Company NameSocial Enterprise Acumen Cic
DirectorsKatherine Margaret Welch and Victoria Ann McMann
Company StatusActive
Company Number07245624
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton-Le-Spring
DH4 4BB
Director NameMrs Victoria Ann McMann
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(10 years after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton-Le-Spring
DH4 4BB
Director NameMr John Andrew Sargent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre Sunderland Road
Horden
Peterlee
County Durham
SR8 2HU
Director NameMr Simon James Parker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre Sunderland Road
Horden
Peterlee
County Durham
SR8 2HU
Director NameMs Carol Boyle Kerr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2016)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressSjovoll Centre Front Street
Pity Me
Durham
DH1 5BZ
Director NameMs Emma Louise Frew
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton-Le-Spring
DH4 4BB
Director NameMrs Carol Boyle Heatley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton-Le-Spring
DH4 4BB

Contact

Websitewww.socialenterpriseacumen.co.uk/
Telephone0191 3869785
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Rectory
The Broadway
Houghton-Le-Spring
DH4 4BB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Carol Boyle Kerr
50.00%
Ordinary
1 at £1Kate Welch
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,232
Cash£30,981
Current Liabilities£48,596

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

13 July 2023Micro company accounts made up to 30 June 2022 (8 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 June 2021 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 30 June 2020 (9 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Carol Boyle Heatley as a director on 31 March 2021 (1 page)
1 April 2021Cessation of Carol Boyle Heatley as a person with significant control on 31 March 2021 (1 page)
9 July 2020Micro company accounts made up to 30 June 2019 (9 pages)
1 June 2020Appointment of Mrs. Victoria Ann Mcmann as a director on 25 May 2020 (2 pages)
1 June 2020Notification of Carol Boyle Heatley as a person with significant control on 25 May 2020 (2 pages)
1 June 2020Notification of Victoria Ann Mcmann as a person with significant control on 25 May 2020 (2 pages)
1 June 2020Appointment of Mrs Carol Boyle Heatley as a director on 25 May 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 June 2018 (7 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (7 pages)
30 March 2018Termination of appointment of Emma Louise Frew as a director on 30 March 2018 (1 page)
30 March 2018Cessation of Emma Louise Frew as a person with significant control on 30 March 2018 (1 page)
22 September 2017Registered office address changed from Sjovoll Centre Front Street Pity Me Durham DH1 5BZ to The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Sjovoll Centre Front Street Pity Me Durham DH1 5BZ to The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB on 22 September 2017 (1 page)
29 June 2017Notification of Emma Louise Frew as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Emma Louise Frew as a person with significant control on 1 September 2016 (2 pages)
29 June 2017Notification of Emma Louise Frew as a person with significant control on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
7 September 2016Termination of appointment of Carol Boyle Kerr as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Ms Emma Louise Frew as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Ms Emma Louise Frew as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Carol Boyle Kerr as a director on 1 September 2016 (1 page)
8 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(3 pages)
8 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
5 September 2014Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
14 April 2014Registered office address changed from Busines Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Busines Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU England on 14 April 2014 (1 page)
1 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
17 March 2014Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU on 17 March 2014 (1 page)
6 January 2014Appointment of Ms Carol Boyle Kerr as a director (2 pages)
6 January 2014Appointment of Ms Carol Boyle Kerr as a director (2 pages)
31 May 2013Termination of appointment of Simon Parker as a director (1 page)
31 May 2013Termination of appointment of Simon Parker as a director (1 page)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of John Sargent as a director (1 page)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of John Sargent as a director (1 page)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Simon James Parker as a director (2 pages)
14 May 2012Appointment of Mr Simon James Parker as a director (2 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
30 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2010Incorporation of a Community Interest Company (41 pages)
6 May 2010Incorporation of a Community Interest Company (41 pages)