FSE C.I.C.
Overview
| Company Name | FSE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04463599 |
| 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 FSE C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FSE C.I.C. located?
| Registered Office Address | First Floor Linea House Harvest Crescent GU51 2UZ Fleet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FSE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| FINANCE SOUTH EAST LIMITED | Jun 18, 2002 | Jun 18, 2002 |
What are the latest accounts for FSE C.I.C.?
| 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 FSE C.I.C.?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for FSE C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Julie Elizabeth Silvester as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 41 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Termination of appointment of Dale Huxford as a secretary on Jul 09, 2024 | 1 pages | TM02 | ||
Appointment of Ms Sarah Victoria Talbot as a secretary on Jul 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor, Linea House Harvest Crescent Fleet GU51 2UZ | 1 pages | AD02 | ||
Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on May 30, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Samantha Ann Bagnall as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Dominic Lewis as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Termination of appointment of Christine Reid as a director on Dec 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mario Berti as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Termination of appointment of Robert John Spencer as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Liam Rory Earley as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Paul Rigby as a director on Apr 24, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Who are the officers of FSE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TALBOT, Sarah Victoria | Secretary | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | 325135370001 | |||||||
| BAGNALL, Samantha Ann | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 293913510001 | |||||
| BERTI, Mario | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 190663640001 | |||||
| LEWIS, Paul Dominic | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | Scotland | British | 80689030001 | |||||
| MARSTON, Paul Martin | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 260760660001 | |||||
| RIGBY, Martin Paul | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 223992290001 | |||||
| SILVESTER, Julie Elizabeth | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 84913530002 | |||||
| WROE, Peter John | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 186474430001 | |||||
| EDWARDS, James Robert Glover | Secretary | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | 174123400001 | |||||||
| EDWARDS, James Robert Glover | Secretary | 14 Le Borowe Church Crookham GU52 6ZA Fleet Hampshire | British | 98988230001 | ||||||
| GOODSELL, Sally Ann | Secretary | 36 The Brambles RG45 6EF Crowthorne Berkshire | British | 83455880001 | ||||||
| HEDGES, James Alan | Secretary | Willow Tree House Nevill Court TN4 8NL Tunbridge Wells Kent | British | 36919900001 | ||||||
| HUXFORD, Dale | Secretary | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | 191785800001 | |||||||
| NEAL, Jonathan Richard | Secretary | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | Other | 131671470001 | ||||||
| ALEXANDER, Jeffrey | Director | Meadows Business Park Station Approach Blackwater GY17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 88411980001 | |||||
| BAILEY, Philip John | Director | 27 Harefield Avenue SM2 7ND Sutton Surrey | British | 94857670001 | ||||||
| BAKER, Geoffrey | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 79021500001 | |||||
| BURCH, Mark Lowrie | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | United Kingdom | British | 152944560001 | |||||
| BURCH, Mark Lowrie | Director | Polbream House Saints Hill, Penshurst TN11 8EN Tonbridge Kent | United Kingdom | British | 83321590001 | |||||
| EARLEY, Liam Rory | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | England | Irish | 83020830001 | |||||
| FINCH, Graeme Albert | Director | The Chalet Ellesborough Road HP17 0XH Ellesborough Buckinghamshire | United Kingdom | British | 74276440001 | |||||
| FRENCH, Rosemary | Director | Meadows Business Park Station Approach Blackwater GY17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 41842700006 | |||||
| GOODSELL, Sally Ann | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 83455880002 | |||||
| GULLIVER, Christopher Robin | Director | 4 Wood End RG45 6DQ Crowthorne Berkshire | England | British | 2017070001 | |||||
| HEDGES, James Alan | Director | Willow Tree House Nevill Court TN4 8NL Tunbridge Wells Kent | British | 36919900001 | ||||||
| JONES, Kevan Alan | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | 55489310001 | |||||
| JONES, Kevan Alan | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 55489310001 | |||||
| LANDER, Paul Anthony | Director | 2 Kingswood Place Serotine Close Knowle PO17 5FG Fareham Hampshire | British | 115791010001 | ||||||
| MARTIN, Anthony Stephen | Director | 4 Meadows Business Park Station Approach, Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | 36362570002 | |||||
| MAYER, Dean Scott | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | England | British | 240071050001 | |||||
| MILNE, Shona Bisset | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | England | British | 183399230001 | |||||
| NEVILLE-ROLFE, Marianne Teresa | Director | Angle Croft Somerford Booths CW12 2JU Congleton Cheshire | England | British | 55206080003 | |||||
| NEWELL, Clive Stephen | Director | Hilldene 8 Rectory Lane CT4 6PE Barham | England | British | 79636610002 | |||||
| O'NEILL, John Paul | Director | Coombe Langly KT2 7JZ Kingston Hill Coombe Langly Surrey England | United Kingdom | British | 134139740001 | |||||
| PRATT, Alexander Leonard John | Director | 4 Meadows Business Park Station Approach, Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | England | British | 20135450002 |
What are the latest statements on persons with significant control for FSE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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