Background WavePink WaveYellow Wave

GOOD BUSINESS FOUNDATION (12278437)

GOOD BUSINESS FOUNDATION (12278437) is an active UK company. incorporated on 23 October 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. GOOD BUSINESS FOUNDATION has been registered for 6 years. Current directors include CHAPMAN, Katherine, FOSTER, John, FOX, Simon Richard and 3 others.

Company Number
12278437
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 2019
Age
6 years
Address
Richer House, London, SE1 4BB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAPMAN, Katherine, FOSTER, John, FOX, Simon Richard, RICHER, Julian, SHAH, Oliver, SHARP, Timothy Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD BUSINESS FOUNDATION

GOOD BUSINESS FOUNDATION is an active company incorporated on 23 October 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. GOOD BUSINESS FOUNDATION was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12278437

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Richer House Hankey Place London, SE1 4BB,

Previous Addresses

, Rsm 25 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 23 October 2019To: 13 November 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 24
Director Joined
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HERRERA, Jennifer Elaine

Active
Hankey Place, LondonSE1 4BB
Secretary
Appointed 03 Jan 2020

CHAPMAN, Katherine

Active
Hankey Place, LondonSE1 4BB
Born May 1983
Director
Appointed 05 May 2020

FOSTER, John

Active
Hankey Place, LondonSE1 4BB
Born April 1985
Director
Appointed 15 Feb 2021

FOX, Simon Richard

Active
Hankey Place, LondonSE1 4BB
Born March 1961
Director
Appointed 24 Dec 2019

RICHER, Julian

Active
Hankey Place, LondonSE1 4BB
Born March 1959
Director
Appointed 23 Oct 2019

SHAH, Oliver

Active
Hankey Place, LondonSE1 4BB
Born April 1984
Director
Appointed 26 Aug 2025

SHARP, Timothy Michael

Active
Hankey Place, LondonSE1 4BB
Born May 1978
Director
Appointed 24 Dec 2019

BAMFORTH, Robert Matthew

Resigned
Hankey Place, LondonSE1 4BB
Secretary
Appointed 23 Oct 2019
Resigned 03 Jan 2020

BAMFORTH, Robert Matthew

Resigned
Hankey Place, LondonSE1 4BB
Born November 1979
Director
Appointed 23 Oct 2019
Resigned 05 May 2020

FAHNBULLEH, Miatta

Resigned
Hankey Place, LondonSE1 4BB
Born September 1979
Director
Appointed 06 Jan 2020
Resigned 23 Jul 2024

HARDIE, Joshua Matthew

Resigned
Cannon Street, LondonEC4N 6HN
Born February 1972
Director
Appointed 17 Dec 2019
Resigned 31 Jan 2021

ROBINSON, David Barrie

Resigned
Hankey Place, LondonSE1 4BB
Born April 1966
Director
Appointed 23 Oct 2019
Resigned 05 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Matthew Bamforth

Ceased
Hankey Place, LondonSE1 4BB
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 05 May 2020

Mr David Barrie Robinson

Ceased
Hankey Place, LondonSE1 4BB
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 05 May 2020

Mr Julian Richer

Active
Hankey Place, LondonSE1 4BB
Born March 1959

Nature of Control

Significant influence or control
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Incorporation Company
23 October 2019
NEWINCIncorporation