Background WavePink WaveYellow Wave

NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)

NATWEST SOCIAL & COMMUNITY CAPITAL (03901460) is an active UK company. incorporated on 23 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NATWEST SOCIAL & COMMUNITY CAPITAL has been registered for 26 years. Current directors include ANDERSON, Kirsty Lynn, DIXON, John, HARRISON, Andrew James and 5 others.

Company Number
03901460
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 1999
Age
26 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Kirsty Lynn, DIXON, John, HARRISON, Andrew James, MANDAL, Anshu, MOHAMMED, Ash, NG, Gabriel, SMITH, Benjamin Paul Fraser, TURNBULL, Sara Kate Mcconnell, Mx
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATWEST SOCIAL & COMMUNITY CAPITAL

NATWEST SOCIAL & COMMUNITY CAPITAL is an active company incorporated on 23 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NATWEST SOCIAL & COMMUNITY CAPITAL was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03901460

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

Age

26 Years

Incorporated 23 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

RBS SOCIAL & COMMUNITY CAPITAL
From: 23 October 2014To: 21 December 2020
RBS GROUP MICRO FINANCE FUNDS
From: 25 September 2008To: 23 October 2014
NATWEST COMMUNITY FINANCE FUND-THE WEST MIDLANDS
From: 23 December 1999To: 25 September 2008
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

280 Bishopsgate London, EC2M 4RB
From: 16 February 2015To: 3 April 2019
First Floor, 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ
From: 23 December 1999To: 16 February 2015
Timeline

42 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Feb 15
Loan Cleared
Sept 15
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

JABEEN, Shameela

Active
Bishopsgate, LondonEC2M 4AA
Secretary
Appointed 04 Mar 2026

ANDERSON, Kirsty Lynn

Active
Bishopsgate, LondonEC2M 4AA
Born June 1981
Director
Appointed 03 Apr 2025

DIXON, John

Active
Bishopsgate, LondonEC2M 4AA
Born December 1966
Director
Appointed 14 Sept 2022

HARRISON, Andrew James

Active
Bishopsgate, LondonEC2M 4AA
Born May 1974
Director
Appointed 26 Jun 2020

MANDAL, Anshu

Active
Bishopsgate, LondonEC2M 4AA
Born October 1983
Director
Appointed 01 Jun 2023

MOHAMMED, Ash

Active
Bishopsgate, LondonEC2M 4AA
Born August 1975
Director
Appointed 08 Sept 2021

NG, Gabriel

Active
Bishopsgate, LondonEC2M 4AA
Born November 1988
Director
Appointed 17 Sept 2025

SMITH, Benjamin Paul Fraser

Active
Bishopsgate, LondonEC2M 4AA
Born March 1987
Director
Appointed 25 Sept 2018

TURNBULL, Sara Kate Mcconnell, Mx

Active
High Street, SwanseaSA1 1NG
Born November 1980
Director
Appointed 17 Sept 2025

GOW, Morven

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 23 Aug 2012
Resigned 23 Mar 2016

HOCKLY, Martin Kenneth

Resigned
38 Coppice Road, BirminghamB13 9DP
Secretary
Appointed 31 Jan 2005
Resigned 27 Feb 2012

HUGHES, Peter Kemp

Resigned
513 Lexington Building, LondonE3 2UF
Secretary
Appointed 23 Dec 1999
Resigned 04 Feb 2000

MACFARLANE, Kyle

Resigned
Bishopsgate, LondonEC2M 4AA
Secretary
Appointed 12 Jul 2023
Resigned 02 Dec 2024

MANNING, Graeme

Resigned
First Floor, 12-14 Regent Place, BirminghamB1 3NJ
Secretary
Appointed 27 Feb 2012
Resigned 11 Jun 2012

MILLER, Helen

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 23 Mar 2016
Resigned 04 Dec 2017

PERRETT, Andrew

Resigned
Bishopsgate, LondonEC2M 4AA
Secretary
Appointed 29 Jun 2021
Resigned 12 Jul 2023

RAMAGE, Kate Alexandra

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 04 Dec 2017
Resigned 29 Jun 2021

ROBINSON, Andrew John

Resigned
1 Wallcrouch Farm Cottage, WadhurstTN5 7JH
Secretary
Appointed 04 Feb 2000
Resigned 31 Jan 2005

SUFFIELD, Joseph

Resigned
Bishopsgate, LondonEC2M 4AA
Secretary
Appointed 02 Dec 2024
Resigned 04 Mar 2026

BERRY, Jennifer Claire

Resigned
Furberry Court, OldhamOL4 5JH
Born June 1951
Director
Appointed 01 Sept 2011
Resigned 05 Dec 2013

BRODIE, Robert Duncan

Resigned
High St. Agnesgate, RiponHG4 1QR
Born June 1965
Director
Appointed 01 Sept 2011
Resigned 31 Oct 2013

DOSHI, Parita

Resigned
Bishopsgate, LondonEC2M 4AA
Born April 1987
Director
Appointed 29 Mar 2022
Resigned 17 Sept 2025

GOGGIN, Niamh

Resigned
Bishopsgate, LondonEC2M 4AA
Born August 1962
Director
Appointed 27 Aug 2018
Resigned 13 Jan 2023

HARRISON, Neil Charles

Resigned
Ebor House, 5 Corriander Drive, Bishops StortfordCM22 6DL
Born November 1960
Director
Appointed 04 Feb 2000
Resigned 29 Jun 2005

HUGHES, Peter Kemp

Resigned
513 Lexington Building, LondonE3 2UF
Born April 1965
Director
Appointed 23 Dec 1999
Resigned 31 Oct 2000

JACOBS, Simon Anthony

Resigned
Bishopsgate, LondonEC2M 4AA
Born October 1969
Director
Appointed 31 Oct 2013
Resigned 23 Mar 2020

JOHNSTONE, Stuart Christopher

Resigned
Bishopsgate, LondonEC2M 4AA
Born June 1972
Director
Appointed 12 Sept 2019
Resigned 22 Jun 2022

KENRICK, Thom Jolyon

Resigned
Bishopsgate, LondonEC2M 4AA
Born June 1975
Director
Appointed 14 Apr 2010
Resigned 06 Mar 2021

MEEK, Joshua

Resigned
BirminghamB1 2JB
Born February 1990
Director
Appointed 14 Sept 2022
Resigned 17 Sept 2025

MOIR, Stephen

Resigned
1a Hopetoun Terrace, GullaneEH31 2DD
Born August 1974
Director
Appointed 15 May 2001
Resigned 14 Apr 2010

MORGAN, Bernadette Mary

Resigned
La Belle Alliance Square, RamsgateCT11 8HZ
Born August 1958
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2020

MUNRO, Eric Allison

Resigned
13 Nith Drive, RenfrewPA4 0UR
Born May 1958
Director
Appointed 21 Sept 2007
Resigned 11 Sept 2011

PARSONS, Mark Richard

Resigned
Bishopsgate, LondonEC2M 4AA
Born July 1977
Director
Appointed 15 Apr 2020
Resigned 09 Oct 2020

PHILLIPS, Debra

Resigned
Bishopsgate, LondonEC2M 4AA
Born December 1985
Director
Appointed 10 Oct 2020
Resigned 02 Dec 2024

PRABHU, Maya Antonia Mascarenhas

Resigned
LondonWC2R 0QS
Born October 1971
Director
Appointed 10 Dec 2014
Resigned 26 Nov 2018

Persons with significant control

1

EdinburghEH2 2YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Resolution
2 August 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2024
CC04CC04
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Of Name Notice
13 November 2020
CONNOTConfirmation Statement Notification
Change Of Name Exemption
13 November 2020
NE01NE01
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Memorandum Articles
8 January 2020
MAMA
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 October 2014
MISCMISC
Change Of Name Notice
23 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Resolution
4 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Legacy
29 October 2011
MG01MG01
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Memorandum Articles
3 May 2011
MEM/ARTSMEM/ARTS
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Incorporation Company
23 December 1999
NEWINCIncorporation