Background WavePink WaveYellow Wave

THE SOCIAL AFFAIRS UNIT (06532815)

THE SOCIAL AFFAIRS UNIT (06532815) is an active UK company. incorporated on 12 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. THE SOCIAL AFFAIRS UNIT has been registered for 18 years. Current directors include FISHER, Christopher Mark, GREEN, Simon James Donald, Prof, WOMERSLEY, David John, Professor.

Company Number
06532815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2008
Age
18 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
FISHER, Christopher Mark, GREEN, Simon James Donald, Prof, WOMERSLEY, David John, Professor
SIC Codes
58110, 58190, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL AFFAIRS UNIT

THE SOCIAL AFFAIRS UNIT is an active company incorporated on 12 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. THE SOCIAL AFFAIRS UNIT was registered 18 years ago.(SIC: 58110, 58190, 85520)

Status

active

Active since 18 years ago

Company No

06532815

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

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

10 Greenwich Quay Clarence Road London SE8 3EY England
From: 8 February 2018To: 1 September 2021
11 Manchester Square London W1U 3PW
From: 12 March 2008To: 8 February 2018
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FISHER, Christopher Mark

Active
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 14 Jun 2022

GREEN, Simon James Donald, Prof

Active
Great Portland Street, LondonW1W 7LT
Born March 1959
Director
Appointed 12 Mar 2008

WOMERSLEY, David John, Professor

Active
Great Portland Street, LondonW1W 7LT
Born January 1957
Director
Appointed 16 Dec 2020

MOSBACHER, Michael Oliver

Resigned
St Georges Square, LondonSW1V 3QP
Secretary
Appointed 12 Mar 2008
Resigned 12 Aug 2019

GAISMAN, Jonathan Nicholas Crispin, Mr.

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1956
Director
Appointed 04 Sept 2020
Resigned 22 Jun 2022

JENNINGS, Jeremy Ralph, Professor

Resigned
Clarence Road, LondonSE8 3EY
Born June 1952
Director
Appointed 27 Oct 2015
Resigned 14 Aug 2018

LEDWARD, William Patrick, Dr

Resigned
Clarence Road, LondonSE8 3EY
Born October 1958
Director
Appointed 04 Jan 2016
Resigned 03 Apr 2020

MCKIMM, Nathalie

Resigned
Clarence Road, LondonSE8 3EY
Born September 1969
Director
Appointed 01 Jun 2020
Resigned 22 Dec 2020

NORTON, William Guy Darrell

Resigned
Manchester Square, LondonW1U 3PW
Born April 1969
Director
Appointed 12 Mar 2008
Resigned 31 Dec 2015

SHARRATT, Frank

Resigned
Manchester Square, LondonW1U 3PW
Born October 1933
Director
Appointed 12 Mar 2008
Resigned 15 Jun 2015

WILLER, Robert Michael

Resigned
Clarence Road, LondonSE8 3EY
Born December 1943
Director
Appointed 09 Dec 2015
Resigned 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Incorporation Company
12 March 2008
NEWINCIncorporation