Company NameGood Things Foundation
Company StatusActive
Company Number05887661
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NamesOnline Centres Foundation and Tinder Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameHelen Louise Milner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleE Services Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Road
Sheffield
South Yorkshire
S7 1LW
Director NameElizabeth Alana Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameMr William John Perrin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameMs Nicola Anne Wallace Dean
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameRear Admiral Roy Alexander George Clare
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameMr Chad Paul Bond
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameMs Naureen Khan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleHealth & Public Service
Country of ResidenceEngland
Correspondence AddressFloor 3 Kollider Castle House
Castle Street
Sheffield
S3 8LN
Director NameMs Sital Mistry
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMiss Hannah Jane Whelan
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleAdvocacy Manager
Country of ResidenceEngland
Correspondence AddressFloor 3, Kollider Angel Street
Sheffield
S3 8LN
Secretary NameMr Adam Barlow
StatusCurrent
Appointed25 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFloor 3, Kollider Angel Street
Sheffield
S3 8LN
Director NameMs Vinous Ali
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stacy Path
London
SE5 7SL
Director NameMr David Bernard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,French
StatusCurrent
Appointed23 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address33 Lansdowne Road
Bedford
MK40 2BY
Director NameMs Louise Olivia Branch
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCommunity Engagement Manager
Country of ResidenceEngland
Correspondence Address44 Tower Rise
Sheffield
S2 3QX
Director NameMr Thomas Simon Hillsdon
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 North Lonsdale Street
Stretford
Manchester
M32 0PD
Director NameMrs Julie Hawker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressCosmic, East Devon Business Centre, Heathpark Way
Heathpark Industrial Estate
Honiton
EX14 1SF
Director NameRobin Charles Jeeps
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Lemont Road
Sheffield
S Yorks
S17 4HA
Director NamePaul Cartwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Mill Hill Avenue
Pontefract
West Yorkshire
WF8 4JH
Director NameMs Anne Faulkner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address116 Gwydir Street
Cambridge
Cambridgeshire
CB1 2LL
Secretary NamePaul Cartwright
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Mill Hill Avenue
Pontefract
West Yorkshire
WF8 4JH
Director NameMs Margaret Joan Bennett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address23 Endcliffe Rise Road
Sheffield
South Yorkshire
S11 8RU
Director NameMs Sophia Elizabeth Parker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bannerman House
Lawn Lane
London
SW8 1UA
Secretary NameMiss Pauline Bennett
StatusResigned
Appointed01 May 2011(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressThe Quadrant 99 Parkway Avenue
Parkway Business Park
Sheffield
South Yorks
S9 4WG
Director NameMr Kevin Angus McLean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2011)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressThe Quadrant 99 Parkway Avenue
Parkway Business Park
Sheffield
South Yorks
S9 4WG
Secretary NameMargaret Joan Bennett
StatusResigned
Appointed01 December 2011(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2022)
RoleCompany Director
Correspondence AddressGood Things Foundation PO Box 6063
Sheffield
S11 0GU
Director NameVictoria Stirling
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2013)
RoleQuality & Audit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workstation 15 Paternoster Road
Sheffield
South Yorkshire
S1 2BX
Director NamePeter Davison Carr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workstation 15 Paternoster Road
Sheffield
South Yorkshire
S1 2BX
Director NameMr Roger Alessandro Darlington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2017)
RolePortfolio Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr Simon Trevor Milner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 February 2018)
RolePolicy Director
Country of ResidenceBritish
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameThe Rt Hon The Lord Knight Of Weymouth Jim Knight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2016)
RolePolitician And Business Consultant
Country of ResidenceUnitd Kingdom
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr Nick Stanhope
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr William John Perrin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMiss Gail Hawxwell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2013)
RoleNetwork Coordinator/Pa
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workstation 15 Paternoster Road
Sheffield
South Yorkshire
S1 2BX
Director NameMr Chris Andersson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2017)
RoleMarketing And Communications Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr Leigh Reuben Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2017)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr Nicholas John Appleyard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMs Rachel Cecilia Neaman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Workstation 15 Paternoster Road
Sheffield
South Yorkshire
S1 2BX
Director NameMiss Zoe Elise Breen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2020)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr Laurence Robert Piercy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2020)
RoleProject Researcher
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 East Parade
Sheffield
S1 2ET
Director NameMr James Edward Speake
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2021)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence AddressGood Things Foundation PO Box 6063
Sheffield
S11 0GU
Director NameMr Jamie Christian Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2021)
RoleSenior Software Developer
Country of ResidenceEngland
Correspondence AddressGood Things Foundation PO Box 6063
Sheffield
S11 0GU
Director NameMrs Laura Amy Faulkner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2022)
RoleLearning Content Manager
Country of ResidenceEngland
Correspondence Address17 Ratcliffe Road
Sheffield
S11 8YA
Director NameMr Adam Barlow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2022(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 April 2022)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFloor 3, Kollider Angel Street
Sheffield
S3 8LN
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressRiverside East
2 Millsands
Sheffield
S3 8DT

Contact

Websitewww.tinderfoundation.org
Email address[email protected]
Telephone07 872992748
Telephone regionMobile

Location

Registered AddressSpaces - Acero 1 Concourse Way
Digital Campus
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£5,244,132
Net Worth£1,572,485
Cash£1,381,286
Current Liabilities£210,338

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2020Delivered on: 30 December 2020
Persons entitled: Social Investment Business Fm Limited

Classification: A registered charge
Particulars: By way of first fixed charge with full title guarantee as a continuing security for the payment and discharge of the secured liabilities all of the items listed in clause 3.1 of the instrument.
Outstanding

Filing History

13 February 2024Group of companies' accounts made up to 30 June 2023 (36 pages)
18 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
11 May 2023Termination of appointment of William John Perrin as a director on 1 February 2023 (1 page)
4 April 2023Registered office address changed from Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN England to Spaces - Acero 1 Concourse Way Digital Campus Sheffield S1 2BJ on 4 April 2023 (1 page)
9 February 2023Group of companies' accounts made up to 30 June 2022 (36 pages)
27 January 2023Appointment of Mr David Bernard as a director on 23 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Thomas Simon Hillsdon on 27 January 2023 (2 pages)
23 January 2023Appointment of Ms Vinous Ali as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Mrs Julie Hawker as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Ms Louise Olivia Branch as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Mr Thomas Simon Hillsdon as a director on 23 January 2023 (2 pages)
15 December 2022Satisfaction of charge 058876610001 in full (1 page)
24 November 2022Termination of appointment of Laura Amy Faulkner as a director on 20 November 2022 (1 page)
24 November 2022Termination of appointment of Sital Mistry as a director on 24 November 2022 (1 page)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
6 July 2022Previous accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
6 July 2022Registered office address changed from Floor 3, Kollider Floor 3, Kollider Castle House, Castle Street Sheffield United Kingdom S3 8LS England to Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN on 6 July 2022 (1 page)
26 April 2022Registered office address changed from Floor 3, Kollider Angel Street Sheffield S3 8LN England to Floor 3, Kollider Floor 3, Kollider Castle House, Castle Street Sheffield United Kingdom S3 8LS on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Adam Barlow as a director on 26 April 2022 (1 page)
6 April 2022Appointment of Miss Hannah Jane Whelan as a director on 25 March 2022 (2 pages)
6 April 2022Termination of appointment of Margaret Joan Bennett as a secretary on 25 March 2022 (1 page)
6 April 2022Appointment of Mr Adam Barlow as a director on 25 March 2022 (2 pages)
6 April 2022Registered office address changed from Good Things Foundation PO Box 6063 Sheffield S11 0GU England to Floor 3, Kollider Angel Street Sheffield S3 8LN on 6 April 2022 (1 page)
6 April 2022Appointment of Mr Adam Barlow as a secretary on 25 March 2022 (2 pages)
9 February 2022Group of companies' accounts made up to 31 July 2021 (33 pages)
16 November 2021Appointment of Mrs Laura Amy Faulkner as a director on 20 October 2021 (2 pages)
26 October 2021Termination of appointment of Jamie Christian Clark as a director on 20 October 2021 (1 page)
26 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
18 June 2021Termination of appointment of James Edward Speake as a director on 18 June 2021 (1 page)
18 March 2021Registered office address changed from PO Box 6063 Good Things Foundation Good Things Foundation Sheffield S11 0GU England to Good Things Foundation PO Box 6063 Sheffield S11 0GU on 18 March 2021 (1 page)
16 March 2021Registered office address changed from 1 East Parade Sheffield S1 2ET England to PO Box 6063 Good Things Foundation Good Things Foundation Sheffield S11 0GU on 16 March 2021 (1 page)
26 February 2021Group of companies' accounts made up to 31 July 2020 (32 pages)
30 December 2020Registration of charge 058876610001, created on 16 December 2020 (17 pages)
26 November 2020Registered office address changed from First Floor 1 East Parade Sheffield S1 2ET England to 1 East Parade Sheffield S1 2ET on 26 November 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 July 2020Director's details changed for Ms Sital Mistry on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Zoe Elise Breen as a director on 2 April 2020 (1 page)
18 February 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
12 February 2020Appointment of Ms Sital Mistry as a director on 30 January 2019 (2 pages)
4 February 2020Termination of appointment of Laurence Robert Piercy as a director on 31 January 2020 (1 page)
24 September 2019Director's details changed for Ms Nicola Anne Wallace Dean on 24 September 2019 (2 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Jamie Christian Clark as a director on 6 March 2019 (2 pages)
5 March 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
28 February 2019Termination of appointment of Samantha Taylor Bradwell as a director on 22 February 2019 (1 page)
14 January 2019Appointment of Ms Naureen Khan as a director on 14 January 2019 (2 pages)
28 November 2018Director's details changed for Ms Samantha Taylor on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mr William John Perrin on 28 November 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 June 2018Director's details changed for Ms Nicola Anne Wallace Dean on 22 May 2018 (2 pages)
19 March 2018Group of companies' accounts made up to 31 July 2017 (30 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
22 February 2018Appointment of Mr James Edward Speake as a director on 12 February 2018 (2 pages)
21 February 2018Termination of appointment of Simon Trevor Milner as a director on 20 February 2018 (1 page)
18 January 2018Termination of appointment of Chris Andersson as a director on 6 December 2017 (1 page)
18 January 2018Termination of appointment of Nicholas John Appleyard as a director on 6 December 2017 (1 page)
18 January 2018Termination of appointment of Roger Alessandro Darlington as a director on 6 December 2017 (1 page)
18 January 2018Termination of appointment of Nicholas John Appleyard as a director on 6 December 2017 (1 page)
18 January 2018Termination of appointment of Roger Alessandro Darlington as a director on 6 December 2017 (1 page)
18 January 2018Termination of appointment of Chris Andersson as a director on 6 December 2017 (1 page)
2 November 2017Appointment of Ms Nicola Anne Wallace Dean as a director on 27 September 2017 (2 pages)
2 November 2017Appointment of Ms Nicola Anne Wallace Dean as a director on 27 September 2017 (2 pages)
18 October 2017Appointment of Mr Chad Paul Bond as a director on 27 September 2017 (2 pages)
18 October 2017Appointment of Mr Chad Paul Bond as a director on 27 September 2017 (2 pages)
10 October 2017Appointment of Mr Roy Alexander George Clare as a director on 27 September 2017 (2 pages)
10 October 2017Appointment of Mr Roy Alexander George Clare as a director on 27 September 2017 (2 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Jim Knight as a director on 1 December 2016 (1 page)
28 July 2017Termination of appointment of Jim Knight as a director on 1 December 2016 (1 page)
22 May 2017Appointment of Ms Samantha Taylor as a director on 3 May 2017 (2 pages)
22 May 2017Appointment of Mr Laurence Robert Piercy as a director on 3 May 2017 (2 pages)
22 May 2017Appointment of Mr Laurence Robert Piercy as a director on 3 May 2017 (2 pages)
22 May 2017Appointment of Ms Samantha Taylor as a director on 3 May 2017 (2 pages)
12 May 2017Termination of appointment of Leigh Reuben Brown as a director on 20 January 2017 (1 page)
12 May 2017Termination of appointment of Greg Watson as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Leigh Reuben Brown as a director on 20 January 2017 (1 page)
12 May 2017Termination of appointment of Greg Watson as a director on 31 March 2017 (1 page)
17 January 2017Full accounts made up to 31 July 2016 (22 pages)
17 January 2017Full accounts made up to 31 July 2016 (22 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Statement of company's objects (2 pages)
16 December 2016Memorandum and Articles of Association (21 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Memorandum and Articles of Association (21 pages)
16 December 2016Statement of company's objects (2 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016NE01 filed (2 pages)
2 December 2016Company name changed tinder foundation\certificate issued on 02/12/16
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016NE01 filed (2 pages)
2 December 2016Company name changed tinder foundation\certificate issued on 02/12/16
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
5 October 2016Director's details changed for Elizabeth Alana Williams on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Elizabeth Alana Williams on 5 October 2016 (2 pages)
24 August 2016Second filing for the appointment of William John Perrin as a director (6 pages)
24 August 2016Second filing for the appointment of William John Perrin as a director (6 pages)
15 August 2016Termination of appointment of William John Perrin as a director on 28 July 2016 (1 page)
5 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
28 July 2016Appointment of Mr William John Perrin as a director on 2 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2016.
(3 pages)
28 July 2016Appointment of Mr William John Perrin as a director on 2 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2016.
(3 pages)
29 June 2016Director's details changed for Mr William John Perrin on 30 September 2015 (2 pages)
29 June 2016Director's details changed for Mr William John Perrin on 30 September 2015 (2 pages)
20 April 2016Termination of appointment of Nick Stanhope as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Nick Stanhope as a director on 31 March 2016 (1 page)
15 January 2016Memorandum and Articles of Association (21 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 January 2016Memorandum and Articles of Association (21 pages)
4 January 2016Full accounts made up to 31 July 2015 (18 pages)
4 January 2016Full accounts made up to 31 July 2015 (18 pages)
29 October 2015Appointment of Miss Zoe Elise Breen as a director on 20 October 2015 (2 pages)
29 October 2015Appointment of Miss Zoe Elise Breen as a director on 20 October 2015 (2 pages)
13 October 2015Registered office address changed from C/O 15 Paternoster Road the Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX to First Floor 1 East Parade Sheffield S1 2ET on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O 15 Paternoster Road the Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX to First Floor 1 East Parade Sheffield S1 2ET on 13 October 2015 (1 page)
20 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
20 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
17 July 2015Statement of company's objects (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2015Statement of company's objects (2 pages)
8 July 2015Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages)
7 January 2015Full accounts made up to 31 July 2014 (17 pages)
7 January 2015Full accounts made up to 31 July 2014 (17 pages)
18 September 2014Appointment of Mr Nick Appleyard as a director on 25 March 2014 (2 pages)
18 September 2014Appointment of Mr Nick Appleyard as a director on 25 March 2014 (2 pages)
20 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
20 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
29 July 2014Termination of appointment of Rachel Neaman as a director on 19 June 2014 (1 page)
29 July 2014Termination of appointment of Rachel Neaman as a director on 19 June 2014 (1 page)
28 July 2014Appointment of Ms Rachel Neaman as a director on 25 March 2014 (2 pages)
28 July 2014Appointment of Ms Rachel Neaman as a director on 25 March 2014 (2 pages)
23 December 2013Full accounts made up to 31 July 2013 (17 pages)
23 December 2013Full accounts made up to 31 July 2013 (17 pages)
10 December 2013Appointment of Mr Greg Watson as a director (2 pages)
10 December 2013Appointment of Mr Greg Watson as a director (2 pages)
5 December 2013Appointment of Mr Leigh Reuben Brown as a director (2 pages)
5 December 2013Appointment of Mr Leigh Reuben Brown as a director (2 pages)
3 December 2013Termination of appointment of Victoria Stirling as a director (1 page)
3 December 2013Termination of appointment of Victoria Stirling as a director (1 page)
3 December 2013Termination of appointment of Gail Hawxwell as a director (1 page)
3 December 2013Termination of appointment of Gail Hawxwell as a director (1 page)
29 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
29 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
21 June 2013NE01 filed (1 page)
21 June 2013Company name changed online centres foundation\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(2 pages)
21 June 2013NE01 filed (1 page)
21 June 2013Company name changed online centres foundation\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(2 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
10 June 2013Change of name notice (2 pages)
10 June 2013Change of name notice (2 pages)
1 May 2013Appointment of Mr Chris Andersson as a director (2 pages)
1 May 2013Appointment of Mr Chris Andersson as a director (2 pages)
29 April 2013Termination of appointment of Peter Carr as a director (1 page)
29 April 2013Termination of appointment of Peter Carr as a director (1 page)
29 April 2013Director's details changed for Mr William John Perrin on 29 February 2012 (2 pages)
29 April 2013Director's details changed for Mr William John Perrin on 29 February 2012 (2 pages)
24 January 2013Full accounts made up to 31 July 2012 (16 pages)
24 January 2013Full accounts made up to 31 July 2012 (16 pages)
12 October 2012Registered office address changed from 15 Paternoster Row the Quadrant Sheffield South Yorkshire S1 2BX United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 15 Paternoster Row the Quadrant Sheffield South Yorkshire S1 2BX United Kingdom on 12 October 2012 (1 page)
30 July 2012Annual return made up to 26 July 2012 no member list (8 pages)
30 July 2012Termination of appointment of Matthew Taylor as a director (1 page)
30 July 2012Annual return made up to 26 July 2012 no member list (8 pages)
30 July 2012Termination of appointment of Matthew Taylor as a director (1 page)
7 June 2012Termination of appointment of Charlotte Wheat as a director (1 page)
7 June 2012Termination of appointment of Charlotte Wheat as a director (1 page)
11 May 2012Memorandum and Articles of Association (18 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Memorandum and Articles of Association (18 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2012Appointment of Miss Gail Hawxwell as a director (2 pages)
8 May 2012Appointment of Miss Gail Hawxwell as a director (2 pages)
4 May 2012Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 March 2012Appointment of Mr William John Perrin as a director (2 pages)
1 March 2012Appointment of Mr William John Perrin as a director (2 pages)
20 February 2012Appointment of Mr Simon Trevor Milner as a director (2 pages)
20 February 2012Appointment of Rt Hon. Lord Jim Knight as a director (2 pages)
20 February 2012Appointment of Mr Roger Darlington as a director (2 pages)
20 February 2012Appointment of Elizabeth Alana Williams as a director (2 pages)
20 February 2012Appointment of Mr Nick Stanhope as a director (2 pages)
20 February 2012Appointment of Elizabeth Alana Williams as a director (2 pages)
20 February 2012Appointment of Mr Nick Stanhope as a director (2 pages)
20 February 2012Appointment of Mr Simon Trevor Milner as a director (2 pages)
20 February 2012Appointment of Mr Roger Darlington as a director (2 pages)
20 February 2012Appointment of Rt Hon. Lord Jim Knight as a director (2 pages)
6 January 2012Appointment of Charlotte Amy Wheat as a director (2 pages)
6 January 2012Appointment of Charlotte Amy Wheat as a director (2 pages)
5 January 2012Termination of appointment of Margaret Bennett as a director (1 page)
5 January 2012Termination of appointment of Margaret Bennett as a director (1 page)
5 January 2012Termination of appointment of Kevin Mclean as a director (1 page)
5 January 2012Termination of appointment of Anne Faulkner as a director (1 page)
5 January 2012Termination of appointment of Kevin Mclean as a director (1 page)
5 January 2012Termination of appointment of Anne Faulkner as a director (1 page)
5 January 2012Appointment of Peter Davison Carr as a director (2 pages)
5 January 2012Appointment of Peter Davison Carr as a director (2 pages)
16 December 2011Appointment of Victoria Stirling as a director (2 pages)
16 December 2011Appointment of Victoria Stirling as a director (2 pages)
15 December 2011Appointment of Margaret Joan Bennett as a secretary (1 page)
15 December 2011Termination of appointment of Pauline Bennett as a secretary (1 page)
15 December 2011Termination of appointment of Pauline Bennett as a secretary (1 page)
15 December 2011Appointment of Margaret Joan Bennett as a secretary (1 page)
13 December 2011Termination of appointment of Robin Jeeps as a director (1 page)
13 December 2011Termination of appointment of Robin Jeeps as a director (1 page)
9 November 2011Appointment of Mr Kevin Angus Mclean as a director (2 pages)
9 November 2011Appointment of Mr Kevin Angus Mclean as a director (2 pages)
9 November 2011Termination of appointment of Sophia Parker as a director (1 page)
9 November 2011Termination of appointment of Sophia Parker as a director (1 page)
27 July 2011Annual return made up to 26 July 2011 no member list (7 pages)
27 July 2011Annual return made up to 26 July 2011 no member list (7 pages)
20 June 2011Appointment of Miss Pauline Bennett as a secretary (1 page)
20 June 2011Appointment of Miss Pauline Bennett as a secretary (1 page)
20 May 2011Termination of appointment of Robert Tate as a director (1 page)
20 May 2011Termination of appointment of Paul Cartwright as a secretary (1 page)
20 May 2011Termination of appointment of Robert Tate as a director (1 page)
20 May 2011Termination of appointment of Paul Cartwright as a secretary (1 page)
17 May 2011Termination of appointment of Paul Cartwright as a director (1 page)
17 May 2011Termination of appointment of Paul Cartwright as a director (1 page)
29 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
26 November 2010Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Matthew Taylor on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Matthew Taylor on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Robin Jeeps on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Paul Cartwright on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Paul Cartwright on 1 July 2010 (2 pages)
26 November 2010Annual return made up to 26 July 2010 no member list (10 pages)
26 November 2010Annual return made up to 26 July 2010 no member list (10 pages)
26 November 2010Director's details changed for Robin Jeeps on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Paul Cartwright on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Robin Jeeps on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Matthew Taylor on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages)
26 November 2010Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
21 August 2009Annual return made up to 26/07/09 (4 pages)
21 August 2009Annual return made up to 26/07/09 (4 pages)
24 June 2009Director appointed sophia elizabeth parker (2 pages)
24 June 2009Director appointed sophia elizabeth parker (2 pages)
17 June 2009Director appointed matthew taylor (2 pages)
17 June 2009Director appointed matthew taylor (2 pages)
12 March 2009Annual return made up to 26/07/08 (6 pages)
12 March 2009Annual return made up to 26/07/08 (6 pages)
22 January 2009Director appointed margaret joan bennett (2 pages)
22 January 2009Director appointed margaret joan bennett (2 pages)
19 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2008Director and secretary appointed paul cartwright (2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2008Appointment terminated secretary imco secretary LIMITED (1 page)
27 June 2008Director appointed robert paul tate (1 page)
27 June 2008Memorandum and Articles of Association (12 pages)
27 June 2008Director appointed anne faulkner (2 pages)
27 June 2008Director appointed robin jeeps (2 pages)
27 June 2008Director and secretary appointed paul cartwright (2 pages)
27 June 2008Director appointed anne faulkner (2 pages)
27 June 2008Memorandum and Articles of Association (12 pages)
27 June 2008Director appointed robert paul tate (1 page)
27 June 2008Appointment terminated secretary imco secretary LIMITED (1 page)
27 June 2008Director appointed robin jeeps (2 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 August 2007Registered office changed on 30/08/07 from: riverside east 2 millsands sheffield south yorkshire S3 8DT (1 page)
30 August 2007Registered office changed on 30/08/07 from: riverside east 2 millsands sheffield south yorkshire S3 8DT (1 page)
28 August 2007Annual return made up to 26/07/07 (3 pages)
28 August 2007Annual return made up to 26/07/07 (3 pages)
26 July 2006Incorporation (46 pages)
26 July 2006Incorporation (46 pages)