SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED was incorporated 19 years ago on 14/02/2005 and has the registered number: 05363866. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED - CAMBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FUTURE BUSINESS CENTRE
CAMBRIDGE
CAMBRIDGESHIRE
CB4 2HY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLE ANN STEVENSON Jun 1959 British Secretary 2005-02-14 CURRENT
MR ANDREW PETER BRADY Jan 1965 British Director 2005-02-14 CURRENT
DR MARTIN CRAWFORD CLARK Nov 1966 British Director 2015-11-18 CURRENT
MRS INGRID CAROLYN FAWCETT Aug 1974 British Director 2023-11-21 CURRENT
EMMA JANE MILLAR Aug 1986 British Director 2023-11-21 CURRENT
MS MAGDALENA PARTAC Nov 1986 Romanian Director 2020-05-14 CURRENT
NICOLE ANN STEVENSON Jun 1959 British Director 2005-02-14 CURRENT
MR FRANK SIMS Oct 1961 British Director 2021-05-20 CURRENT
KEITH RODNEY SMITH Jul 1961 British Director 2006-06-14 UNTIL 2006-06-14 RESIGNED
PHILIP LANGWORTH WILLERTON Sep 1949 British Director 2005-11-02 UNTIL 2006-06-14 RESIGNED
MS SARAH ANN SHARLOTT Nov 1963 British Director 2014-03-12 UNTIL 2015-10-21 RESIGNED
MR SACHDEV SINGH SEYAN Mar 1950 British Director 2006-06-14 UNTIL 2009-07-09 RESIGNED
CYNTHIA SCHEARS Sep 1959 British Director 2006-06-14 UNTIL 2009-07-09 RESIGNED
MR ANDREW PAUL ROBSON Sep 1964 British Director 2009-07-09 UNTIL 2011-06-01 RESIGNED
MR RICHARD ANTHONY JONES Sep 1971 British Director 2010-09-15 UNTIL 2013-03-21 RESIGNED
MRS GILLIAN RILEY Dec 1948 British Director 2012-09-12 UNTIL 2013-09-20 RESIGNED
MATTHEW JAMES REYNOLDS Oct 1974 English Director 2020-11-23 UNTIL 2021-05-19 RESIGNED
CAROLE MARY REILLY Dec 1966 Irish Director 2008-07-03 UNTIL 2013-05-16 RESIGNED
MS JOSEPHINE LOUISE RANSOM Apr 1953 British Director 2005-02-14 UNTIL 2017-11-30 RESIGNED
MR KEVIN MARK POWELL DAVIES Oct 1956 British Director 2009-10-01 UNTIL 2013-09-20 RESIGNED
MS BRIGIT ANN PARKER Aug 1967 British Director 2018-02-08 UNTIL 2023-10-23 RESIGNED
GARTH THOMAS MCKENZIE May 1971 British Director 2006-06-14 UNTIL 2007-09-13 RESIGNED
ELAINE MCCORRISTON Nov 1971 British Director 2006-06-14 UNTIL 2008-07-31 RESIGNED
MR TREVOR LOCKWOOD Feb 1944 English Director 2007-07-12 UNTIL 2009-07-09 RESIGNED
MR DAVID FRANCIS LLOYD Feb 1948 British Director 2006-02-27 UNTIL 2008-07-31 RESIGNED
NORMAN RIDES Sep 1957 British Director 2008-03-06 UNTIL 2009-03-02 RESIGNED
MR BENEDICT SCOTT HIGHAM Sep 1952 British Director 2006-02-27 UNTIL 2015-01-30 RESIGNED
MRS NATACHA VALERIE WILSON Dec 1968 French Director 2016-04-19 UNTIL 2020-12-17 RESIGNED
MR JOHN EDWIN CHILLCOTT May 1958 British Director 2013-10-01 UNTIL 2021-05-19 RESIGNED
MR PAUL ALBERT HENRY Feb 1966 British Director 2012-09-12 UNTIL 2014-03-03 RESIGNED
MS SUSAN HELEN GREENWOOD Apr 1952 British Director 2013-09-20 UNTIL 2015-06-29 RESIGNED
MR JOZEF LAWRENCE GLUZA Jan 1945 British Director 2010-09-15 UNTIL 2014-09-12 RESIGNED
SAUNDRA LAURENE GLENN Aug 1959 British Director 2009-03-13 UNTIL 2009-07-09 RESIGNED
GARETH GAULT Jul 1969 British Director 2006-06-14 UNTIL 2006-10-24 RESIGNED
DANIEL DOUGLAS Jul 1969 British Director 2022-03-16 UNTIL 2023-05-24 RESIGNED
JON DIXON Aug 1970 British Director 2008-07-03 UNTIL 2009-07-09 RESIGNED
MR STEPHEN CLARE Aug 1957 British Director 2006-06-14 UNTIL 2007-07-12 RESIGNED
MRS CELIA LAURA HODSON Nov 1961 British Director 2010-09-15 UNTIL 2011-09-26 RESIGNED
DR NEIL RENNIE STOTT Sep 1960 British Director 2006-02-27 UNTIL 2008-07-31 RESIGNED
MS KATHLEEN VERONICA BELINIS Aug 1952 British Director 2009-03-05 UNTIL 2009-07-09 RESIGNED
EKAETTE ARCHIBONG Sep 1965 British Director 2006-06-14 UNTIL 2012-09-12 RESIGNED
KAREN LEIGH ANDERSON Jan 1970 British Director 2005-11-02 UNTIL 2006-12-13 RESIGNED
MR ANTHONY MARK CARR May 1959 British Director 2015-11-18 UNTIL 2020-05-18 RESIGNED
CELIA HODSON Nov 1961 British Director 2006-02-27 UNTIL 2006-11-09 RESIGNED
MR ARSHAD KHALID Jul 1977 British Director 2018-04-20 UNTIL 2020-12-21 RESIGNED
MS CHRISTINE JANET HERRIES Jan 1947 British Director 2014-09-12 UNTIL 2015-10-19 RESIGNED
PAMELA ANN WALKER Oct 1952 British Director 2007-07-12 UNTIL 2010-09-15 RESIGNED
MRS JANE TAYLOR Feb 1954 British Director 2006-06-14 UNTIL 2011-03-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TCG PENSION TRUSTEES (SOUTHERN) LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
TCG SOUTHERN TRUSTEES LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
AHF INTERNET LIMITED PETERBOROUGH ENGLAND Active SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
SOCIAL ENTERPRISE LONDON C.I.C. LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
BERERN ARTS LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
CO-OPERATIVE FUTURES LTD GLOUCESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IPSWICH FURNITURE PROJECT IPSWICH Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HOUSING ACTION LTD. LONDON Dissolved... GROUP 8531 - Social work with accommodation
HOUSING FIRST LTD STOWMARKET ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE GROW ORGANISATION UK LIMITED LOWESTOFT Dissolved... 96090 - Other service activities n.e.c.
EASTERN ENTERPRISE HUB C.I.C. IPSWICH Dissolved... FULL 85590 - Other education n.e.c.
GO RIDE CIC CLACTON-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION FULL 49390 - Other passenger land transport
ANGLIA HOME FURNISHINGS HOLDINGS LTD PETERBOROUGH Dissolved... GROUP 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
SHARED ASSETS C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INCLUSIVELY DIGITAL C.I.C. COLCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EDUCATION SUPPORT PARTNERSHIP LONDON Active GROUP 82990 - Other business support service activities n.e.c.
DESTINY PROJECTS & INNOVATION LIMITED BRAINTREE Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CYTA CONSULTING LTD HOVE ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PINK SKY FOUNDATION LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED 2023-10-20 31-03-2023 £27,056 equity
Accounts Submission 2022-10-21 31-03-2022 £17,544 equity
Accounts Submission 2021-10-02 31-03-2021 £14,623 equity
Micro-entity Accounts - SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED 2020-06-18 31-03-2020 £13,704 equity
Social Enterprise East Of England (S.e.e - Accounts to registrar (filleted) - small 18.2 2019-12-10 31-03-2019 £11,039 equity
Social Enterprise East Of England (S.e.e - Accounts to registrar (filleted) - small 18.1 2018-11-09 31-03-2018 £12,366 equity
Social Enterprise East Of England (S.e.e - Limited company accounts 16.3 2017-07-01 31-03-2017 £8,486 equity
Social Enterprise East of England (S.E.E.E.) Limited Accounts 2016-12-14 31-03-2016 £10,435 Cash £9,503 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATERMILL ACCOUNTING LIMITED CAMBRIDGE Active MICRO ENTITY 69201 - Accounting and auditing activities
WEIR ASSOCIATES LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
IOTEACH LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAMBRIDGE STARTUP HELP LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
NEUROBOX LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE COOK'S NEST LTD CAMBRIDGESHIRE, CAMBRIDGE ENGLAND Active MICRO ENTITY 56290 - Other food services
TRAVEL UNION FINANCE LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
LUCIDA MEDICAL LTD CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
AVEBURY LAND INVESTMENTS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 71111 - Architectural activities
ATMO CONSULTING LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities