Background WavePink WaveYellow Wave

SCHOOL FOR SOCIAL ENTREPRENEURS (03900741)

SCHOOL FOR SOCIAL ENTREPRENEURS (03900741) is an active UK company. incorporated on 22 December 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SCHOOL FOR SOCIAL ENTREPRENEURS has been registered for 26 years. Current directors include BROWN, John Dominic Weare, COLLIER-KEYWOOD, Richard David, DOWOKPOR, Genevieve and 10 others.

Company Number
03900741
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1999
Age
26 years
Address
13-15 Dock Street, London, E1 8JN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, John Dominic Weare, COLLIER-KEYWOOD, Richard David, DOWOKPOR, Genevieve, EMERY, Megan, FARQUHARSON, Yvonne Sarah, HALFORD, Jill Anne, JOHNSON, Steven, MCPHERSON, Sharon, PHILLIPS, Michael David Robert, RANJAN-CHURCHILL, William Paul, SHIELD, Louise, SMART, Osmond Junior, Dr, YOUNG, Charlotte Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL FOR SOCIAL ENTREPRENEURS

SCHOOL FOR SOCIAL ENTREPRENEURS is an active company incorporated on 22 December 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SCHOOL FOR SOCIAL ENTREPRENEURS was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03900741

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

13-15 Dock Street London, E1 8JN,

Previous Addresses

C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England
From: 17 August 2023To: 11 March 2024
139 Tooley Street London SE1 2HZ
From: 2 November 2011To: 17 August 2023
18 Victoria Park Square Bethnal Green London, E2 9PF
From: 22 December 1999To: 2 November 2011
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
May 25
Director Joined
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MOULES, Helen Nicole

Active
Dock Street, LondonE1 8JN
Secretary
Appointed 07 Jan 2026

BROWN, John Dominic Weare

Active
Addison Avenue, LondonW11 4QU
Born May 1953
Director
Appointed 08 Jan 2009

COLLIER-KEYWOOD, Richard David

Active
Dock Street, LondonE1 8JN
Born July 1961
Director
Appointed 21 Feb 2011

DOWOKPOR, Genevieve

Active
Dock Street, LondonE1 8JN
Born August 1980
Director
Appointed 13 Jan 2023

EMERY, Megan

Active
Dock Street, LondonE1 8JN
Born November 1977
Director
Appointed 13 Jan 2023

FARQUHARSON, Yvonne Sarah

Active
Dock Street, LondonE1 8JN
Born June 1983
Director
Appointed 13 Jan 2023

HALFORD, Jill Anne

Active
Grosvenor Rise East, LondonE17 9LB
Born February 1978
Director
Appointed 14 Mar 2019

JOHNSON, Steven

Active
31 Gourock Road, LondonSE9 1JA
Born April 1953
Director
Appointed 07 Sept 2007

MCPHERSON, Sharon

Active
Dock Street, LondonE1 8JN
Born May 1969
Director
Appointed 10 Dec 2020

PHILLIPS, Michael David Robert

Active
Dock Street, LondonE1 8JN
Born December 1952
Director
Appointed 15 Sept 2016

RANJAN-CHURCHILL, William Paul

Active
Dock Street, LondonE1 8JN
Born December 1989
Director
Appointed 10 Dec 2020

SHIELD, Louise

Active
Dalmore Road, LondonSE21 8HB
Born January 1976
Director
Appointed 14 Feb 2025

SMART, Osmond Junior, Dr

Active
Bluebell Gardens, Milton KeynesMK10 7EE
Born September 1975
Director
Appointed 14 Feb 2025

YOUNG, Charlotte Elizabeth

Active
Old School The Street, WoodbridgeIP13 7BJ
Born June 1937
Director
Appointed 06 Mar 2000

BAKER, Ian David

Resigned
Ellery Road, LondonSE19 3QG
Secretary
Appointed 26 Aug 2008
Resigned 20 Nov 2019

BURKIN, Catherine Susan

Resigned
32 Cressida Road, LondonN19 3JW
Secretary
Appointed 12 Dec 2005
Resigned 26 Aug 2008

FREEMAN, Isabel Mary Kate

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 08 Jun 2021
Resigned 16 Jun 2022

LEEMING, Janice

Resigned
Tooley Street, LondonSE1 2HZ
Secretary
Appointed 12 Dec 2019
Resigned 29 May 2020

MATHER, Isabelle Ellen

Resigned
108-114 Golden Lane, LondonEC1Y 0TL
Secretary
Appointed 16 Jun 2022
Resigned 07 Jan 2026

WYNTER, Sandra Dolores

Resigned
45 Wards Road, IlfordIG2 7AZ
Secretary
Appointed 22 Dec 1999
Resigned 05 Oct 2005

BAINS, Gurnek Singh

Resigned
Tooley Street, LondonSE1 2HZ
Born November 1957
Director
Appointed 14 Sept 2011
Resigned 21 Jul 2020

BARNES, June Mary

Resigned
57 Torbay Road, LondonNW6 7DU
Born June 1954
Director
Appointed 08 Jan 2009
Resigned 14 Sept 2011

CORNFORD, James Peters

Resigned
Osborne House, Kings LynnPE33 9SF
Born January 1935
Director
Appointed 06 Mar 2000
Resigned 13 May 2009

DAVIS, Joel

Resigned
Falkirk Street, LondonN1 6HQ
Born July 1994
Director
Appointed 03 May 2017
Resigned 20 Jun 2022

GILLIE, Oliver Julian

Resigned
12a Alleyn Road, LondonSE21 8AL
Born August 1940
Director
Appointed 10 Mar 2007
Resigned 23 Jun 2015

GRIFFIN, Shane

Resigned
Tooley Street, LondonSE1 2HZ
Born November 1957
Director
Appointed 24 Sept 2012
Resigned 20 Oct 2015

KENRICK, Thomas Jolyon

Resigned
108-114 Golden Lane, LondonEC1Y 0TL
Born June 1975
Director
Appointed 10 Dec 2020
Resigned 31 Jan 2024

KNIGHT, Michael

Resigned
17 Ilkley Walk, LiverpoolL24 0SS
Born May 1955
Director
Appointed 06 Mar 2000
Resigned 24 Feb 2010

LEMOS, Gerard Anthony

Resigned
7 Bisham Gardens, LondonN6 6DJ
Born February 1958
Director
Appointed 06 Mar 2000
Resigned 17 Dec 2001

LESLIE, Bertram Lind

Resigned
5 Priory Gardens, CanterburyCT1 3HT
Born April 1943
Director
Appointed 07 Jan 2002
Resigned 13 Dec 2018

LINDSAY, Vaughan

Resigned
9 Warren Lane, TotnesTQ9 6EG
Born September 1962
Director
Appointed 07 Jan 2002
Resigned 05 Jul 2016

MARTINS, Loraine Frances

Resigned
130 Brooke Road, LondonN16 7RS
Born March 1961
Director
Appointed 05 Mar 2004
Resigned 08 Jan 2009

MILNE, Rachel

Resigned
Tooley Street, LondonSE1 2HZ
Born July 1968
Director
Appointed 03 May 2017
Resigned 27 Apr 2018

MWASAMBILI, Naomi Miriam Alicecea

Resigned
Tooley Street, LondonSE1 2HZ
Born January 1985
Director
Appointed 15 Dec 2015
Resigned 24 Sept 2020

NUZI, Luljeta

Resigned
Rokeby Street, LondonE15 3NS
Born January 1971
Director
Appointed 28 May 2004
Resigned 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
31 December 2025
AAMDAAMD
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Resolution
7 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Resolution
24 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Miscellaneous
26 September 2012
MISCMISC
Auditors Resignation Company
6 August 2012
AUDAUD
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
22 January 2008
AAMDAAMD
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288cChange of Particulars
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation