THE FOUNDATION FOR SOCIAL ENTREPRENEURS
Overview
| Company Name | THE FOUNDATION FOR SOCIAL ENTREPRENEURS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04180639 |
| 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 THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE FOUNDATION FOR SOCIAL ENTREPRENEURS located?
| Registered Office Address | 123 Whitecross Street London EC1Y 8JJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Company Name | From | Until |
|---|---|---|
| THE FOUNDATION FOR SOCIAL ENTREPENEURS | Mar 15, 2001 | Mar 15, 2001 |
What are the latest accounts for THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Sara Williams as a person with significant control on Jun 06, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Jeremond Emric During as a person with significant control on Sep 17, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Jamie Broderick as a person with significant control on Dec 07, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Syeda Shah as a person with significant control on Sep 17, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Nathan John Atkinson as a person with significant control on Sep 17, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Anne Margaret Glover as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Gillian Thomasina Gamble as a person with significant control on Dec 16, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Mahamed Hashi as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Gary Stewart as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Amma Mensah as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Nicholas Farhi as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gillian Thomasina Gamble as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 56 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 58 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jeremond Emric During as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Syeda Shah as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan John Atkinson as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Farhi as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sara Louise Gilroy Williams as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mahamed Hashi as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Andre Stewart as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Margaret Glover as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAN, Raymond Vinh Khu | Secretary | Whitecross Street EC1Y 8JJ London 123 United Kingdom | British | 69515210001 | ||||||
| ATKINSON, Nathan John | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 155882480001 | |||||
| BARTON, Rachel Elizabeth Ferrier | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 236946850001 | |||||
| BLACKMORE, Henrietta Frances, Dr | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 318255110001 | |||||
| BRODERICK, James Baldridge | Director | 123 Whitecross Street London EC1Y 8JJ | England | British,American | 318333780001 | |||||
| COLLINS, Eric Davis | Director | Wapping High Street E1W 2PJ London 1d Olivers Wharf, 64 Wapping High Street England | England | British,American | 319166730001 | |||||
| DURING, Jeremond Emric | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 159030220003 | |||||
| ENDEAN, James | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 120368810002 | |||||
| JOHNSON-BURGESS, Vanessa | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 308927510001 | |||||
| PARVEZ, Naveed Rigu | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 273162080001 | |||||
| SHAH, Syeda | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 328118760001 | |||||
| WILLIAMS, Sara Louise Gilroy | Director | Ullet Road L17 3BP Liverpool Garden Flat 38 England | England | British | 59140670003 | |||||
| CAMPBELL, Natalie Denise | Secretary | 16 Churchill Road NW2 5EA London | British | 95867130001 | ||||||
| HOCKLEY, Martin Kenneth | Secretary | 38 Coppice Road Moseley B13 9DP Birmingham West Midlands | British | 112794410001 | ||||||
| LESLIE, Bertram Lind | Secretary | Flat 6 11 Dene Road HA6 2AE Northwood Middlesex | British | 74893820001 | ||||||
| LLOYD, Stephen Thomas | Secretary | 44 Dartmouth Row Greenwich SE10 8AW London | British | 34882840001 | ||||||
| BEDIAKO, Stephen Kwasi | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 210600030001 | |||||
| BENTON, Richard Michael | Director | The Homestead Thackhams Lane Hartley Witney RG27 8JG Hook Hampshire | United Kingdom | British | 100791550001 | |||||
| BERRY, Gwenda Lynne | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 32544680001 | |||||
| BLAKEBROUGH, Adele Esther, Rev | Director | 101 Rotherhithe Street SE16 4NF London | United Kingdom | British | 96578240001 | |||||
| BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | 4183480002 | |||||
| CAMPBELL, Natalie Denise | Director | 16 Churchill Road NW2 5EA London | United Kingdom | British | 95867130001 | |||||
| CANTLE JONES, Tim | Director | 14 Roundstone Close NE7 7GH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 70268930005 | |||||
| CHARTERIS, Susan | Director | Ailsa Road TW1 1QJ Twickenham 33 England | England | British | 105432160001 | |||||
| CORNFORD, James Peters | Director | Osborne House Stoke Ferry PE33 9SF Kings Lynn Norfolk | United Kingdom | British | 65322030004 | |||||
| CROFT, Andrew | Director | Vanda Crescent AL1 5EX St Albans 33 Herts | United Kingdom | British | 135291550001 | |||||
| CUMMING, Norman Duncan | Director | 12 Steeles Road Belsize Park NW3 4SE London | United Kingdom | British | 90367040001 | |||||
| DAVIES-PUGH, Timothy James Neil | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 203466190001 | |||||
| DEMARCO, Laurence | Director | 54 Manor Place EH3 7EH Edinburgh Scotland | British | 74893800001 | ||||||
| DEY, Rajeeb | Director | 38-40 Elm Avenue RM14 2AY Upminster Essex | United Kingdom | British | 102651700001 | |||||
| DOBSON, Ruth | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 189225550001 | |||||
| DODD, Hazel Karen | Director | 123 Whitecross Street London EC1Y 8JJ | United Kingdom | British | 179881330001 | |||||
| FARHI, Nicholas James | Director | 123 Whitecross Street London EC1Y 8JJ | England | British | 142240130002 | |||||
| FIELDING, Alison Margaret, Dr | Director | Cornhill EC3V 3ND London 24 United Kingdom | England | British | 73415280001 | |||||
| FIRTH, Susan Elizabeth | Director | 7 Clyde Circus N15 4LF London | British | 74893810003 |
Who are the persons with significant control of THE FOUNDATION FOR SOCIAL ENTREPRENEURS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nathan John Atkinson | Sep 17, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Syeda Shah | Sep 17, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeremond Emric During | Sep 17, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Sara Louise Gilroy Williams | Jun 06, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Rachel Elizabeth Ferrier Barton | Mar 18, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Endean | Mar 18, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Vanessa Johnson Burgess | Mar 18, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Henrietta Frances Blackmore | Mar 18, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Eric Davis Collins | Mar 18, 2024 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
| Mr Jamie Broderick | Dec 07, 2023 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Stewart | Jun 02, 2021 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Mahamed Hashi | Jun 02, 2021 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Gillian Thomasina Gamble | Jun 03, 2020 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Naveed Rigu Parvez | Jun 03, 2020 | 123 Whitecross Street London EC1Y 8JJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Amma Mensah | Jun 04, 2018 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anne Margaret Glover | Jun 04, 2018 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Krishna Kumar Vishnubhotla | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Edward James Lawson | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Elizabeth Ellen Sideris | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy James Neil Davies Pugh | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Kwasi Bediako | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Gwenda Lynne Berry | Jun 05, 2017 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark John Norbury | May 09, 2016 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Farhi | Apr 06, 2016 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Raymond Vinh Khu Tran | Apr 06, 2016 | 123 Whitecross Street London EC1Y 8JJ | Yes |
Nationality: British Country of Residence: England | |||
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