Background WavePink WaveYellow Wave

LAUNCHPAD SOCIAL ENTERPRISE (09166520)

LAUNCHPAD SOCIAL ENTERPRISE (09166520) is an active UK company. incorporated on 7 August 2014. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LAUNCHPAD SOCIAL ENTERPRISE has been registered for 11 years. Current directors include DYKE, Jane Elizabeth, HARBIDGE, Colin John Hamilton, KRINKS, Philip Lewis, The Revd Dr and 4 others.

Company Number
09166520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2014
Age
11 years
Address
Paint Pots House, Southampton, SO17 2FZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DYKE, Jane Elizabeth, HARBIDGE, Colin John Hamilton, KRINKS, Philip Lewis, The Revd Dr, MOUNSTEPHEN, Philip Ian, Bishop, PARKER, Theresa Lesley, The Revd, WARD, Thomas Adam, WINCHESTER DIOCESAN BOARD OF FINANCE
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCHPAD SOCIAL ENTERPRISE

LAUNCHPAD SOCIAL ENTERPRISE is an active company incorporated on 7 August 2014 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LAUNCHPAD SOCIAL ENTERPRISE was registered 11 years ago.(SIC: 94910)

Status

active

Active since 11 years ago

Company No

09166520

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

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WINCHESTER SOCIAL ENTERPRISE
From: 7 August 2014To: 25 November 2021
Contact
Address

Paint Pots House 1 Spring Crescent Southampton, SO17 2FZ,

Previous Addresses

Bishop of Winchester Wolvesey Palace Winchester Hampshire SO23 9nd England
From: 1 August 2022To: 5 June 2024
Old Alresford Place Old Alresford Alresford SO24 9DH England
From: 1 August 2022To: 1 August 2022
Paint Pots House 1 Spring Crescent Southampton SO17 2FZ England
From: 28 July 2022To: 1 August 2022
Wolvesey Diocese of Winchester College Street Winchester SO23 9nd England
From: 14 July 2022To: 28 July 2022
Old Alresford Place Old Alresford Alresford SO24 9DH England
From: 17 August 2016To: 14 July 2022
Old Alresford Place Alfresford Hampshire SO24 9DH
From: 7 August 2014To: 17 August 2016
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

RALPH, Nicholas Robert, The Revd Canon

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Secretary
Appointed 09 Jul 2015

DYKE, Jane Elizabeth

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Born June 1966
Director
Appointed 01 Nov 2019

HARBIDGE, Colin John Hamilton

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Born May 1982
Director
Appointed 15 Nov 2021

KRINKS, Philip Lewis, The Revd Dr

Active
Old Alresford, AlresfordSO24 9DH
Born May 1972
Director
Appointed 15 Feb 2022

MOUNSTEPHEN, Philip Ian, Bishop

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Born July 1959
Director
Appointed 13 Dec 2023

PARKER, Theresa Lesley, The Revd

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Born February 1976
Director
Appointed 22 Jan 2025

WARD, Thomas Adam

Active
1 Spring Crescent, SouthamptonSO17 2FZ
Born December 1982
Director
Appointed 24 Sept 2024

WINCHESTER DIOCESAN BOARD OF FINANCE

Active
Old Alresford Place, AlresfordSO24 9OH
Corporate director
Appointed 07 Aug 2014

BOYES, Jane Annabelle

Resigned
Diocese Of Winchester, WinchesterSO23 9ND
Born September 1955
Director
Appointed 30 Nov 2015
Resigned 21 Jul 2022

COULTER, Ian James Hamilton

Resigned
Old Alresford, AlresfordSO24 9DH
Born July 1963
Director
Appointed 16 Apr 2015
Resigned 30 Sept 2017

DAKIN, Timothy John, The Right Reverend

Resigned
AlfresfordSO24 9DH
Born February 1958
Director
Appointed 07 Aug 2014
Resigned 14 Oct 2021

JAMES, Victoria Louise

Resigned
Wharf Road, PortsmouthPO2 8HB
Born October 1976
Director
Appointed 09 Apr 2020
Resigned 08 Aug 2022

LOWMAN, Mark Andrew, Dr

Resigned
Old Alresford, AlresfordSO24 9DH
Born December 1961
Director
Appointed 30 Nov 2015
Resigned 24 Apr 2020

MICKLEFIELD, Andrew Mark, Rev

Resigned
Wolvesey Palace, WinchesterSO23 9ND
Born February 1971
Director
Appointed 30 Nov 2015
Resigned 19 Jul 2023

MONTGOMERY, Jonathan Robert, Sir

Resigned
Church Lane, SouthamptonSO30 2UG
Born July 1962
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2021

MOORE, Paul Henry, The Venerable Dr

Resigned
Old Alresford, AlresfordSO24 9DH
Born November 1959
Director
Appointed 21 Sept 2015
Resigned 03 Dec 2018

PARKER, Gambol Beverley

Resigned
1 Spring Crescent, SouthamptonSO17 2FZ
Born September 1960
Director
Appointed 17 Apr 2015
Resigned 22 Jan 2025

ROBINSON, Andrew Ronald

Resigned
AlfresfordSO24 9DH
Born March 1974
Director
Appointed 07 Aug 2014
Resigned 31 Oct 2021

SELLIN, Deborah Mary

Resigned
Old Alresford, AlresfordSO24 9DH
Born October 1964
Director
Appointed 15 Oct 2021
Resigned 12 Dec 2023

WARD, Mark Stephen

Resigned
1 Spring Crescent, SouthamptonSO17 2FZ
Born January 1962
Director
Appointed 01 Jan 2024
Resigned 22 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
Old Alresford, AlresfordSO24 9DH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Sail Address Company With New Address
11 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Resolution
23 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 November 2021
NE01NE01
Change Of Name Notice
25 November 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
8 November 2021
NE01NE01
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Memorandum Articles
28 November 2018
MAMA
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Incorporation Company
7 August 2014
NEWINCIncorporation