London
E1 8JN
Director Name | Emma Jane Mortoo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School For Social Entrepreneurs 2nd Floor The Fire 139 Tooley Street London SE1 2HZ |
Director Name | Mr Ian David Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School For Social Entrepreneurs 2nd Floor The Fire 139 Tooley Street London SE1 2HZ |
Director Name | Mr Alastair John Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School For Social Entreprenurs 2nd Floor The Fire 139 Tooley Street London SE1 2HZ |
Director Name | Ms Margaret Knights |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2015) |
Role | Director Of Network Learning And Partnerships |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Mr Bertram Lind Leslie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Mr Jonathan Catherall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 June 2014) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Ms Michelle Benson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2016) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Miss Nicola Claire Steuer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2021) |
Role | Director Of London School |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Ms Philippa Ellison Frankl |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2019) |
Role | Charity Network Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Ms Pauline Elizabeth O'Connor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor The Fire Station 139 Tooley Street London SE1 2HZ |
Director Name | Mrs Victoria Emma Hurdley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sayer Vincent Invicta House 108-114 Golden Lane London EC1Y 0TL |
Website | socialenterprise.org.uk/social-enterprise-places |
---|---|
Telephone | 020 35894950 |
Telephone region | London |
Registered Address | 13-15 Dock Street Dock Street London E1 8JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £24,624 |
Current Liabilities | £25,134 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Victoria Emma Hurdley as a director on 15 August 2023 (1 page) |
30 November 2023 | Appointment of Mrs Yeshi Demelash Abay as a director on 15 August 2023 (2 pages) |
17 October 2023 | Registered office address changed from 2nd Floor the Fire Station 139 Tooley Street London SE1 2HZ to C/O Sayer Vincent Invicta House 108-114 Golden Lane London EC1Y 0TL on 17 October 2023 (1 page) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Pauline Elizabeth O'connor as a director on 11 May 2022 (1 page) |
11 May 2022 | Appointment of Mrs Victoria Emma Hurdley as a director on 11 May 2022 (2 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
8 October 2021 | Termination of appointment of Nicola Claire Steuer as a director on 6 October 2021 (1 page) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Termination of appointment of Philippa Ellison Frankl as a director on 27 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Bertram Lind Leslie as a director on 13 December 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
26 September 2016 | Appointment of Philippa Frankl as a director (3 pages) |
26 September 2016 | Appointment of Philippa Frankl as a director (3 pages) |
26 September 2016 | Appointment of Pauline Elizabeth O'connor as a director (3 pages) |
26 September 2016 | Appointment of Pauline Elizabeth O'connor as a director (3 pages) |
26 September 2016 | Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Appointment of Ms Philippa Ellison Frankl as a director on 7 September 2016 (2 pages) |
20 September 2016 | Appointment of Ms Philippa Ellison Frankl as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Ms Pauline Elizabeth O'connor as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Ms Pauline Elizabeth O'connor as a director on 7 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (1 page) |
3 May 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
1 March 2016 | Termination of appointment of Michelle Benson as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Michelle Benson as a director on 26 February 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Appointment of Miss Nicola Claire Steuer as a director on 16 September 2015 (2 pages) |
5 October 2015 | Appointment of Miss Nicola Claire Steuer as a director on 16 September 2015 (2 pages) |
2 October 2015 | Appointment of Ms Michelle Benson as a director on 16 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ian David Baker as a director on 16 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Ian David Baker as a director on 16 September 2015 (1 page) |
2 October 2015 | Appointment of Ms Michelle Benson as a director on 16 September 2015 (2 pages) |
23 July 2015 | Termination of appointment of Margaret Knights as a director on 17 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Margaret Knights as a director on 17 July 2015 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Termination of appointment of Jonathan Catherall as a director (1 page) |
23 June 2014 | Termination of appointment of Jonathan Catherall as a director (1 page) |
2 June 2014 | Appointment of Mr Jonathan Catherall as a director (2 pages) |
2 June 2014 | Appointment of Mr Jonathan Catherall as a director (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
24 January 2014 | Appointment of Mr Bertram Lind Leslie as a director (2 pages) |
24 January 2014 | Appointment of Mr Bertram Lind Leslie as a director (2 pages) |
4 November 2013 | Appointment of Ms Margaret Knights as a director (2 pages) |
4 November 2013 | Appointment of Ms Margaret Knights as a director (2 pages) |
1 November 2013 | Termination of appointment of Emma Mortoo as a director (1 page) |
1 November 2013 | Termination of appointment of Emma Mortoo as a director (1 page) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
17 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
13 April 2012 | Incorporation (29 pages) |
13 April 2012 | Incorporation (29 pages) |