CompanyTrack
T

THE FOUNDATION FOR SOCIAL ENTREPRENEURS

Active

Other service activities n.e.c.

56 employees Website
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 56 employees unltd.org.uk
Professional services Other Professional services Other service activities n.e.c.
Accounts Submitted 22 Oct 2025
Confirmation Statement Submitted 19 Mar 2025
Net assets £172.61M £10.84M 2023 year on year
Total assets £175.64M £10.46M 2023 year on year
Total Liabilities £3.03M £382.13K 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

123 Whitecross Street London EC1Y 8JJ

Office (Bradford)

2a Mill St, Bradford BD1 4AY

Credit Report

Discover THE FOUNDATION FOR SOCIAL ENTREPRENEURS's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.64M

Increased by £676.45k (+70%)

Net Assets

£172.61M

Increased by £10.84M (+7%)

Total Liabilities

£3.03M

Decreased by £382.13k (-11%)

Turnover

£6.56M

Decreased by £3.56M (-35%)

Employees

56

Decreased by 11 (-16%)

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

£3.7m awarded
Show:

Investors (0)

No investor information available

Officers

Officers

13 active 59 resigned
Status
Eric Davis CollinsDirectorBritish,americanEngland597 Dec 2023Active
Gillian Thomasina GambleDirectorBritishEngland393 Jun 2020Active
Henrietta Frances BlackmoreDirectorBritishEngland477 Dec 2023Active
James Baldridge BroderickDirectorBritish,americanEngland717 Dec 2023Active
James EndeanDirectorBritishUnited Kingdom5120 Mar 2023Active
Jeremond Emric DuringDirectorBritishEngland4619 Sept 2024Active
Nathan John AtkinsonDirectorBritishEngland4919 Sept 2024Active
Naveed Rigu ParvezDirectorBritishEngland443 Jun 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (12)

12 Active 19 Ceased

Amma Mensah

British

Active
Notified 4 Jun 2018
Residence England
DOB July 1989
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

Naveed Rigu Parvez

British

Active
Notified 3 Jun 2020
Residence England
DOB June 1981
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

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

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

Eric Davis Collins

British,american

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

Gillian Thomasina Gamble

British

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

Edward James Lawson

Ceased 18 Mar 2024

Ceased

Kate Braithwaite

Ceased 18 Oct 2017

Ceased

Susan Charteris

Ceased 3 Jun 2020

Ceased

Judith Mary Mcneill

Ceased 5 Jun 2017

Ceased

Stephen Kwasi Bediako

Ceased 17 Mar 2020

Ceased

Timothy James Neil Davies Pugh

Ceased 2 Jun 2021

Ceased

Zulfiqar Ahmed

Ceased 26 May 2017

Ceased

Krishna Kumar Vishnubhotla

Ceased 18 Mar 2024

Ceased

Martin Peter Wyn Griffith

Ceased 4 Jun 2018

Ceased

Norman Duncan Cumming

Ceased 4 Jun 2018

Ceased

Rajeeb Dey

Ceased 4 Jun 2018

Ceased

Natalie Campbell

Ceased 2 Jan 2018

Ceased

Elizabeth Ellen Sideris

Ceased 18 Mar 2024

Ceased

Ruth Dobson

Ceased 5 Jun 2017

Ceased

Gwenda Lynne Berry

Ceased 17 Oct 2018

Ceased

Raymond Vinh Khu Tran

Ceased 18 Mar 2024

Ceased

Nicholas Petford

Ceased 2 Jun 2021

Ceased

Richard Daniel Tyrie

Ceased 6 Jun 2017

Ceased

Mark John Norbury

Ceased 18 Mar 2024

Ceased

Group Structure

Group Structure

THE FOUNDATION FOR SOCIAL ENTREPRENEURS Current Company
FSE MANAGEMENT SERVICES LTD united kingdom significant influence or control, significant influence or control as firm
UNLTD IMPACT SUPPORT COMPANY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNLTD SOCIAL INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNLTD VENTURE GROWTH SUPPORT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Gillian Thomasina Gamble as director on 2025-12-09View(1 page)
22 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(56 pages)
19 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-15 with no updatesView(3 pages)
2 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(58 pages)
29 Oct 2024IncorporationMemorandum ArticlesView(23 pages)
16 Dec 2025 Officers

Termination of Gillian Thomasina Gamble as director on 2025-12-09

22 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

19 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-15 with no updates

2 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

29 Oct 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Termination of Gillian Thomasina Gamble as director on 2025-12-09

2 months ago on 16 Dec 2025

Annual accounts made up to 2025-03-31

3 months ago on 22 Oct 2025

Confirmation statement made on 2025-03-15 with no updates

11 months ago on 19 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 2 Dec 2024

Memorandum Articles

1 years ago on 29 Oct 2024