Company NameThe Social Goodness Charitable Foundation Ltd
DirectorsCharles Nicholas Beer and Dale James Storrer
Company StatusActive
Company Number06632673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2008(15 years, 10 months ago)
Previous NamesThe Crown Group Charitable Foundation Limited and The Crown Partnership Charitable Foundation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2022(13 years, 9 months after company formation)
Appointment Duration2 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameAmanda Beer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameVictoria Elizabeth Morgan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Javed Taher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2019)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Director NameMs Jacqueline Maria Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 2021)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
Essex
CM4 0LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.crowngroup.co.uk/
Telephone01708 711200
Telephone regionRomford

Location

Registered AddressThe Maltings
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£17,575
Net Worth£19,911
Cash£19,911

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

14 August 2023Company name changed the crown partnership charitable foundation LTD\certificate issued on 14/08/23
  • RES15 ‐ Change company name resolution on 2023-07-17
(2 pages)
14 August 2023Change of name notice (2 pages)
15 July 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
7 April 2022Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages)
31 March 2022Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page)
3 December 2021Termination of appointment of Jacqueline Maria Harding as a director on 24 November 2021 (1 page)
15 November 2021Company name changed the crown group charitable foundation LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
(3 pages)
17 August 2021Appointment of Ms Jacqueline Maria Harding as a director on 17 August 2021 (2 pages)
3 August 2021Termination of appointment of Amanda Beer as a director on 29 July 2021 (1 page)
29 July 2021Termination of appointment of Victoria Elizabeth Morgan as a director on 28 July 2021 (1 page)
29 July 2021Termination of appointment of Russell Lee Christopher Morgan as a director on 28 July 2021 (1 page)
29 July 2021Termination of appointment of Deirdre Morgan as a director on 28 July 2021 (1 page)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
3 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
9 July 2020Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
30 October 2019Registered office address changed from Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
27 September 2019Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page)
15 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 April 2019Notification of Crown Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
12 July 2016Annual return made up to 27 June 2016 no member list (6 pages)
12 July 2016Annual return made up to 27 June 2016 no member list (6 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
3 July 2015Annual return made up to 27 June 2015 no member list (5 pages)
3 July 2015Annual return made up to 27 June 2015 no member list (5 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
14 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
14 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 July 2013Annual return made up to 27 June 2013 no member list (5 pages)
19 July 2013Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013 (1 page)
19 July 2013Annual return made up to 27 June 2013 no member list (5 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
21 December 2012Appointment of Mr. Javed Taher as a director (2 pages)
21 December 2012Appointment of Mr. Javed Taher as a director (2 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
27 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
27 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
25 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
25 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 June 2010Director's details changed for Mr Russell Lee Christopher Morgan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Amanda Beer on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Russell Lee Christopher Morgan on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Mr Christopher John Sullivan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Charles Nicholas Beer on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Amanda Beer on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christopher John Sullivan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Deirdre Morgan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Deirdre Morgan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Victoria Elizabeth Morgan on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Victoria Elizabeth Morgan on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Mr Charles Nicholas Beer on 27 June 2010 (2 pages)
11 January 2010Director's details changed for Amanada Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Amanada Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages)
2 December 2009Full accounts made up to 31 January 2009 (13 pages)
2 December 2009Full accounts made up to 31 January 2009 (13 pages)
22 October 2009Previous accounting period shortened from 30 June 2009 to 31 January 2009 (1 page)
22 October 2009Previous accounting period shortened from 30 June 2009 to 31 January 2009 (1 page)
13 July 2009Annual return made up to 27/06/09 (3 pages)
13 July 2009Annual return made up to 27/06/09 (3 pages)
16 February 2009Director's change of particulars / victoria morgan / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / victoria morgan / 16/02/2009 (1 page)
7 August 2008Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page)
7 August 2008Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page)
30 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
22 July 2008Director appointed russell lee christopher morgan (3 pages)
22 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 July 2008Director appointed charles nicholas beer (3 pages)
22 July 2008Director appointed deirdre morgan (3 pages)
22 July 2008Director appointed christopher john sullivan (3 pages)
22 July 2008Director appointed victoria morgan (2 pages)
22 July 2008Director appointed amanada beer (2 pages)
22 July 2008Director appointed christopher john sullivan (3 pages)
22 July 2008Director appointed deirdre morgan (3 pages)
22 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 July 2008Director appointed charles nicholas beer (3 pages)
22 July 2008Director appointed amanada beer (2 pages)
22 July 2008Director appointed russell lee christopher morgan (3 pages)
22 July 2008Director appointed victoria morgan (2 pages)
27 June 2008Incorporation (21 pages)
27 June 2008Incorporation (21 pages)