THE FOUNDATION FOR SOCIAL ENTREPRENEURS
THE FOUNDATION FOR SOCIAL ENTREPENEURS

Hellopages » Greater London » Islington » EC1Y 8JJ

Company number 04180639
Status Active
Incorporation Date 15 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 123 WHITECROSS STREET, LONDON, EC1Y 8JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Mary Pollard as a director on 8 March 2017; Group of companies' accounts made up to 31 March 2016 ANNOTATION Clarification a set of accounts for this company were incorrectly accepted the record for fse Management Services LTD (company number 6841529). The document has now been transferred. . The most likely internet sites of THE FOUNDATION FOR SOCIAL ENTREPRENEURS are www.thefoundationforsocial.co.uk, and www.the-foundation-for-social.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Foundation For Social Entrepreneurs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04180639. The Foundation For Social Entrepreneurs has been working since 15 March 2001. The present status of the company is Active. The registered address of The Foundation For Social Entrepreneurs is 123 Whitecross Street London Ec1y 8jj. . TRAN, Raymond Vinh Khu is a Secretary of the company. CAMPBELL, Natalie Denise is a Director of the company. CHARTERIS, Susan is a Director of the company. CUMMING, Norman Duncan is a Director of the company. DEY, Rajeeb is a Director of the company. DOBSON, Ruth is a Director of the company. FARHI, Nicholas James is a Director of the company. MCNEILL, Judith Mary is a Director of the company. PETFORD, Nicholas is a Director of the company. TYRIE, Richard Daniel is a Director of the company. WYN GRIFFITH, Martin Peter is a Director of the company. Secretary CAMPBELL, Natalie Denise has been resigned. Secretary HOCKLEY, Martin Kenneth has been resigned. Secretary LESLIE, Bertram Lind has been resigned. Secretary LLOYD, Stephen Thomas has been resigned. Director BENTON, Richard Michael has been resigned. Director BLAKEBROUGH, Adele Esther, Rev has been resigned. Director BROWN, John Forster has been resigned. Director CANTLE JONES, Tim has been resigned. Director CORNFORD, James Peters has been resigned. Director CROFT, Andrew has been resigned. Director DEMARCO, Laurence has been resigned. Director DODD, Hazel Karen has been resigned. Director FIELDING, Alison Margaret, Dr has been resigned. Director FIRTH, Susan Elizabeth has been resigned. Director FREELING, Anthony Nigel Stanley, Dr has been resigned. Director GILLANI, Yasmin has been resigned. Director KIRKLAND, Kathleen Winefride has been resigned. Director MAMDANI, Mohammed Sadiq has been resigned. Director MAWSON, Andrew, Lord has been resigned. Director MENZIES, Loic has been resigned. Director MOONEY, Denis has been resigned. Director NICHOLS, Adam Dominic has been resigned. Director NORTON, Michael Aslan has been resigned. Director OPPENHEIM, Jeremy has been resigned. Director PEIN, Tanya Deborah has been resigned. Director PIKE, Matthew William has been resigned. Director PIKE, Matthew William has been resigned. Director POLLARD, Mary has been resigned. Director SHAW, Jason has been resigned. Director SIMPSON, Keith Alexander has been resigned. Director SMALLWOOD, Christopher Rafton has been resigned. Director SMITH, James has been resigned. Director STARES, Rodney Charles has been resigned. Director SWINSON, Christopher has been resigned. Director THOMAS, Arwyn Rhys has been resigned. Director VANDER WEELE, Kenneth P has been resigned. Director WILLIAMS, Martyn Courtney Bailey has been resigned. Director WILLINGTON, Louise Mary has been resigned. Director WILSON, Alastair John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TRAN, Raymond Vinh Khu
Appointed Date: 28 April 2003

Director
CAMPBELL, Natalie Denise
Appointed Date: 28 May 2008
42 years old

Director
CHARTERIS, Susan
Appointed Date: 09 June 2014
74 years old

Director
CUMMING, Norman Duncan
Appointed Date: 31 October 2005
68 years old

Director
DEY, Rajeeb
Appointed Date: 28 May 2008
39 years old

Director
DOBSON, Ruth
Appointed Date: 09 June 2014
53 years old

Director
FARHI, Nicholas James
Appointed Date: 09 June 2014
46 years old

Director
MCNEILL, Judith Mary
Appointed Date: 28 May 2008
67 years old

Director
PETFORD, Nicholas
Appointed Date: 08 June 2015
64 years old

Director
TYRIE, Richard Daniel
Appointed Date: 28 May 2008
51 years old

Director
WYN GRIFFITH, Martin Peter
Appointed Date: 28 May 2008
68 years old

Resigned Directors

Secretary
CAMPBELL, Natalie Denise
Resigned: 28 May 2008
Appointed Date: 28 May 2008

Secretary
HOCKLEY, Martin Kenneth
Resigned: 21 January 2002
Appointed Date: 24 July 2001

Secretary
LESLIE, Bertram Lind
Resigned: 24 July 2001
Appointed Date: 15 March 2001

Secretary
LLOYD, Stephen Thomas
Resigned: 28 April 2003
Appointed Date: 21 January 2002

Director
BENTON, Richard Michael
Resigned: 21 June 2013
Appointed Date: 24 September 2007
68 years old

Director
BLAKEBROUGH, Adele Esther, Rev
Resigned: 28 July 2008
Appointed Date: 28 April 2003
64 years old

Director
BROWN, John Forster
Resigned: 09 June 2014
Appointed Date: 29 July 2004
72 years old

Director
CANTLE JONES, Tim
Resigned: 27 October 2003
Appointed Date: 28 June 2002
64 years old

Director
CORNFORD, James Peters
Resigned: 25 July 2005
Appointed Date: 16 July 2001
90 years old

Director
CROFT, Andrew
Resigned: 21 June 2013
Appointed Date: 14 October 2008
62 years old

Director
DEMARCO, Laurence
Resigned: 26 March 2007
Appointed Date: 15 March 2001
85 years old

Director
DODD, Hazel Karen
Resigned: 10 March 2014
Appointed Date: 21 June 2013
51 years old

Director
FIELDING, Alison Margaret, Dr
Resigned: 21 June 2013
Appointed Date: 28 May 2008
61 years old

Director
FIRTH, Susan Elizabeth
Resigned: 28 May 2008
Appointed Date: 15 March 2001
67 years old

Director
FREELING, Anthony Nigel Stanley, Dr
Resigned: 09 June 2014
Appointed Date: 27 September 2004
69 years old

Director
GILLANI, Yasmin
Resigned: 27 September 2004
Appointed Date: 14 February 2002
75 years old

Director
KIRKLAND, Kathleen Winefride
Resigned: 27 September 2004
Appointed Date: 15 March 2001
78 years old

Director
MAMDANI, Mohammed Sadiq
Resigned: 26 November 2007
Appointed Date: 30 October 2005
42 years old

Director
MAWSON, Andrew, Lord
Resigned: 06 November 2002
Appointed Date: 15 March 2001
70 years old

Director
MENZIES, Loic
Resigned: 07 March 2016
Appointed Date: 09 June 2014
40 years old

Director
MOONEY, Denis
Resigned: 05 April 2004
Appointed Date: 25 September 2002
74 years old

Director
NICHOLS, Adam Dominic
Resigned: 24 September 2012
Appointed Date: 25 July 2011
49 years old

Director
NORTON, Michael Aslan
Resigned: 29 March 2010
Appointed Date: 15 March 2001
83 years old

Director
OPPENHEIM, Jeremy
Resigned: 26 November 2007
Appointed Date: 01 May 2001
63 years old

Director
PEIN, Tanya Deborah
Resigned: 31 March 2008
Appointed Date: 29 May 2002
61 years old

Director
PIKE, Matthew William
Resigned: 13 February 2006
Appointed Date: 01 March 2004
61 years old

Director
PIKE, Matthew William
Resigned: 15 November 2001
Appointed Date: 15 March 2001
61 years old

Director
POLLARD, Mary
Resigned: 08 March 2017
Appointed Date: 08 June 2015
40 years old

Director
SHAW, Jason
Resigned: 09 March 2015
Appointed Date: 26 July 2010
52 years old

Director
SIMPSON, Keith Alexander
Resigned: 30 May 2006
Appointed Date: 05 April 2004
81 years old

Director
SMALLWOOD, Christopher Rafton
Resigned: 31 October 2005
Appointed Date: 14 February 2002
78 years old

Director
SMITH, James
Resigned: 16 July 2001
Appointed Date: 15 March 2001
55 years old

Director
STARES, Rodney Charles
Resigned: 10 March 2014
Appointed Date: 26 March 2007
79 years old

Director
SWINSON, Christopher
Resigned: 29 March 2004
Appointed Date: 24 October 2002
77 years old

Director
THOMAS, Arwyn Rhys
Resigned: 10 March 2014
Appointed Date: 18 March 2013
73 years old

Director
VANDER WEELE, Kenneth P
Resigned: 21 January 2002
Appointed Date: 24 July 2001
72 years old

Director
WILLIAMS, Martyn Courtney Bailey
Resigned: 31 March 2008
Appointed Date: 14 February 2002
62 years old

Director
WILLINGTON, Louise Mary
Resigned: 31 March 2008
Appointed Date: 27 September 2004
52 years old

Director
WILSON, Alastair John
Resigned: 26 November 2012
Appointed Date: 25 July 2005
56 years old

Persons With Significant Control

Mr Mark John Norbury
Notified on: 9 May 2016
53 years old
Nature of control: Has significant influence or control

Mr Martin Peter Wyn Griffith
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Norman Duncan Cumming
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Richard Daniel Tyrie
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Ms Judith Mary Mcneill Phd
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Rajeeb Dey
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Ms Natalie Campbell
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Ms Susan Charteris
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Nicholas Farhi
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Ms Ruth Dobson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Nicholas Petford
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Raymond Vinh Khu Tran
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ms Kate Braithwaite
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Zulfiqar Ahmed
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

THE FOUNDATION FOR SOCIAL ENTREPRENEURS Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Mar 2017
Termination of appointment of Mary Pollard as a director on 8 March 2017
03 Nov 2016
Group of companies' accounts made up to 31 March 2016
  • ANNOTATION Clarification a set of accounts for this company were incorrectly accepted the record for fse Management Services LTD (company number 6841529). The document has now been transferred.

07 Oct 2016
Director's details changed for Mr Martin Peter Wyn Griffith on 7 October 2016
06 Jun 2016
Director's details changed for Ms Mary Pollard on 6 June 2016
...
... and 151 more events
31 Jul 2001
Director resigned
12 Apr 2001
Accounting reference date shortened from 31/03/02 to 30/09/01
05 Apr 2001
Memorandum and Articles of Association
05 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2001
Incorporation

THE FOUNDATION FOR SOCIAL ENTREPRENEURS Charges

15 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 123-127 whitecross street, barbican, london t/n LN68608 all…
15 October 2003
Charge over securities
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Trodos Bank Nv
Description: All present and future right, title and interest in and to…