Background WavePink WaveYellow Wave

SOCIAL ENTERPRISE ACUMEN CIC (07245624)

SOCIAL ENTERPRISE ACUMEN CIC (07245624) is an active UK company. incorporated on 6 May 2010. with registered office in Houghton Le Spring. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOCIAL ENTERPRISE ACUMEN CIC has been registered for 15 years. Current directors include BURNIP, Victoria Ann, WELCH, Katherine Margaret.

Company Number
07245624
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
C/O Acumen Kepier Hall, Houghton Le Spring, DH4 4DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNIP, Victoria Ann, WELCH, Katherine Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL ENTERPRISE ACUMEN CIC

SOCIAL ENTERPRISE ACUMEN CIC is an active company incorporated on 6 May 2010 with the registered office located in Houghton Le Spring. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOCIAL ENTERPRISE ACUMEN CIC was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07245624

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Acumen Kepier Hall Church Street Houghton Le Spring, DH4 4DN,

Previous Addresses

The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB United Kingdom
From: 22 September 2017To: 29 April 2025
Sjovoll Centre Front Street Pity Me Durham DH1 5BZ
From: 5 September 2014To: 22 September 2017
Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU
From: 14 April 2014To: 5 September 2014
Busines Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU England
From: 17 March 2014To: 14 April 2014
Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU
From: 6 May 2010To: 17 March 2014
Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jun 17
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
May 20
Director Joined
May 20
New Owner
May 20
Director Joined
May 20
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURNIP, Victoria Ann

Active
Church Street, Houghton Le SpringDH4 4DN
Born October 1983
Director
Appointed 25 May 2020

WELCH, Katherine Margaret

Active
Church Street, Houghton Le SpringDH4 4DN
Born March 1958
Director
Appointed 06 May 2010

FREW, Emma Louise

Resigned
The Broadway, Houghton-Le-SpringDH4 4BB
Born July 1974
Director
Appointed 01 Sept 2016
Resigned 30 Mar 2018

HEATLEY, Carol Boyle

Resigned
The Broadway, Houghton-Le-SpringDH4 4BB
Born August 1968
Director
Appointed 25 May 2020
Resigned 31 Mar 2021

KERR, Carol Boyle

Resigned
Front Street, DurhamDH1 5BZ
Born August 1968
Director
Appointed 06 Jan 2014
Resigned 01 Sept 2016

PARKER, Simon James

Resigned
Sunderland Road, PeterleeSR8 2HU
Born March 1954
Director
Appointed 14 May 2012
Resigned 26 Mar 2013

SARGENT, John Andrew

Resigned
Sunderland Road, PeterleeSR8 2HU
Born February 1955
Director
Appointed 06 May 2010
Resigned 31 Mar 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Carol Boyle Heatley

Ceased
The Broadway, Houghton-Le-SpringDH4 4BB
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2020
Ceased 31 Mar 2021

Mrs Victoria Ann Burnip

Active
Church Street, Houghton Le SpringDH4 4DN
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2020

Ms Emma Louise Frew

Ceased
The Broadway, Houghton-Le-SpringDH4 4BB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 30 Mar 2018

Mrs Katherine Margaret Welch

Active
Church Street, Houghton Le SpringDH4 4DN
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Incorporation Community Interest Company
6 May 2010
CICINCCICINC