NATWEST SOCIAL & COMMUNITY CAPITAL
Overview
Company Name | NATWEST SOCIAL & COMMUNITY CAPITAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03901460 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATWEST SOCIAL & COMMUNITY CAPITAL?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST SOCIAL & COMMUNITY CAPITAL located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATWEST SOCIAL & COMMUNITY CAPITAL?
Company Name | From | Until |
---|---|---|
RBS SOCIAL & COMMUNITY CAPITAL | Oct 23, 2014 | Oct 23, 2014 |
RBS GROUP MICRO FINANCE FUNDS | Sep 25, 2008 | Sep 25, 2008 |
NATWEST COMMUNITY FINANCE FUND-THE WEST MIDLANDS | Dec 23, 1999 | Dec 23, 1999 |
What are the latest accounts for NATWEST SOCIAL & COMMUNITY CAPITAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NATWEST SOCIAL & COMMUNITY CAPITAL?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for NATWEST SOCIAL & COMMUNITY CAPITAL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kyle Macfarlane as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joseph Suffield as a secretary on Dec 02, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Kyle Macfarlane as a secretary on Jul 12, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Perrett as a secretary on Jul 12, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Anshu Mandal as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niamh Goggin as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Royal Bank of Scotland Group Plc as a person with significant control on Jul 22, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Benjamin Paul Fraser Smith on Feb 20, 2022 | 2 pages | CH01 | ||||||||||
Appointment of John Dixon as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Joshua Meek as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Stuart Christopher Johnstone as a director on Jun 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Parita Doshi as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Appointment of Ash Mohammed as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Perrett as a secretary on Jun 29, 2021 | 2 pages | AP03 | ||||||||||
Who are the officers of NATWEST SOCIAL & COMMUNITY CAPITAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUFFIELD, Joseph | Secretary | Bishopsgate EC2M 4AA London 250 England | 330085430001 | |||||||
DIXON, John | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Bank Official | 300598850001 | ||||
DOSHI, Parita | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Charity Deputy Director | 273653890001 | ||||
HARRISON, Andrew James | Director | Bishopsgate EC2M 4AA London 250 England | England | British | Bank Official | 265589470001 | ||||
MANDAL, Anshu | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Business Advisor | 121096260001 | ||||
MEEK, Joshua | Director | B1 2JB Birmingham 4 Brindley Place United Kingdom | United Kingdom | British | Head Of Research | 300476060001 | ||||
MOHAMMED, Ash | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Head Of Ventures & Change Oversight | 239488380001 | ||||
PHILLIPS, Debra | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Bank Official | 275547230001 | ||||
SMITH, Benjamin Paul Fraser | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Director | 251228160002 | ||||
GOW, Morven | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn United Kingdom | 171691470001 | |||||||
HOCKLY, Martin Kenneth | Secretary | 38 Coppice Road Moseley B13 9DP Birmingham West Midlands | British | Chief Executive | 102962560001 | |||||
HUGHES, Peter Kemp | Secretary | 513 Lexington Building Fairfield Road E3 2UF London | British | Manager | 53859650002 | |||||
MACFARLANE, Kyle | Secretary | Bishopsgate EC2M 4AA London 250 England | 311409130001 | |||||||
MANNING, Graeme | Secretary | First Floor, 12-14 Regent Place Hockley B1 3NJ Birmingham West Midlands | 167413800001 | |||||||
MILLER, Helen | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 206671130002 | |||||||
PERRETT, Andrew | Secretary | Bishopsgate EC2M 4AA London 250 England | 285196790001 | |||||||
RAMAGE, Kate Alexandra | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 240929800001 | |||||||
ROBINSON, Andrew John | Secretary | 1 Wallcrouch Farm Cottage High Street Wallcrouch TN5 7JH Wadhurst East Sussex | British | Department Head | 54298980001 | |||||
BERRY, Jennifer Claire | Director | Furberry Court Grotton OL4 5JH Oldham 2 England | England | British | Charity Director | 101645900005 | ||||
BRODIE, Robert Duncan | Director | High St. Agnesgate HG4 1QR Ripon 16 North Yorkshire England | England | British | Strategist | 152841430001 | ||||
GOGGIN, Niamh | Director | Bishopsgate EC2M 4AA London 250 England | Northern Ireland | Irish | Director | 215907240001 | ||||
HARRISON, Neil Charles | Director | Ebor House, 5 Corriander Drive Elsenham CM22 6DL Bishops Stortford Hertfordshire | British | Bank Manager | 70921530001 | |||||
HUGHES, Peter Kemp | Director | 513 Lexington Building Fairfield Road E3 2UF London | United Kingdom | British | Manager | 53859650002 | ||||
JACOBS, Simon Anthony | Director | Bishopsgate EC2M 4AA London 280 England | England | British | Bank Official | 184419960001 | ||||
JOHNSTONE, Stuart Christopher | Director | Bishopsgate EC2M 4AA London 250 England | United Kingdom | British | Bank Official | 238762180001 | ||||
KENRICK, Thom Jolyon | Director | Bishopsgate EC2M 4AA London 250 England | Scotland | British | Community Investment Manager | 151913320001 | ||||
MOIR, Stephen | Director | 1a Hopetoun Terrace EH31 2DD Gullane East Lothian | United Kingdom | British | Bank Manager | 78329540002 | ||||
MORGAN, Bernadette Mary | Director | La Belle Alliance Square CT11 8HZ Ramsgate 26 Kent England | England | British | Entrepreneur | 155151790001 | ||||
MUNRO, Eric Allison | Director | 13 Nith Drive PA4 0UR Renfrew Renfrewshire | Scotland | British | Bank Manager | 108781620001 | ||||
PARSONS, Mark Richard | Director | Bishopsgate EC2M 4AA London 250 England | England | British | Bank Official | 167353770002 | ||||
PRABHU, Maya Antonia Mascarenhas | Director | WC2R 0QS London 440 Strand England | England | British | Bank Official | 193521850001 | ||||
ROBINSON, Andrew John | Director | Primmers Green Cousley Wood Road TN5 6DY Wadhurst Long View East Sussex England | England | Canadian | Banker | 54298980002 | ||||
SLOAN, Duncan Elliott | Director | 157 Finnart Street PA16 8HZ Greenock Renfrewshire | Scotland | British | Bank Manager | 34661050002 | ||||
SWANSON, Lucy | Director | 29 Southey Road SW9 0PD London | United Kingdom | British | None | 188692370002 | ||||
THOMAS, John David | Director | EC4V 4EH London 99 Queen Victoria Street United Kingdom | England | British | Bank Official | 186103630002 |
Who are the persons with significant control of NATWEST SOCIAL & COMMUNITY CAPITAL?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Natwest Group Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0