ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home For Good

Home For Good is an active company incorporated on 28 May 2014 with the registered office located in London, Greater London. Home For Good was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09060425
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 28 May 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 May 2025 (4 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Romero House
55 Westminster Bridge Road
London
SE1 7JB
England
Address changed on 23 Oct 2023 (2 years ago)
Previous address was 8 Angel Court Copthall Avenue London EC2R 7HP England
Telephone
03000010995
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Pastor/Counsellor • British • Lives in England • Born in Dec 1956
Director • Head Of Marketing • British • Lives in England • Born in Jun 1978
Director • Chartered Accountant • British • Lives in England • Born in May 1973
Director • Executive Director (People) • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Safe Families For Children
Laura Caroline Eades, Jeremy James Cooper, and 3 more are mutual people.
Active
Fieldhouse Properties Limited
Rachel Mary Westcott is a mutual person.
Active
Dolce Limited
Simon James Blake is a mutual person.
Active
People International Worldwide
Luke Nathan Bacon is a mutual person.
Active
People International Projects Limited
Luke Nathan Bacon is a mutual person.
Active
Transforming Lives For Good (TLG) Ltd
Jeremy James Cooper is a mutual person.
Active
Price Bailey Group Limited
Simon James Blake is a mutual person.
Active
Lamb's Passage Holding Limited
Simon James Blake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.74M
Decreased by £451.03K (-21%)
Turnover
£1.54M
Increased by £352.68K (+30%)
Employees
39
Decreased by 3 (-7%)
Total Assets
£2.08M
Decreased by £367.94K (-15%)
Total Liabilities
-£218.34K
Increased by £94.34K (+76%)
Net Assets
£1.86M
Decreased by £462.28K (-20%)
Debt Ratio (%)
11%
Increased by 5.44% (+107%)
Latest Activity
Simon James Blake Resigned
4 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Amended Full Accounts Submitted
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Laura Caroline Eades Resigned
11 Months Ago on 24 Nov 2024
Fatima Binta Wesson Resigned
1 Year 1 Month Ago on 31 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Olivia Laverne Amartey Resigned
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 23 Dec 2023
Registered Address Changed
2 Years Ago on 23 Oct 2023
Get Credit Report
Discover Home For Good's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon James Blake as a director on 18 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Fatima Binta Wesson as a director on 31 August 2024
Submitted on 6 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 6 Jun 2025
Amended full accounts made up to 31 March 2024
Submitted on 11 Apr 2025
Termination of appointment of Laura Caroline Eades as a director on 24 November 2024
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jan 2025
Confirmation statement made on 28 May 2024 with no updates
Submitted on 3 Jun 2024
Termination of appointment of Olivia Laverne Amartey as a director on 26 March 2024
Submitted on 9 May 2024
Full accounts made up to 31 March 2023
Submitted on 23 Dec 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
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year