THE FOUNDATION FOR SOCIAL ENTREPRENEURS -


Company Profile Company Filings

Overview

THE FOUNDATION FOR SOCIAL ENTREPRENEURS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE FOUNDATION FOR SOCIAL ENTREPRENEURS was incorporated 23 years ago on 15/03/2001 and has the registered number: 04180639. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE FOUNDATION FOR SOCIAL ENTREPRENEURS -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

123 WHITECROSS STREET
EC1Y 8JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL ELIZABETH FERRIER BARTON Sep 1975 British Director 2017-06-05 CURRENT
MR RAYMOND VINH KHU TRAN Jan 1964 British Secretary 2003-04-28 CURRENT
MISS AMMA MENSAH Jul 1989 British Director 2018-06-04 CURRENT
MS HENRIETTA FRANCES BLACKMORE Jul 1978 British Director 2023-12-07 CURRENT
MR JAMES BALDRIDGE BRODERICK Dec 1954 British,American Director 2023-12-07 CURRENT
MR NICHOLAS JAMES FARHI May 1979 British Director 2014-06-09 CURRENT
MR JAMES ENDEAN Aug 1974 British Director 2023-03-20 CURRENT
MR ERIC DAVIS COLLINS Mar 1966 Director 2023-12-07 CURRENT
MS GILLIAN GAMBLE Jul 1986 British Director 2020-06-03 CURRENT
MS ANNE MARGARET GLOVER Feb 1954 English Director 2018-06-04 CURRENT
MR MAHAMED HASHI Jul 1984 British Director 2021-06-02 CURRENT
VANESSA JOHNSON-BURGESS Aug 1974 British Director 2022-12-13 CURRENT
MR NAVEED RIGU PARVEZ Jun 1981 British Director 2020-06-03 CURRENT
MR GARY STEWART Jul 1974 British,American Director 2021-06-02 CURRENT
MRS HAZEL KAREN DODD Oct 1973 British Director 2013-06-21 UNTIL 2014-03-10 RESIGNED
MR MOHAMMED SADIQ MAMDANI Feb 1983 British Director 2005-10-30 UNTIL 2007-11-26 RESIGNED
MR EDWARD JAMES LAWSON May 1976 British Director 2017-06-05 UNTIL 2023-06-06 RESIGNED
MS KATHLEEN WINEFRIDE KIRKLAND Mar 1947 British Director 2001-03-15 UNTIL 2004-09-27 RESIGNED
NORMAN DUNCAN CUMMING Nov 1956 British Director 2005-10-31 UNTIL 2018-06-04 RESIGNED
YASMIN GILLANI Dec 1949 British Director 2002-02-14 UNTIL 2004-09-27 RESIGNED
DR ANTHONY NIGEL STANLEY FREELING Aug 1956 British Director 2004-09-27 UNTIL 2014-06-09 RESIGNED
SUSAN ELIZABETH FIRTH Mar 1958 British Director 2001-03-15 UNTIL 2008-05-28 RESIGNED
DR ALISON MARGARET FIELDING Aug 1964 British Director 2008-05-28 UNTIL 2013-06-21 RESIGNED
DR JUDITH MARY MCNEILL Oct 1957 British Director 2008-05-28 UNTIL 2017-06-05 RESIGNED
MISS RUTH DOBSON Jun 1972 British Director 2014-06-09 UNTIL 2017-06-05 RESIGNED
MR RAJEEB DEY Dec 1985 British Director 2008-05-28 UNTIL 2018-06-04 RESIGNED
LAURENCE DEMARCO May 1940 British Director 2001-03-15 UNTIL 2007-03-26 RESIGNED
MARTIN KENNETH HOCKLEY Jan 1957 British Secretary 2001-07-24 UNTIL 2002-01-21 RESIGNED
BERTRAM LIND LESLIE Secretary 2001-03-15 UNTIL 2001-07-24 RESIGNED
MR STEPHEN THOMAS LLOYD Jul 1951 British Secretary 2002-01-21 UNTIL 2003-04-28 RESIGNED
MISS NATALIE DENISE CAMPBELL Sep 1983 British Secretary 2008-05-28 UNTIL 2008-05-28 RESIGNED
PROFESSOR NICHOLAS PETFORD May 1961 British Director 2015-06-08 UNTIL 2021-06-02 RESIGNED
ANDREW CROFT Aug 1963 British Director 2008-10-14 UNTIL 2013-06-21 RESIGNED
JAMES PETERS CORNFORD Jan 1935 British Director 2001-07-16 UNTIL 2005-07-25 RESIGNED
MR STEPHEN KWASI BEDIAKO Dec 1980 British Director 2017-06-05 UNTIL 2020-03-17 RESIGNED
MR RICHARD MICHAEL BENTON Mar 1957 British Director 2007-09-24 UNTIL 2013-06-21 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Director 2017-06-05 UNTIL 2018-10-17 RESIGNED
REV ADELE ESTHER BLAKEBROUGH Feb 1961 British Director 2003-04-28 UNTIL 2008-07-28 RESIGNED
MR JOHN FORSTER BROWN Dec 1952 British Director 2004-07-29 UNTIL 2014-06-09 RESIGNED
MISS NATALIE DENISE CAMPBELL Sep 1983 British Director 2008-05-28 UNTIL 2018-01-02 RESIGNED
MR TIM CANTLE JONES Oct 1960 British Director 2002-06-28 UNTIL 2003-10-27 RESIGNED
LORD ANDREW MAWSON Nov 1954 British Director 2001-03-15 UNTIL 2002-11-06 RESIGNED
MRS SUSAN CHARTERIS Nov 1950 British Director 2014-06-09 UNTIL 2020-06-03 RESIGNED
MR TIMOTHY JAMES NEIL DAVIES-PUGH Aug 1966 British Director 2017-06-05 UNTIL 2021-06-01 RESIGNED
TANYA DEBORAH PEIN Aug 1964 United Kingdom Director 2002-05-29 UNTIL 2008-03-31 RESIGNED
JEREMY OPPENHEIM Feb 1962 British Director 2001-05-01 UNTIL 2007-11-26 RESIGNED
MR MICHAEL ASLAN NORTON Jul 1942 British Director 2001-03-15 UNTIL 2010-03-29 RESIGNED
MR ADAM DOMINIC NICHOLS Mar 1976 British Director 2011-07-25 UNTIL 2012-09-24 RESIGNED
DENIS MOONEY Aug 1951 British Director 2002-09-25 UNTIL 2004-04-05 RESIGNED
MR LOIC MENZIES Jun 1985 British Director 2014-06-09 UNTIL 2016-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Rachel Elizabeth Ferrier Barton 2024-03-18 9/1975 Significant influence or control
Mr James Endean 2024-03-18 8/1974 Significant influence or control
Ms Henrietta Frances Blackmore 2024-03-18 7/1978 Significant influence or control
Mr Eric Davis Collins 2024-03-18 3/1966 Significant influence or control
Ms Vanessa Johnson Burgess 2024-03-18 8/1974 Significant influence or control
Dr Mahamed Hashi 2021-06-02 7/1984 Significant influence or control
Mr Gary Stewart 2021-06-02 6/1974 Significant influence or control
Mr Naveed Rigu Parvez 2020-06-03 6/1981 Significant influence or control
Mrs Gillian Thomasina Gamble 2020-06-03 7/1986 Significant influence or control
Ms Anne Margaret Glover 2018-06-04 2/1954 Significant influence or control
Ms Amma Mensah 2018-06-04 7/1989 Significant influence or control
Mr Edward James Lawson 2017-06-05 - 2024-03-18 5/1976 Significant influence or control
Mrs Elizabeth Ellen Sideris 2017-06-05 - 2024-03-18 6/1953 Significant influence or control
Mr Krishna Kumar Vishnubhotla 2017-06-05 - 2024-03-18 8/1964 Significant influence or control
Mr Timothy James Neil Davies Pugh 2017-06-05 - 2021-06-02 8/1966 Significant influence or control
Mr Stephen Kwasi Bediako 2017-06-05 - 2020-03-17 12/1980 Significant influence or control
Ms Gwenda Lynne Berry 2017-06-05 - 2018-10-17 1/1953 Significant influence or control
Mr Mark John Norbury 2016-05-09 - 2024-03-18 9/1972 Significant influence or control
Mr Raymond Vinh Khu Tran 2016-04-06 - 2024-03-18 1/1964 Significant influence or control
Dr Nicholas Petford 2016-04-06 - 2021-06-02 5/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANCE NORTH TYNE & WEAR Active FULL 90040 - Operation of arts facilities
CONSORTIUM FOR STREET CHILDREN LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
GALAXY RADIO NORTH EAST LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
NORTHUMBRIA MUSIC ANTHOLOGY LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE LEADERSHIP FOUNDATION FOR HIGHER EDUCATION LONDON Dissolved... FULL 85600 - Educational support services
VINSPIRED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP NORTHAMPTON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
FLUVIAL INNOVATIONS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ICOULD LIMITED LONDON ENGLAND Dissolved... FULL 85310 - General secondary education
FMA AGENCY LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
THE UNIVERSITY TECHNICAL COLLEGE FOR NEW TECHNOLOGIES AT DAVENTRY NORTHAMPTON ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
FUTURE ENERGY UTILITIES LTD NEWCASTLE UPON TYNE Dissolved... DORMANT 35140 - Trade of electricity
NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC NORTHAMPTON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CENTRE FOR CITIZENSHIP ENTERPRISE AND GOVERNANCE LIMITED MERTHYR TYDFIL WALES Active MICRO ENTITY 85590 - Other education n.e.c.
CARING COMMUNITY ENERGY COMPANY CIC NORTHAMPTON Dissolved... NO ACCOUNTS FILED None Supplied
KING'S COLLEGE HOSPITAL CHARITY LONDON ENGLAND Active FULL 86900 - Other human health activities
STARCREST EDUCATION UK PLC LONDON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
STARCREST EDUCATION MANAGEMENT (UK) LIMITED LONDON ENGLAND Active -... FULL 85590 - Other education n.e.c.
APSC LTD POOLE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FSE MANAGEMENT SERVICES LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UNLTD IMPACT SUPPORT COMPANY LTD LONDON UNITED KINGDOM Active SMALL 66300 - Fund management activities
UNLTD VENTURE GROWTH SUPPORT LTD LONDON Active SMALL 66300 - Fund management activities
HEALTHIER FLOUR LTD LONDON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
UNLTD SOCIAL INVESTMENTS LTD LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies