London
EC1Y 0TL
Director Name | Mr Simon William Robert Milton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Secretary Name | Paul Richard Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2010(4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Guy Hanbury Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | Lakeswood House Lakeswood House 25 Parkside Wimbledon SW19 5NA |
Director Name | Mr Michael Desmond Crossan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Tax Specialist |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chairman & Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Jan-Coos Coos Geesink |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr James Edward Hadley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Miss Madeleine Jean Hale |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | External Affairs |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Harry Hugh Roger Nicholson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Former Partner At Ey |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Miss Kim Rihal |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(12 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat A 57 Burrows Road London NW10 5SJ |
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 2 Putney Hill London SW15 6AB |
Director Name | Mr Damon Marcus Buffini |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Chairman Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 13 First Floor, 13 St. Swithin's Lane London EC4N 8AL |
Director Name | Jonathan Myers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bwb Charity Hub 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Timothy John Anderson Curry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bwb Charity Hub 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Alan Thomas Hirzel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Management Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 40 Strand London WC2N 5RW |
Website | www.socialbusinesstrust.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 30110770 |
Telephone region | London |
Registered Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,401,395 |
Net Worth | £778,682 |
Cash | £771,042 |
Current Liabilities | £29,855 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
30 November 2023 | Full accounts made up to 31 May 2023 (31 pages) |
---|---|
20 July 2023 | Appointment of Ms Anne Drakeford as a director on 20 July 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 May 2022 (32 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Miss Kim Rihal as a director on 6 May 2022 (2 pages) |
10 November 2021 | Full accounts made up to 31 May 2021 (34 pages) |
16 August 2021 | Registered 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 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 May 2020 (37 pages) |
17 September 2020 | Appointment of Mr Harry Hugh Roger Nicholson as a director on 9 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Timothy John Anderson Curry as a director on 9 September 2020 (1 page) |
15 September 2020 | Appointment of Miss Madeleine Jean Hale as a director on 9 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 May 2019 (47 pages) |
20 June 2019 | Appointment of Mr Jan-Coos Geesink as a director on 5 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr James Edward Hadley as a director on 5 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 November 2018 | Second filing for the appointment of Larissa Joy as a director (6 pages) |
13 November 2018 | Full accounts made up to 31 May 2018 (30 pages) |
22 October 2018 | Second filing for the appointment of Michael Desmond Crossan as a director (6 pages) |
25 July 2018 | Termination of appointment of Jonathan Myers as a director on 7 February 2018 (1 page) |
12 July 2018 | Registered 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 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Michael Crossan as a director on 30 April 2018
|
8 May 2018 | Appointment of Ms Larissa Joy as a director on 30 April 2018
|
20 March 2018 | Full accounts made up to 31 May 2017 (33 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Damon Marcus Buffini as a director on 21 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Damon Marcus Buffini as a director on 21 April 2017 (1 page) |
8 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
8 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
10 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
10 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
4 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
4 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
6 May 2015 | Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Alan Thomas Hirzel as a director on 1 December 2014 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
28 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
28 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
6 May 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
25 November 2013 | Appointment of Mr Guy Davies as a director (2 pages) |
25 November 2013 | Appointment of Mr Guy Davies as a director (2 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (25 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (25 pages) |
19 August 2013 | Registered office address changed from 4 More London Riverside London SE1 2AU England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 4 More London Riverside London SE1 2AU England on 19 August 2013 (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
25 January 2013 | Full accounts made up to 31 May 2012 (23 pages) |
25 January 2013 | Full accounts made up to 31 May 2012 (23 pages) |
11 July 2012 | Appointment of Mr Alan Thomas Hirzel as a director (2 pages) |
11 July 2012 | Appointment of Mr Alan Thomas Hirzel as a director (2 pages) |
14 June 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
4 October 2011 | Full accounts made up to 31 May 2011 (24 pages) |
4 October 2011 | Full accounts made up to 31 May 2011 (24 pages) |
26 May 2011 | Director's details changed for Simon Milton on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Simon Milton on 26 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (5 pages) |
20 January 2011 | Appointment of Mr Tim Curry as a director (2 pages) |
20 January 2011 | Appointment of Mr Tim Curry as a director (2 pages) |
23 November 2010 | Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB England on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB England on 23 November 2010 (1 page) |
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed scale-up\certificate issued on 11/11/10
|
11 November 2010 | Company name changed scale-up\certificate issued on 11/11/10
|
11 October 2010 | Appointment of Jonathan Myers as a director (3 pages) |
11 October 2010 | Appointment of Jonathan Myers as a director (3 pages) |
13 September 2010 | Termination of appointment of Ian Sellars as a director (2 pages) |
13 September 2010 | Appointment of Simon Milton as a director (3 pages) |
13 September 2010 | Appointment of Paul Richard Armstrong as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Ian Sellars as a director (2 pages) |
13 September 2010 | Appointment of Simon Milton as a director (3 pages) |
13 September 2010 | Appointment of Paul Richard Armstrong as a secretary (3 pages) |
4 May 2010 | Incorporation (27 pages) |
4 May 2010 | Incorporation (27 pages) |