets
£599.9K
Decreased by £20.84K (-3%)
Total Liabilities
-£38.85K
Increased by £9.64K (+33%)
Net Assets
£561.05K
Decreased by £30.48K (-5%)
Debt Ratio (%)
6%
Increased by 1.77% (+38%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Dr Niall Patrick Mccann Appointed
1 Year 3 Months Ago on 15 May 2024
Mr Jamie Lewis Appointed
1 Year 3 Months Ago on 15 May 2024
Mr Jonathan Graham Greenwood Appointed
1 Year 3 Months Ago on 15 May 2024
Miss Emma Janet Bryden Appointed
1 Year 3 Months Ago on 15 May 2024
Jane Angela Nash Resigned
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
James Gerard Jennings Resigned
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover Matthew Good Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 8 Jul 2024
Appointment of Mr Jonathan Graham Greenwood as a director on 15 May 2024
Submitted on 25 Jun 2024
Appointment of Dr Niall Patrick Mccann as a director on 15 May 2024
Submitted on 25 Jun 2024
Appointment of Mr Jamie Lewis as a director on 15 May 2024
Submitted on 25 Jun 2024
Appointment of Miss Emma Janet Bryden as a director on 15 May 2024
Submitted on 25 Jun 2024
Termination of appointment of Jane Angela Nash as a director on 15 May 2024
Submitted on 17 Jun 2024
Termination of appointment of James Gerard Jennings as a director on 28 March 2024
Submitted on 1 May 2024
Registered office address changed from Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH England to Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 5 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year