THE FOUNDATION FOR SOCIAL ENTREPRENEURS

Active

Other service activities n.e.c.

59 employees website.com
Professional services Other Professional services Other service activities n.e.c.
T

THE FOUNDATION FOR SOCIAL ENTREPRENEURS

Other service activities n.e.c.

Founded 15 Mar 2001 Active , United Kingdom 59 employees website.com
Professional services Other Professional services Other service activities n.e.c.

Previous Company Names

THE FOUNDATION FOR SOCIAL ENTREPENEURS 15 Mar 2001 — 11 Mar 2003
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 27 Mar 2026 Next due 29 Mar 2027 10 months remaining
Net assets £173M £24K 2024 year on year
Total assets £176M £116K 2024 year on year
Total Liabilities £3M £92K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

123 Whitecross Street London EC1Y 8JJ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THE FOUNDATION FOR SOCIAL ENTREPRENEURS (04180639), an active professional services company based in , United Kingdom. Incorporated 15 Mar 2001. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£837.00k

Decreased by £805.83k (-49%)

Net Assets

£172.63M

Increased by £23.79k (+0%)

Total Liabilities

£3.12M

Increased by £92.15k (+3%)

Turnover

£6.38M

Decreased by £177.67k (-3%)

Employees

59

Increased by 3 (+5%)

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 3

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Raymond Vinh Khu TranSecretaryBritishUnknown28 Apr 2003Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (24)

24 Active 20 Ceased

Gillian Thomasina Gamble

British

Active
Notified 3 Jun 2020
Residence England
DOB July 1986
Nature of Control
  • Significant Influence Or Control

Nicholas Farhi

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1979
Nature of Control
  • Significant Influence Or Control

James Endean

British

Active
Notified 18 Mar 2024
Residence United Kingdom
DOB August 1974
Nature of Control
  • Significant Influence Or Control

Vanessa Johnson Burgess

British

Active
Notified 18 Mar 2024
Residence United Kingdom
DOB August 1974
Nature of Control
  • Significant Influence Or Control

Mr Nathan John Atkinson

British

Active
Notified 17 Sept 2024
Residence England
DOB December 1976
Nature of Control
  • Significant Influence Or Control

Ms Sara Louise Gilroy Williams

British

Active
Notified 6 Jun 2024
Residence England
DOB January 1960
Nature of Control
  • Significant Influence Or Control

Mr Eric Davis Collins

American

Active
Notified 18 Mar 2024
Residence England
DOB March 1966
Nature of Control
  • Significant Influence Or Control

Ms Syeda Shah

British

Active
Notified 17 Sept 2024
Residence England
DOB January 1989
Nature of Control
  • Significant Influence Or Control

Mr Jamie Broderick

British,american

Active
Notified 7 Dec 2023
Residence England
DOB December 1954
Nature of Control
  • Significant Influence Or Control

Mr Jeremond Emric During

British

Active
Notified 17 Sept 2024
Residence England
DOB April 1979
Nature of Control
  • Significant Influence Or Control

Amma Mensah

British

Active
Notified 4 Jun 2018
Residence England
DOB July 1989
Nature of Control
  • Significant Influence Or Control

Rachel Elizabeth Ferrier Barton

British

Active
Notified 18 Mar 2024
Residence England
DOB September 1975
Nature of Control
  • Significant Influence Or Control

Naveed Rigu Parvez

British

Active
Notified 3 Jun 2020
Residence England
DOB June 1981
Nature of Control
  • Significant Influence Or Control

Mahamed Hashi

British

Active
Notified 2 Jun 2021
Residence England
DOB July 1984
Nature of Control
  • Significant Influence Or Control

Anne Margaret Glover

English

Active
Notified 4 Jun 2018
Residence United Kingdom
DOB February 1954
Nature of Control
  • Significant Influence Or Control

Gary Stewart

British

Active
Notified 2 Jun 2021
Residence England
DOB June 1974
Nature of Control
  • Significant Influence Or Control

Henrietta Frances Blackmore

British

Active
Notified 18 Mar 2024
Residence England
DOB July 1978
Nature of Control
  • Significant Influence Or Control

Mr James Endean

British

Active
Notified 18 Mar 2024
Residence England
DOB August 1974
Nature of Control
  • Significant Influence Or Control

Dr Henrietta Frances Blackmore

British

Active
Notified 18 Mar 2024
Residence England
DOB July 1978
Nature of Control
  • Significant Influence Or Control

Ms Syeda Shah

British

Active
Notified 17 Sept 2024
Residence England
DOB January 1989
Nature of Control
  • Significant Influence Or Control

Mr Naveed Rigu Parvez

British

Active
Notified 3 Jun 2020
Residence England
DOB June 1981
Nature of Control
  • Significant Influence Or Control

Mr Eric Davis Collins

American

Active
Notified 18 Mar 2024
Residence England
DOB March 1966
Nature of Control
  • Significant Influence Or Control

Mr Nathan John Atkinson

British

Active
Notified 17 Sept 2024
Residence England
DOB December 1976
Nature of Control
  • Significant Influence Or Control

Ms Rachel Elizabeth Ferrier Barton

British

Active
Notified 18 Mar 2024
Residence England
DOB September 1975
Nature of Control
  • Significant Influence Or Control

Ruth Dobson

Ceased 5 Jun 2017

Ceased

Edward James Lawson

Ceased 18 Mar 2024

Ceased

Richard Daniel Tyrie

Ceased 6 Jun 2017

Ceased

Mark John Norbury

Ceased 18 Mar 2024

Ceased

Martin Peter Wyn Griffith

Ceased 4 Jun 2018

Ceased

Norman Duncan Cumming

Ceased 4 Jun 2018

Ceased

Gwenda Lynne Berry

Ceased 17 Oct 2018

Ceased

Nicholas Petford

Ceased 2 Jun 2021

Ceased

Susan Charteris

Ceased 3 Jun 2020

Ceased

Natalie Campbell

Ceased 2 Jan 2018

Ceased

Elizabeth Ellen Sideris

Ceased 18 Mar 2024

Ceased

Kate Braithwaite

Ceased 18 Oct 2017

Ceased

Timothy James Neil Davies Pugh

Ceased 2 Jun 2021

Ceased

Judith Mary Mcneill

Ceased 5 Jun 2017

Ceased

Zulfiqar Ahmed

Ceased 26 May 2017

Ceased

Krishna Kumar Vishnubhotla

Ceased 18 Mar 2024

Ceased

Rajeeb Dey

Ceased 4 Jun 2018

Ceased

Stephen Kwasi Bediako

Ceased 17 Mar 2020

Ceased

Miss Amma Mensah

Ceased 4 Jun 2024

Ceased

Raymond Vinh Khu Tran

Ceased 18 Mar 2024

Ceased

Group Structure

Group Structure

THE FOUNDATION FOR SOCIAL ENTREPRENEURS Current Company

Charges

Charges

3 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
2 Mill Street, Bradford (BD1 4AY) BRADFORD
Leasehold-21 Aug 2017
2 Mill Street, Bradford (BD1 4AY)
Leasehold
Added 21 Aug 2017
District BRADFORD

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026Confirmation StatementConfirmation statement made on 15 Mar 2026 with no updates
23 Jan 2026Persons With Significant ControlJamie Broderick notified as a person with significant control
23 Jan 2026Persons With Significant ControlNathan John Atkinson notified as a person with significant control
23 Jan 2026Persons With Significant ControlJeremond Emric During notified as a person with significant control
23 Jan 2026Persons With Significant ControlSara Williams notified as a person with significant control
27 Mar 2026 Confirmation Statement

Confirmation statement made on 15 Mar 2026 with no updates

23 Jan 2026 Persons With Significant Control

Jamie Broderick notified as a person with significant control

23 Jan 2026 Persons With Significant Control

Nathan John Atkinson notified as a person with significant control

23 Jan 2026 Persons With Significant Control

Jeremond Emric During notified as a person with significant control

23 Jan 2026 Persons With Significant Control

Sara Williams notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 15 Mar 2026 with no updates

1 months ago on 27 Mar 2026

Jamie Broderick notified as a person with significant control

3 months ago on 23 Jan 2026

Nathan John Atkinson notified as a person with significant control

3 months ago on 23 Jan 2026

Jeremond Emric During notified as a person with significant control

3 months ago on 23 Jan 2026

Sara Williams notified as a person with significant control

3 months ago on 23 Jan 2026