Company NameSocial Business Trust
Company StatusActive
Company Number07242976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2010(14 years ago)
Previous NameScale-Up

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Richard Armstrong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleFinancial Services Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Simon William Robert Milton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Secretary NamePaul Richard Armstrong
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Guy Hanbury Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressLakeswood House Lakeswood House
25 Parkside
Wimbledon
SW19 5NA
Director NameMr Michael Desmond Crossan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleTax Specialist
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Larissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 11 months after company formation)
Appointment Duration6 years
RoleChairman & Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Jan-Coos Coos Geesink
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed05 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr James Edward Hadley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMiss Madeleine Jean Hale
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleExternal Affairs
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Harry Hugh Roger Nicholson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFormer Partner At Ey
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMiss Kim Rihal
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(12 years after company formation)
Appointment Duration1 year, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat A 57 Burrows Road
London
NW10 5SJ
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 2 Putney Hill
London
SW15 6AB
Director NameMr Damon Marcus Buffini
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChairman Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address13 First Floor, 13 St. Swithin's Lane
London
EC4N 8AL
Director NameJonathan Myers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBwb Charity Hub 10 Queen Street Place
London
EC4R 1BE
Director NameMr Timothy John Anderson Curry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBwb Charity Hub 10 Queen Street Place
London
EC4R 1BE
Director NameMr Alan Thomas Hirzel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleManagement Consulting
Country of ResidenceUnited Kingdom
Correspondence Address40 Strand
London
WC2N 5RW

Contact

Websitewww.socialbusinesstrust.org/
Email address[email protected]
Telephone020 30110770
Telephone regionLondon

Location

Registered AddressInvicta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,401,395
Net Worth£778,682
Cash£771,042
Current Liabilities£29,855

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

30 November 2023Full accounts made up to 31 May 2023 (31 pages)
20 July 2023Appointment of Ms Anne Drakeford as a director on 20 July 2022 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 May 2022 (32 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 May 2022Appointment of Miss Kim Rihal as a director on 6 May 2022 (2 pages)
10 November 2021Full accounts made up to 31 May 2021 (34 pages)
16 August 2021Registered office address changed from Somerset House Strand London WC2R 1LA England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 16 August 2021 (1 page)
29 July 2021Registered office address changed from 10 First Floor 10 Queen Street Place London EC4R 1BE England to Somerset House Strand London WC2R 1LA on 29 July 2021 (1 page)
28 June 2021Registered office address changed from Bwb Charity Hub 10 Queen Street Place London EC4R 1BE England to 10 First Floor 10 Queen Street Place London EC4R 1BE on 28 June 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 May 2020 (37 pages)
17 September 2020Appointment of Mr Harry Hugh Roger Nicholson as a director on 9 September 2020 (2 pages)
15 September 2020Termination of appointment of Timothy John Anderson Curry as a director on 9 September 2020 (1 page)
15 September 2020Appointment of Miss Madeleine Jean Hale as a director on 9 September 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 May 2019 (47 pages)
20 June 2019Appointment of Mr Jan-Coos Geesink as a director on 5 June 2019 (2 pages)
20 June 2019Appointment of Mr James Edward Hadley as a director on 5 June 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 November 2018Second filing for the appointment of Larissa Joy as a director (6 pages)
13 November 2018Full accounts made up to 31 May 2018 (30 pages)
22 October 2018Second filing for the appointment of Michael Desmond Crossan as a director (6 pages)
25 July 2018Termination of appointment of Jonathan Myers as a director on 7 February 2018 (1 page)
12 July 2018Registered office address changed from 13 First Floor, 13 st. Swithin's Lane London EC4N 8AL to Bwb Charity Hub 10 Queen Street Place London EC4R 1BE on 12 July 2018 (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Michael Crossan as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2018
(3 pages)
8 May 2018Appointment of Ms Larissa Joy as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2018
(3 pages)
20 March 2018Full accounts made up to 31 May 2017 (33 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 May 2017Termination of appointment of Damon Marcus Buffini as a director on 21 April 2017 (1 page)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 May 2017Termination of appointment of Damon Marcus Buffini as a director on 21 April 2017 (1 page)
8 November 2016Full accounts made up to 31 May 2016 (29 pages)
8 November 2016Full accounts made up to 31 May 2016 (29 pages)
10 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
10 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
4 October 2015Full accounts made up to 31 May 2015 (23 pages)
4 October 2015Full accounts made up to 31 May 2015 (23 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
6 May 2015Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page)
6 May 2015Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page)
6 May 2015Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page)
6 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
28 October 2014Full accounts made up to 31 May 2014 (23 pages)
28 October 2014Full accounts made up to 31 May 2014 (23 pages)
6 May 2014Annual return made up to 6 May 2014 no member list (6 pages)
6 May 2014Annual return made up to 6 May 2014 no member list (6 pages)
6 May 2014Annual return made up to 6 May 2014 no member list (6 pages)
25 November 2013Appointment of Mr Guy Davies as a director (2 pages)
25 November 2013Appointment of Mr Guy Davies as a director (2 pages)
13 November 2013Full accounts made up to 31 May 2013 (25 pages)
13 November 2013Full accounts made up to 31 May 2013 (25 pages)
19 August 2013Registered office address changed from 4 More London Riverside London SE1 2AU England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 4 More London Riverside London SE1 2AU England on 19 August 2013 (1 page)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
25 January 2013Full accounts made up to 31 May 2012 (23 pages)
25 January 2013Full accounts made up to 31 May 2012 (23 pages)
11 July 2012Appointment of Mr Alan Thomas Hirzel as a director (2 pages)
11 July 2012Appointment of Mr Alan Thomas Hirzel as a director (2 pages)
14 June 2012Annual return made up to 4 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 4 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 4 May 2012 no member list (4 pages)
4 October 2011Full accounts made up to 31 May 2011 (24 pages)
4 October 2011Full accounts made up to 31 May 2011 (24 pages)
26 May 2011Director's details changed for Simon Milton on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Simon Milton on 26 May 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (5 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (5 pages)
20 January 2011Appointment of Mr Tim Curry as a director (2 pages)
20 January 2011Appointment of Mr Tim Curry as a director (2 pages)
23 November 2010Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB England on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB England on 23 November 2010 (1 page)
11 November 2010Change of name notice (2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed scale-up\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
11 November 2010Company name changed scale-up\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
11 October 2010Appointment of Jonathan Myers as a director (3 pages)
11 October 2010Appointment of Jonathan Myers as a director (3 pages)
13 September 2010Termination of appointment of Ian Sellars as a director (2 pages)
13 September 2010Appointment of Simon Milton as a director (3 pages)
13 September 2010Appointment of Paul Richard Armstrong as a secretary (3 pages)
13 September 2010Termination of appointment of Ian Sellars as a director (2 pages)
13 September 2010Appointment of Simon Milton as a director (3 pages)
13 September 2010Appointment of Paul Richard Armstrong as a secretary (3 pages)
4 May 2010Incorporation (27 pages)
4 May 2010Incorporation (27 pages)