The Common Good Foundation EAST FINCHLEY


Founded in 2014, The Common Good Foundation, classified under reg no. 08835602 is an active company. Currently registered at Langley House N2 8EY, East Finchley the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Jonathan A., Jenny S. and Adrian P. and others. Of them, James E. has been with the company the longest, being appointed on 3 October 2014 and Jonathan A. has been with the company for the least time - from 11 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daniel L. who worked with the the firm until 15 November 2016.

The Common Good Foundation Address / Contact

Office Address Langley House
Office Address2 Park Road
Town East Finchley
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08835602
Date of Incorporation Tue, 7th Jan 2014
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jonathan A.

Position: Director

Appointed: 11 October 2023

Jenny S.

Position: Director

Appointed: 23 March 2021

Adrian P.

Position: Director

Appointed: 20 November 2019

James E.

Position: Director

Appointed: 03 October 2014

Maurice G.

Position: Director

Appointed: 14 May 2020

Resigned: 26 July 2021

Jeremy B.

Position: Director

Appointed: 20 December 2019

Resigned: 18 March 2020

Saker N.

Position: Director

Appointed: 02 December 2019

Resigned: 14 January 2022

Leslie D.

Position: Director

Appointed: 05 September 2019

Resigned: 31 January 2023

Bernard D.

Position: Director

Appointed: 03 October 2014

Resigned: 31 December 2019

Daniel L.

Position: Secretary

Appointed: 03 October 2014

Resigned: 15 November 2016

Benedict A.

Position: Director

Appointed: 02 October 2014

Resigned: 01 December 2020

Maurice G.

Position: Director

Appointed: 07 January 2014

Resigned: 06 October 2014

Andrew D.

Position: Director

Appointed: 07 January 2014

Resigned: 30 September 2014

Graham C.

Position: Director

Appointed: 07 January 2014

Resigned: 07 January 2014

Daniel L.

Position: Director

Appointed: 07 January 2014

Resigned: 01 October 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Bernard D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Benedict A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benedict A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 330      
Balance Sheet
Cash Bank On Hand 77 39984 163122 076154 413156 679166 002
Net Assets Liabilities 74 23492 257129 956153 016158 794169 351
Property Plant Equipment 1 7699 6027 2025 40111 14411 022
Cash Bank In Hand4 750      
Current Assets  84 163122 571154 413  
Debtors   495   
Other Debtors   495   
Reserves/Capital
Profit Loss Account Reserve4 330      
Shareholder Funds4 330      
Other
Charity Funds 74 23492 257129 956153 016158 794169 351
Charity Registration Number England Wales  1 163 6681 163 6681 163 668 1 163 668
Cost Charitable Activity 98 553150 576130 551153 459197 752322 810
Donations Legacies 156 442168 599168 250176 519203 528333 338
Expenditure 98 553     
Expenditure Material Fund  150 576130 551153 459 322 810
Income Endowments 156 442168 599  203 530333 367
Income Material Fund  168 599168 250176 519 333 367
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 57 88918 02337 69923 0605 77810 557
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000 111111
Accrued Liabilities 2 1002 1002 1962 0402 1602 160
Accumulated Depreciation Impairment Property Plant Equipment 5903 7916 1917 99211 70715 381
Creditors 4 9341 5081836 7989 0297 673
Depreciation Expense Property Plant Equipment 5903 2012 4001 8013 7153 674
Increase From Depreciation Charge For Year Property Plant Equipment  3 2012 4001 801 3 674
Net Current Assets Liabilities4 33072 46582 655122 754147 615147 650158 329
Other Taxation Social Security Payable 1 3252 4992 5004 5416 4075 148
Property Plant Equipment Gross Cost 2 35913 39313 393 22 85126 403
Total Additions Including From Business Combinations Property Plant Equipment  11 034   3 552
Total Assets Less Current Liabilities4 33074 23492 257129 956153 016158 794169 351
Trade Creditors Trade Payables 1 3881 786 96462365
Investment Income     229
Creditors Due Within One Year420      
Average Number Employees During Period   1233
Interest Income On Bank Deposits     229

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements