Company NameSSE Social Enterprise Ltd
DirectorYeshi Demelash Abay
Company StatusActive
Company Number08030310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Yeshi Demelash Abay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address13-15 Dock Street Dock Street
London
E1 8JN
Director NameEmma Jane Mortoo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool For Social Entrepreneurs 2nd Floor The Fire
139 Tooley Street
London
SE1 2HZ
Director NameMr Ian David Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool For Social Entrepreneurs 2nd Floor The Fire
139 Tooley Street
London
SE1 2HZ
Director NameMr Alastair John Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool For Social Entreprenurs 2nd Floor The Fire
139 Tooley Street
London
SE1 2HZ
Director NameMs Margaret Knights
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2015)
RoleDirector Of Network Learning And Partnerships
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMr Bertram Lind Leslie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 13 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMr Jonathan Catherall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 June 2014)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMs Michelle Benson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2016)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMiss Nicola Claire Steuer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 October 2021)
RoleDirector Of London School
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMs Philippa Ellison Frankl
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 September 2019)
RoleCharity Network Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMs Pauline Elizabeth O'Connor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor The Fire Station 139 Tooley Street
London
SE1 2HZ
Director NameMrs Victoria Emma Hurdley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sayer Vincent Invicta House
108-114 Golden Lane
London
EC1Y 0TL

Contact

Websitesocialenterprise.org.uk/social-enterprise-places
Telephone020 35894950
Telephone regionLondon

Location

Registered Address13-15 Dock Street Dock Street
London
E1 8JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Cash£24,624
Current Liabilities£25,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 November 2023Termination of appointment of Victoria Emma Hurdley as a director on 15 August 2023 (1 page)
30 November 2023Appointment of Mrs Yeshi Demelash Abay as a director on 15 August 2023 (2 pages)
17 October 2023Registered 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 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Pauline Elizabeth O'connor as a director on 11 May 2022 (1 page)
11 May 2022Appointment of Mrs Victoria Emma Hurdley as a director on 11 May 2022 (2 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 October 2021Termination of appointment of Nicola Claire Steuer as a director on 6 October 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Termination of appointment of Philippa Ellison Frankl as a director on 27 September 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Bertram Lind Leslie as a director on 13 December 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
26 September 2016Appointment of Philippa Frankl as a director (3 pages)
26 September 2016Appointment of Philippa Frankl as a director (3 pages)
26 September 2016Appointment of Pauline Elizabeth O'connor as a director (3 pages)
26 September 2016Appointment of Pauline Elizabeth O'connor as a director (3 pages)
26 September 2016Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (2 pages)
26 September 2016Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Appointment of Ms Philippa Ellison Frankl as a director on 7 September 2016 (2 pages)
20 September 2016Appointment of Ms Philippa Ellison Frankl as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Ms Pauline Elizabeth O'connor as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Ms Pauline Elizabeth O'connor as a director on 7 September 2016 (2 pages)
19 September 2016Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (1 page)
19 September 2016Termination of appointment of Alastair John Wilson as a director on 7 September 2016 (1 page)
3 May 2016Annual return made up to 31 March 2016 no member list (3 pages)
3 May 2016Annual return made up to 31 March 2016 no member list (3 pages)
1 March 2016Termination of appointment of Michelle Benson as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Michelle Benson as a director on 26 February 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Appointment of Miss Nicola Claire Steuer as a director on 16 September 2015 (2 pages)
5 October 2015Appointment of Miss Nicola Claire Steuer as a director on 16 September 2015 (2 pages)
2 October 2015Appointment of Ms Michelle Benson as a director on 16 September 2015 (2 pages)
2 October 2015Termination of appointment of Ian David Baker as a director on 16 September 2015 (1 page)
2 October 2015Termination of appointment of Ian David Baker as a director on 16 September 2015 (1 page)
2 October 2015Appointment of Ms Michelle Benson as a director on 16 September 2015 (2 pages)
23 July 2015Termination of appointment of Margaret Knights as a director on 17 July 2015 (1 page)
23 July 2015Termination of appointment of Margaret Knights as a director on 17 July 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Termination of appointment of Jonathan Catherall as a director (1 page)
23 June 2014Termination of appointment of Jonathan Catherall as a director (1 page)
2 June 2014Appointment of Mr Jonathan Catherall as a director (2 pages)
2 June 2014Appointment of Mr Jonathan Catherall as a director (2 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
24 January 2014Appointment of Mr Bertram Lind Leslie as a director (2 pages)
24 January 2014Appointment of Mr Bertram Lind Leslie as a director (2 pages)
4 November 2013Appointment of Ms Margaret Knights as a director (2 pages)
4 November 2013Appointment of Ms Margaret Knights as a director (2 pages)
1 November 2013Termination of appointment of Emma Mortoo as a director (1 page)
1 November 2013Termination of appointment of Emma Mortoo as a director (1 page)
21 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
17 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
13 April 2012Incorporation (29 pages)
13 April 2012Incorporation (29 pages)