Company NameBig Society Foundation
DirectorStephen Mark Muers
Company StatusActive
Company Number07927834
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Katie Hall-May
StatusCurrent
Appointed21 May 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stephen Mark Muers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(12 years, 1 month after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Nicholas Peter O'Donohoe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleChief Executive Officer, Big S
Country of ResidenceEngland
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMr Alastair Ian Ballantyne
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Mark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr David John Burndred
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ

Location

Registered AddressNew Fetter Place New Fetter Lane
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Cessation of David John Burndred as a person with significant control on 4 March 2024 (1 page)
4 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
4 March 2024Appointment of Mr Stephen Mark Muers as a director on 4 March 2024 (2 pages)
4 March 2024Termination of appointment of David John Burndred as a director on 4 March 2024 (1 page)
4 March 2024Notification of Stephen Muers as a person with significant control on 4 March 2024 (2 pages)
28 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 September 2020Notification of David John Burndred as a person with significant control on 22 May 2020 (2 pages)
20 August 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 August 2020Appointment of Mr David John Burndred as a director on 22 May 2020 (2 pages)
12 August 2020Termination of appointment of Clifford James Prior as a director on 22 May 2020 (1 page)
12 August 2020Termination of appointment of Alastair Ian Ballantyne as a secretary on 11 May 2020 (1 page)
12 August 2020Appointment of Mrs Katie Hall-May as a secretary on 21 May 2020 (2 pages)
12 August 2020Cessation of Clifford James Prior as a person with significant control on 22 May 2020 (1 page)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 March 2017Second filing of Confirmation Statement dated 27/02/2017 (10 pages)
20 March 2017Second filing of Confirmation Statement dated 27/02/2017 (10 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/03/2017.
(5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/03/2017.
(5 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Termination of appointment of Mark Anthony Allen as a director on 16 March 2016 (1 page)
22 March 2016Appointment of Mr Clifford James Prior as a director on 16 March 2016 (2 pages)
22 March 2016Termination of appointment of Mark Anthony Allen as a director on 16 March 2016 (1 page)
22 March 2016Appointment of Mr Clifford James Prior as a director on 16 March 2016 (2 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (2 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (2 pages)
8 December 2015Appointment of Mr Mark Anthony Allen as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Nicholas Peter O'donohoe as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Nicholas Peter O'donohoe as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Mr Mark Anthony Allen as a director on 8 December 2015 (2 pages)
29 June 2015Registered office address changed from 72-78 Fleet Street London EC4Y 1HY to New Fetter Place New Fetter Lane 8-10 New Fetter Lane London EC4A 1AZ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 72-78 Fleet Street London EC4Y 1HY to New Fetter Place New Fetter Lane 8-10 New Fetter Lane London EC4A 1AZ on 29 June 2015 (1 page)
6 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Annual return made up to 30 January 2013 no member list (2 pages)
14 March 2013Annual return made up to 30 January 2013 no member list (2 pages)
30 January 2012Incorporation (23 pages)
30 January 2012Incorporation (23 pages)