Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIAL FINANCE LIMITED
Company Information for

SOCIAL FINANCE LIMITED

87 VAUXHALL WALK, LONDON, SE11 5HJ,
Company Registration Number
06402143
Private Limited Company
Active

Company Overview

About Social Finance Ltd
SOCIAL FINANCE LIMITED was founded on 2007-10-17 and has its registered office in London. The organisation's status is listed as "Active". Social Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOCIAL FINANCE LIMITED
 
Legal Registered Office
87 VAUXHALL WALK
LONDON
SE11 5HJ
Other companies in W1W
 
Filing Information
Company Number 06402143
Company ID Number 06402143
Date formed 2007-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB931921137  
Last Datalog update: 2024-03-06 02:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOCIAL FINANCE LIMITED
The following companies were found which have the same name as SOCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIAL FINANCE VCB LIMITED C/O SOCIAL FINANCE LIMITED TINTAGEL HOUSE, 92 ALBERT EMBANKMENT LONDON SE1 7TY Active - Proposal to Strike off Company formed on the 2011-11-23
SOCIAL FINANCE FOUNDATION 10 EARLSFORT TERRACE DUBLIN 2, DUBLIN, D02 T380, IRELAND D02 T380 Active Company formed on the 2007-01-25
SOCIAL FINANCE SHARED LIVES (GP) LIMITED C/O SOCIAL FINANCE LIMITED 87 VAUXHALL WALK LONDON SE11 5HJ Active Company formed on the 2014-12-10
SOCIAL FINANCE INVESTMENT MANAGEMENT LIMITED C/O SOCIAL FINANCE LIMITED 87 VAUXHALL WALK LONDON SE11 5HJ Active Company formed on the 2015-02-04
SOCIAL FINANCE CARE AND WELLBEING INVESTMENT MANAGEMENT LLP C/O SOCIAL FINANCE LIMITED 131 - 151 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 5BB Dissolved Company formed on the 2015-02-05
SOCIAL FINANCE INVESTMENT ADMINISTRATION LIMITED C/O SOCIAL FINANCE LIMITED TINTAGEL HOUSE, 92 ALBERT EMBANKMENT LONDON SE1 7TY Active - Proposal to Strike off Company formed on the 2015-02-04
SOCIAL FINANCE CARE AND WELLBEING INVESTMENTS LLP C/O SOCIAL FINANCE LIMITED 87 VAUXHALL WALK LONDON SE11 5HJ Active Company formed on the 2015-06-03
Social Finance, Inc. C/O CT CORPORATION SYSTEM 10 WEYBOSSET STREET PROVIDENCE RI 02903 Active Company formed on the 2012-04-25
SOCIAL FINANCE PTY LTD NSW 2088 Dissolved Company formed on the 2010-10-22
SOCIAL FINANCE SYSTEMS LTD OFFICE 4 219 KENSINGTON HIGH STREET LONDON W8 6BD Active Company formed on the 2017-08-23
SOCIAL FINANCE LIFE INSURANCE AGENCY LLC 1 LETTERMAN DR # A4700 SAN FRANCISCO CA 94129 Dissolved Company formed on the 2016-09-01
SOCIAL FINANCE, INC. PO BOX 961987 BOSTON MA 02196 Active Company formed on the 2016-05-02
SOCIAL FINANCE INC Delaware Unknown
SOCIAL FINANCE NY STATE WORKFORCE RE ENTRY 2013 LLC Delaware Unknown
SOCIAL FINANCE NY STATE WORKFORCE RE ENTRY 2013 MANAGER INC Delaware Unknown
SOCIAL FINANCE DISTRICT OF COLUMBIA TEEN PREGNANCY PREVENTION AND EDUCATIONAL ATTAINMENT 2014 MANAGER INC Delaware Unknown
SOCIAL FINANCE DISTRICT OF COLUMBIA TEEN PREGNANCY PREVENTION AND EDUCATIONAL ATTAINMENT 2014 LLC Delaware Unknown
SOCIAL FINANCE CT FAMILY STABILITY 2016 MANAGER INC Delaware Unknown
SOCIAL FINANCE CT FAMILY STABILITY 2016 LLC Delaware Unknown
SOCIAL FINANCE INCORPORATED California Unknown

Company Officers of SOCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DERRICK ANDERSON
Director 2013-11-01
DAVID WAYLAND BLOOD
Director 2016-01-19
ANTHONY GORMAN CLINCH
Director 2017-01-23
TOBY HAL MICHAEL ECCLES
Director 2007-10-17
HELEN EDWARDS
Director 2017-09-20
ALISON MARGARET EVANS
Director 2014-08-05
ROBERT GILLESPIE
Director 2013-11-01
VICTORIA JANE HORNBY
Director 2008-02-21
DAVID ALEXANDER MCCALL HUTCHISON
Director 2009-05-12
DAVID NEIL ROBINSON
Director 2008-02-21
PETER SPENCER WILLIAM WHEELER
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY JANE LAWRENCE
Director 2017-11-29 2018-02-21
BRIAN BAILEY
Director 2012-04-01 2017-11-29
FIONA MARGARET MILLER SMITH
Director 2015-01-20 2016-04-29
FIONA MILLER SMITH
Company Secretary 2013-01-16 2016-04-26
CIARÁN GEAROID DEVANE
Director 2013-11-01 2016-03-23
BERNARD PHILIP HORN
Director 2007-10-17 2016-03-23
ANDREW ERIC LAW
Director 2012-04-01 2015-12-02
PENELOPE ANN NEWMAN
Director 2008-02-21 2015-09-16
GERALDINE PEACOCK
Director 2008-02-21 2014-05-13
DAVID WAYLAND BLOOD
Director 2008-03-06 2014-01-15
OLUWOLE OLATUNDE KOLADE
Director 2008-02-21 2013-05-15
CORRINNE NORMA CALLAWAY
Company Secretary 2009-08-01 2012-12-18
JAMES MURRAY STRACHAN
Director 2008-02-21 2012-05-01
PHILIPPA STROUD
Director 2009-11-01 2011-09-05
RONALD MOURAD COHEN
Director 2007-10-17 2011-07-27
BWB SECRETARIAL LIMITED
Company Secretary 2007-10-17 2009-08-01
MATTHEW WILLIAM PIKE
Director 2008-02-21 2009-06-24
STEPHEN THOMAS LLOYD
Director 2008-02-21 2008-11-11
BWB SECRETARIAL LIMITED
Director 2007-10-17 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYLAND BLOOD SHINE: SUPPORT AND HELP IN EDUCATION TRADING LIMITED Director 2017-09-30 CURRENT 2014-07-10 Active - Proposal to Strike off
DAVID WAYLAND BLOOD OTE PRODUCTIONS LIMITED Director 2015-12-11 CURRENT 2015-06-26 Active
DAVID WAYLAND BLOOD OTEP LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active
DAVID WAYLAND BLOOD DIALIGHT PLC Director 2015-07-01 CURRENT 1990-03-28 Active
DAVID WAYLAND BLOOD GENERATION INVESTMENT MANAGEMENT SERVICES LIMITED Director 2009-12-29 CURRENT 2009-11-09 Active - Proposal to Strike off
DAVID WAYLAND BLOOD FESTIVEBRIGHT LIMITED Director 2004-05-06 CURRENT 2004-03-18 Dissolved 2014-01-07
ANTHONY GORMAN CLINCH SPORTCRUISER 290 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
ANTHONY GORMAN CLINCH POWER2 LTD Director 2010-11-26 CURRENT 2000-05-24 Active
ANTHONY GORMAN CLINCH SECOND SPRING LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2018-02-13
TOBY HAL MICHAEL ECCLES SOCIAL IMPACT PARTNERSHIP FOUNDER PARTNER LIMITED Director 2010-03-09 CURRENT 2010-01-22 Active - Proposal to Strike off
HELEN EDWARDS PEABODY COMMUNITY FOUNDATION Director 2016-09-01 CURRENT 1976-07-08 Active
HELEN EDWARDS RICHMOND FELLOWSHIP(THE) Director 2016-04-01 CURRENT 1960-06-20 Active
HELEN EDWARDS LLOYDS BANK FOUNDATION FOR ENGLAND & WALES Director 2012-12-01 CURRENT 1985-12-13 Active
ALISON MARGARET EVANS BARING FOUNDATION (THE) Director 2017-12-11 CURRENT 1969-03-25 Active
VICTORIA JANE HORNBY DUNSTONE EDUCATION TRUST Director 2009-07-13 CURRENT 2009-07-13 Active
DAVID ALEXANDER MCCALL HUTCHISON 3I GROUP PLC Director 2013-10-11 CURRENT 1973-11-01 Active
DAVID ALEXANDER MCCALL HUTCHISON SOCIAL FINANCE VCB LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID ALEXANDER MCCALL HUTCHISON SOCIAL IMPACT PARTNERSHIP GENERAL PARTNER LIMITED Director 2010-03-09 CURRENT 2009-11-23 Active - Proposal to Strike off
DAVID NEIL ROBINSON CHANGING LONDON LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2016-03-15
DAVID NEIL ROBINSON SHIFT FOUNDATION Director 2008-02-28 CURRENT 2008-02-28 Active
DAVID NEIL ROBINSON HISTORYPIN COMMUNITY INTEREST COMPANY Director 2004-10-04 CURRENT 2004-09-27 Active - Proposal to Strike off
DAVID NEIL ROBINSON STRATFORD DEVELOPMENT PARTNERSHIP FOR REGENERATION Director 2002-12-10 CURRENT 2002-12-10 Active - Proposal to Strike off
PETER SPENCER WILLIAM WHEELER THE B TEAM HEADQUARTERS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
PETER SPENCER WILLIAM WHEELER TNC UK FOUNDATION LIMITED Director 2014-03-27 CURRENT 2014-03-26 Active
PETER SPENCER WILLIAM WHEELER IP VALUE MANAGEMENT, INC. Director 2003-12-31 CURRENT 2003-11-01 Converted / Closed
PETER SPENCER WILLIAM WHEELER NEW PHILANTHROPY CAPITAL Director 2001-07-02 CURRENT 2001-07-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing & Events Co-ordinatorLondonExcellent written and spoken skills to deliver complex material in a clear and compelling way across all media, including print, graphic, web, social media and...2016-11-21
Management AccountantLondon*Opportunity* Social Finance has grown from two to over sixty people over the last nine years. This is an exciting opportunity to join the business as we2016-11-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Change of details for The Sigrid Rausing Trust as a person with significant control on 2021-01-22
2024-02-12Director's details changed for Mr David Wayland Blood on 2024-02-12
2024-02-12Change of details for Mr David Wayland Blood as a person with significant control on 2024-02-12
2024-02-08FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-23Change of details for The R and S Cohen Foundation (Nominees) Limited as a person with significant control on 2023-11-23
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-1129/09/23 STATEMENT OF CAPITAL GBP 1100013
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL ROBINSON
2023-06-30Memorandum articles filed
2023-06-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-26DIRECTOR APPOINTED MS LELABARI ANNE-MARIE KOGBARA
2023-01-24DIRECTOR APPOINTED MS LORNA YVONNE SHAW
2023-01-23DIRECTOR APPOINTED MR NEIL ROBERT JEFFERY
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DERRICK ANDERSON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE HORNBY
2023-01-19APPOINTMENT TERMINATED, DIRECTOR PETER SPENCER WILLIAM WHEELER
2022-09-13Director's details changed for Mr David Neil Robinson on 2022-09-13
2022-05-31CH01Director's details changed for Mr Adam Swersky on 2022-05-25
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW BARDER
2022-05-12AP01DIRECTOR APPOINTED MR ADAM SWERSKY
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER MCCALL HUTCHISON
2022-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-24AD02Register inspection address changed from 92 Albert Embankment Tintagel House London SE1 7TY England to 87 Vauxhall Walk London SE11 5HJ
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 92 Albert Embankment 9th Floor,Tintagel House London SE1 7TY United Kingdom
2021-05-27SH02Statement of capital on 2021-03-18 GBP900,013
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JOSEPHINE BOLTON
2020-12-10PSC05Change of details for The R&S Cohen Foundation as a person with significant control on 2020-12-10
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT EDMUND JUPP
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW BARDER
2020-01-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW BARDER
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-20RES01ADOPT ARTICLES 20/01/20
2019-12-12RP04CS01Second filing of Confirmation Statement dated 11/11/2019
2019-12-12RP04CS01Second filing of Confirmation Statement dated 11/11/2019
2019-11-25AD02Register inspection address changed from 131-151 Great Titchfield Street London W1W 5BB England to 92 Albert Embankment Tintagel House London SE1 7TY
2019-11-25AD02Register inspection address changed from 131-151 Great Titchfield Street London W1W 5BB England to 92 Albert Embankment Tintagel House London SE1 7TY
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET EVANS
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 131-151 Great Titchfield Street London W1W 5BB
2018-07-26AP01DIRECTOR APPOINTED MRS EMILY JOSEPHINE BOLTON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PENNY JANE LAWRENCE
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-22AP01DIRECTOR APPOINTED MRS PENNY JANE LAWRENCE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-21AP01DIRECTOR APPOINTED MRS HELEN EDWARDS
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-27AP01DIRECTOR APPOINTED MR ANTHONY GORMAN CLINCH
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000013
2016-11-25CS01
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN GEAROID DEVANE
2016-05-25AP01DIRECTOR APPOINTED MR DAVID WAYLAND BLOOD
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP HORN
2016-04-29TM02Termination of appointment of Fiona Miller Smith on 2016-04-26
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET MILLER SMITH
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERIC LAW
2016-02-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-09AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN NEWMAN
2015-06-03AP01DIRECTOR APPOINTED DR ALISON MARGARET EVANS
2015-06-03AP01DIRECTOR APPOINTED MS FIONA MARGARET MILLER SMITH
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PEACOCK
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000013
2014-12-03AR0111/11/14 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOD
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOD
2014-03-03RP04SECOND FILING WITH MUD 11/11/13 FOR FORM AR01
2014-03-03ANNOTATIONClarification
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-20AP01DIRECTOR APPOINTED MR ROBERT GILLESPIE
2013-12-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000013
2013-12-03AR0111/11/13 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR CIARAN GEAROID DEVANE
2013-12-02AP01DIRECTOR APPOINTED MR DERRICK ANDERSON
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE KOLADE
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC LAW / 19/08/2013
2013-02-19AP03SECRETARY APPOINTED MS FIONA MILLER SMITH
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY CORRINNE CALLAWAY
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13AR0111/11/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR ANDREW LAW
2012-11-09AP01DIRECTOR APPOINTED MR BRIAN BAILEY
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN
2011-11-11AR0111/11/11 FULL LIST
2011-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2011-11-11AD02SAIL ADDRESS CHANGED FROM: 42 PORTLAND PLACE LONDON W1B 1NB ENGLAND
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA STROUD
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COHEN
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-25SH0119/01/11 STATEMENT OF CAPITAL GBP 900013
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 42 PORTLAND PLACE LONDON W1B 1NB ENGLAND
2010-12-21AR0130/11/10 FULL LIST
2010-11-03AR0117/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PHILIP HORN / 08/09/2010
2010-11-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-21AUDAUDITOR'S RESIGNATION
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AP01DIRECTOR APPOINTED PHILIPPA STROUD
2009-12-11AR0117/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCCALL HUTCHISON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYLAND BLOOD / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN NEWMAN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY ECCLES / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MOURAD COHEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SPENCER WILLIAM WHEELER / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HORNBY / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLATUNDE KOLADE / 01/10/2009
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-11AD02SAIL ADDRESS CHANGED FROM: 42 PORTLAND PLACE LONDON W1B 1NB UNITED KINGDOM
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PEACOCK / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ROBINSON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MOURAD COHEN / 01/10/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 42 PORTLAND PLACE LONDON W1B 1NB ENGLAND
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHISON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYLAND BLOOD / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN NEWMAN / 01/10/2009
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLATUNDE KOLADE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY STRACHAN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HORNBY / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY ECCLES / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SPENCER WILLIAM WHEELER / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ROBINSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PEACOCK / 01/10/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 42 PORTLAND PLACE LONDON W1B 1NN
2009-10-10SH0130/09/09 STATEMENT OF CAPITAL GBP 100000
2009-09-10288aDIRECTOR APPOINTED DAVID HUTCHISON
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW PIKE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to SOCIAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOCIAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of SOCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL FINANCE LIMITED
Trademarks
We have not found any records of SOCIAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOCIAL FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-8 GBP £50,000 Supplies & Services
Newcastle City Council 2015-4 GBP £79,818 Supplies & Services
London Borough of Enfield 2015-4 GBP £25,000 Rents Payable
Buckinghamshire County Council 2015-3 GBP £66,402 Other Professional & Consultancy Fees
Cambridgeshire County Council 2015-3 GBP £10,800 Other Hired Contract Services
Torbay Council 2015-3 GBP £17,000 SERVICES - PROF FEES ADVICE
Newcastle City Council 2015-1 GBP £19,371 Supplies & Services
Torbay Council 2014-12 GBP £18,559 SERVICES - PROF FEES ADVICE
Torbay Council 2014-11 GBP £75,339 SERVICES - PROF FEES ADVICE
Newcastle City Council 2014-10 GBP £10,771 Supplies & Services
Torbay Council 2014-10 GBP £40,490 SERVICES - PROFESSIONAL FEES
Torbay Council 2014-9 GBP £20,250 SERVICES - PROFESSIONAL FEES
Cornwall Council 2014-8 GBP £16,925
London Borough Of Enfield 2014-8 GBP £61,000
Newcastle City Council 2014-8 GBP £26,917
Torbay Council 2014-8 GBP £53,447 SERVICES - PROF FEES ADVICE
Torbay Council 2014-7 GBP £47,448 SERVICES - PROFESSIONAL FEES
Manchester City Council 2014-7 GBP £6,250
Torbay Council 2014-5 GBP £61,535 SERVICES - PROFESSIONAL FEES
Torbay Council 2014-4 GBP £41,553 SERVICES - PROF FEES ADVICE
Newcastle City Council 2014-4 GBP £26,917
London Borough Of Enfield 2014-4 GBP £60,000
Manchester City Council 2014-4 GBP £10,040
Torbay Council 2014-3 GBP £41,553 SERVICES - PROF FEES ADVICE
London Borough of Hammersmith and Fulham 2014-3 GBP £41,535
Manchester City Council 2014-2 GBP £25,170
Worcestershire County Council 2014-2 GBP £22,569 Misc Other Expenses
London Borough of Hammersmith and Fulham 2014-1 GBP £31,535
Torbay Council 2013-12 GBP £15,000 SERVICES - PROFESSIONAL FEES
Manchester City Council 2013-11 GBP £40,000
Essex County Council 2013-11 GBP £120,942
London Borough of Hammersmith and Fulham 2013-10 GBP £17,500
Essex County Council 2013-10 GBP £2,463
Torbay Council 2013-10 GBP £57,222 SERVICES - PROFESSIONAL FEES
Essex County Council 2013-8 GBP £30,100
Torbay Council 2013-8 GBP £43,464 SERVICES - PROFESSIONAL FEES
Worcestershire County Council 2013-7 GBP £33,848 Misc Other Expenses
Torbay Council 2013-4 GBP £50,000 SERVICES - PROFESSIONAL FEES
Manchester City Council 2013-4 GBP £44,800
Torbay Council 2013-2 GBP £50,000 SERVICES - PROFESSIONAL FEES
Worcestershire County Council 2013-1 GBP £30,190 Consultants Fees
Manchester City Council 2012-12 GBP £44,800
London Borough of Havering 2012-5 GBP £42,717
City of London 2012-2 GBP £17,500 Grants & Subscriptions
London Borough of Havering 2012-2 GBP £41,830
Manchester City Council 2011-4 GBP £29,950 Proffesional fees
Derby City Council 0-0 GBP £25,290 Other Hired And Contracted Services
Dudley Metropolitan Council 0-0 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Big Lottery Fund Research and development services and related consultancy services 2013/07/03 GBP 494,726

In Summer 2013, the Big Lottery Fund will launch a 40m GBP co-commissioning fund (working title) with the aim of growing the market in social impact bonds and other outcomes based investment instruments (hereafter referred to as SIBs) in order that organisations, and particularly VCSE organisations, can access new forms of financing to be able to reach more people (particularly those most in need), so they can lead fulfilling lives, in enriching places, as part of successful communities in England.

Essex County Council Social work and related services 2012/11/07

The provision of Multi-Systemic Therapy services for young people on the edge of care or custody, funded via a social investment mechanism whereby payments are made for the successful achievement of the required outcome, which is that the young people remain with their families and do not require an out of home placement.

Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCIAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.