Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
Company Information for

PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
07035127
Community Interest Company
Active

Company Overview

About Pulse Social Enterprises Community Interest Company
PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY was founded on 2009-09-30 and has its registered office in London. The organisation's status is listed as "Active". Pulse Social Enterprises Community Interest Company is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Previous Names
PINNACLE PEOPLE ENTERPRISES COMMUNITY INTEREST COMPANY19/04/2015
Filing Information
Company Number 07035127
Company ID Number 07035127
Date formed 2009-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
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.

Company Officers of PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
JANE ELIZABETH BAXTER
Director 2016-09-01
CONNIE MITCHELL INNES
Director 2016-09-01
HUGH ANDREW SAUNDERS
Director 2015-12-31
NICHOLAS PAUL WRIGHT
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL GIBSON
Director 2016-09-01 2018-05-04
NAOMI CELIA KARSLAKE
Director 2015-09-01 2018-03-31
NEIL HAMILTON EUESDEN
Director 2016-02-11 2016-09-01
PEREGRINE MURRAY ADDISON LLOYD
Director 2009-09-30 2016-09-01
MICHAEL WILLIAM HARRISON PENNY
Director 2009-09-30 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MITCHELL INNES WOKING HOUSING PARTNERSHIP LIMITED Director 2016-02-15 CURRENT 2012-02-01 Active
CONNIE MITCHELL INNES PINNACLE PSG LIMITED Director 2006-06-19 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
NICHOLAS PAUL WRIGHT HEMIKO LIMITED Director 2018-03-27 CURRENT 2012-12-14 Active
NICHOLAS PAUL WRIGHT WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
NICHOLAS PAUL WRIGHT GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
NICHOLAS PAUL WRIGHT PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NICHOLAS PAUL WRIGHT PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NICHOLAS PAUL WRIGHT PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE PSG LIMITED Director 2011-12-31 CURRENT 2004-06-17 Active
NICHOLAS PAUL WRIGHT PINNACLE CONNECT LIMITED Director 2011-12-31 CURRENT 2003-05-15 Active
NICHOLAS PAUL WRIGHT PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NICHOLAS PAUL WRIGHT PINNACLE HOUSING LIMITED Director 2001-01-01 CURRENT 1988-04-21 Active

More director information

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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-23Director's details changed for Mrs Connie Mitchell Innes on 2023-01-23
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BAXTER
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-15PSC05Change of details for Pinnacle People Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Pinnacle People Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CELIA KARSLAKE
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL GIBSON
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2017-02-06CC04Statement of company's objects
2017-02-06RES01ADOPT ARTICLES 06/02/17
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE LLOYD
2016-09-12AP01DIRECTOR APPOINTED JANE ELIZABETH BAXTER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EUESDEN
2016-09-12AP01DIRECTOR APPOINTED JOHN PAUL GIBSON
2016-09-12AP01DIRECTOR APPOINTED CONNIE MITCHELL INNES
2016-02-19AP01DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN
2016-02-19AP01DIRECTOR APPOINTED NICHOLAS PAUL WRIGHT
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2016-01-12AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED NAOMI CELIA KARSLAKE
2015-04-19RES15CHANGE OF NAME 12/03/2015
2015-04-19CERTNMCOMPANY NAME CHANGED PINNACLE PEOPLE ENTERPRISES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 19/04/15
2015-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0130/09/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0130/09/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0130/09/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-26AUDAUDITOR'S RESIGNATION
2012-01-12AUDAUDITOR'S RESIGNATION
2011-10-13AR0130/09/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-12AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-12-06AR0130/09/10 FULL LIST
2010-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2009-09-30CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY 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 PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY 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 PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY 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 PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY 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.