Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Social Care Institute For Excellence
Social Care Institute For Excellence is an active company incorporated on 19 September 2001 with the registered office located in Egham, Surrey. Social Care Institute For Excellence was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04289790
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
19 September 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 September 2025
(1 month ago)
Next confirmation dated
19 September 2026
Due by
3 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Social Care Institute For Excellence
Contact
Update Details
Address
Isosceles Head Office
One High Street
Egham
TW20 9HJ
England
Address changed on
28 Jul 2022
(3 years ago)
Previous address was
83 Baker Street London W1U 6AG England
Companies in TW20 9HJ
Telephone
02077667400
Email
Available in Endole App
Website
Scie.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mrs Georgia Muripo Maoneyi Chimbani
Director • Director Of Adult And Community Services • British • Lives in England • Born in Apr 1973
Mr Paul Kenneth Burstow
Director • Portfolio Career • British • Lives in England • Born in May 1962
Margaret Mary Lally
Director • Retired • British • Lives in UK • Born in Oct 1953
Mr John Grosvenor
Director • N/A • British • Lives in England • Born in Mar 1952
Ms Zoe Katherine Gould
Director • Digital Advisory Public Sector Lead • British • Lives in England • Born in Feb 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RCN Publishing Company Limited
Ms Rachel Jane Armitage is a mutual person.
Active
Race Equality Foundation
Clenton Anthony Farquharson is a mutual person.
Active
74 Beversbrook Road Limited
Margaret Mary Lally is a mutual person.
Active
Indy Associates Limited
Mr Paul Kenneth Burstow is a mutual person.
Active
Community Pathways Community Interest Company
Clenton Anthony Farquharson is a mutual person.
Dissolved
Social Work International Ltd
Mrs Georgia Muripo Maoneyi Chimbani is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.47M
Increased by £1.2M (+37%)
Turnover
£4.85M
Increased by £369.51K (+8%)
Employees
48
Increased by 7 (+17%)
Total Assets
£5.01M
Decreased by £140.42K (-3%)
Total Liabilities
-£586.35K
Decreased by £216.23K (-27%)
Net Assets
£4.42M
Increased by £75.8K (+2%)
Debt Ratio (%)
12%
Decreased by 3.88% (-25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Sean Holland Resigned
1 Month Ago on 2 Sep 2025
Full Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Clenton Anthony Farquharson Resigned
1 Year 9 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 22 Sep 2023
Jane Fiona Green Resigned
2 Years 2 Months Ago on 3 Aug 2023
Mrs Georgia Muripo Maoneyi Chimbani Appointed
2 Years 3 Months Ago on 18 Jul 2023
Mark Atkinson Resigned
2 Years 9 Months Ago on 19 Jan 2023
Get Alerts
Get Credit Report
Discover Social Care Institute For Excellence's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 September 2025 with no updates
Submitted on 19 Sep 2025
Termination of appointment of Clenton Anthony Farquharson as a director on 31 January 2024
Submitted on 19 Sep 2025
Termination of appointment of Sean Holland as a director on 2 September 2025
Submitted on 19 Sep 2025
Full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 19 September 2024 with no updates
Submitted on 29 Oct 2024
Memorandum and Articles of Association
Submitted on 6 Feb 2024
Resolutions
Submitted on 6 Feb 2024
Statement of company's objects
Submitted on 5 Feb 2024
Full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 19 September 2023 with no updates
Submitted on 22 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs