ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
13-15 Dock Street
London
E1 8JN
England
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was 13-15 Dock Street Dock Street London E1 8JN England
Telephone
02035894950
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Accountant • British,kenyan • Lives in England • Born in Mar 1957
Director • Housing Association • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Jun 1960
Director • Managing Director • British • Lives in England • Born in Sep 1972
Director • Danish • Lives in UK • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pioneer Theatres Limited
Patricia Keiko Hamzahee is a mutual person.
Active
Ownership At Work
Professor Joanna Margaret Pritchard is a mutual person.
Active
Institute For Public Policy Research
Lord Victor Olufemi Adebowale is a mutual person.
Active
The Business Services Association
Christopher James Luck is a mutual person.
Active
Urban Development
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
Mrs Sarah Frances ANN McIntosh is a mutual person.
Active
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 (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£719.65K
Decreased by £270.85K (-27%)
Turnover
£2.34M
Increased by £109.19K (+5%)
Employees
24
Increased by 1 (+4%)
Total Assets
£1.64M
Increased by £215.91K (+15%)
Total Liabilities
-£1.12M
Increased by £246.88K (+28%)
Net Assets
£517.12K
Decreased by £30.98K (-6%)
Debt Ratio (%)
68%
Increased by 6.99% (+11%)
Latest Activity
Patricia Keiko Hamzahee Resigned
3 Months Ago on 1 Jun 2025
Confirmation Submitted
3 Months Ago on 18 May 2025
Christopher James Luck Resigned
3 Months Ago on 12 May 2025
Amy Denro Resigned
3 Months Ago on 12 May 2025
Karin Sode Resigned
9 Months Ago on 19 Nov 2024
Small Accounts Submitted
10 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
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
Documents
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
Confirmation statement made on 6 May 2024 with no updates
Submitted on 6 May 2024
Registered office address changed from 13-15 Dock Street Dock Street London E1 8JN England to 13-15 Dock Street London E1 8JN on 21 March 2024
Submitted on 21 Mar 2024
Registered office address changed from Sabat Accountants Ltd Suite G1 Delta Gain, Hartsbourne House Watford Hertfordshire WD19 5EF United Kingdom to Ground Floor 13-15 Dock Street London E1 8JN on 20 March 2024
Submitted on 20 Mar 2024
Registered office address changed from Ground Floor 13-15 Dock Street London E1 8JN England to 13-15 Dock Street Dock Street London E1 8JN on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year