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 Enterprise Coalition Cic
Social Enterprise Coalition Cic is an active company incorporated on 29 April 2002 with the registered office located in London, Greater London. Social Enterprise Coalition Cic was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04426564
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Community Interest Company (CIC)
Age
23 years
Incorporated
29 April 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 May 2025
(7 months ago)
Next confirmation dated
6 May 2026
Due by
20 May 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Social Enterprise Coalition Cic
Contact
Update Details
Address
13-15 Dock Street
London
E1 8JN
England
Address changed on
21 Mar 2024
(1 year 8 months ago)
Previous address was
13-15 Dock Street Dock Street London E1 8JN England
Companies in E1 8JN
Telephone
02035894950
Email
Available in Endole App
Website
Socialenterprise.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mrs Sabira Kanji
Secretary • Director • Accountant • British,kenyan • Lives in England • Born in Mar 1957
Deviyani Clark Dearden
Director • Managing Director • British • Lives in England • Born in Sep 1972
Professor Joanna Margaret Pritchard
Director • British • Lives in England • Born in Jun 1960
Lord Victor Olufemi Adebowale
Director • Ceo • British • Lives in England • Born in Jul 1962
Peter Holbrook
Director • Ceo • British • Lives in UK • Born in Mar 1971
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
Institute For Public Policy Research
Lord Victor Olufemi Adebowale is a mutual person.
Active
The NHS Confederation
Lord Victor Olufemi Adebowale is a mutual person.
Active
Leadership In Mind Limited
Lord Victor Olufemi Adebowale is a mutual person.
Active
Mental Health First Aid England Community Interest Company
Sarah Frances ANN McIntosh is a mutual person.
Active
Salford Primary Care Together Cic
Sabira Mohamed Kanji is a mutual person.
Active
ACT Executive Limited
Sabira Mohamed Kanji is a mutual person.
Active
The Collaborate I C.I.C
Lord Victor Olufemi Adebowale is a mutual person.
Active
Expert Impact
Sabira Mohamed Kanji is a mutual person.
Active
See All Mutual Companies
Brands
Social Enterprise UK
Social Enterprise UK is a membership body for social enterprises in the UK, representing a network of businesses with a social purpose.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£738.2K
Increased by £18.55K (+3%)
Turnover
£2.26M
Decreased by £80.18K (-3%)
Employees
24
Same as previous period
Total Assets
£1.74M
Increased by £101.51K (+6%)
Total Liabilities
-£1.19M
Increased by £68.17K (+6%)
Net Assets
£550.46K
Increased by £33.34K (+6%)
Debt Ratio (%)
68%
Decreased by 0.07% (-0%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 21 Oct 2025
Patricia Keiko Hamzahee Resigned
6 Months Ago on 1 Jun 2025
Confirmation Submitted
6 Months Ago on 18 May 2025
Christopher James Luck Resigned
6 Months Ago on 12 May 2025
Amy Denro Resigned
6 Months Ago on 12 May 2025
Karin Sode Resigned
1 Year Ago on 19 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 22 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 May 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Mar 2024
Get Alerts
Get Credit Report
Discover Social Enterprise Coalition Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 27 Nov 2025
Resolutions
Submitted on 27 Nov 2025
Memorandum and Articles of Association
Submitted on 27 Nov 2025
Accounts for a small company made up to 31 March 2025
Submitted on 21 Oct 2025
Termination of appointment of Patricia Keiko Hamzahee as a director on 1 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Amy Denro as a director on 12 May 2025
Submitted on 18 May 2025
Termination of appointment of Christopher James Luck as a director on 12 May 2025
Submitted on 18 May 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 18 May 2025
Termination of appointment of Karin Sode as a director on 19 November 2024
Submitted on 2 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 22 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs