Social Enterprise Acumen Cic HOUGHTON-LE-SPRING


Social Enterprise Acumen Cic started in year 2010 as Community Interest Company with registration number 07245624. The Social Enterprise Acumen Cic company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Houghton-le-spring at The Old Rectory. Postal code: DH4 4BB.

The company has 2 directors, namely Victoria M., Katherine W.. Of them, Katherine W. has been with the company the longest, being appointed on 6 May 2010 and Victoria M. has been with the company for the least time - from 25 May 2020. As of 29 April 2024, there were 5 ex directors - Carol H., Emma F. and others listed below. There were no ex secretaries.

Social Enterprise Acumen Cic Address / Contact

Office Address The Old Rectory
Office Address2 The Broadway
Town Houghton-le-spring
Post code DH4 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07245624
Date of Incorporation Thu, 6th May 2010
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Victoria M.

Position: Director

Appointed: 25 May 2020

Katherine W.

Position: Director

Appointed: 06 May 2010

Carol H.

Position: Director

Appointed: 25 May 2020

Resigned: 31 March 2021

Emma F.

Position: Director

Appointed: 01 September 2016

Resigned: 30 March 2018

Carol K.

Position: Director

Appointed: 06 January 2014

Resigned: 01 September 2016

Simon P.

Position: Director

Appointed: 14 May 2012

Resigned: 26 March 2013

John S.

Position: Director

Appointed: 06 May 2010

Resigned: 31 March 2013

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Katherine W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Victoria M. This PSC and has 25-50% voting rights. Then there is Carol H., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Katherine W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Victoria M.

Notified on 25 May 2020
Nature of control: 25-50% voting rights

Carol H.

Notified on 25 May 2020
Ceased on 31 March 2021
Nature of control: 25-50% voting rights

Emma F.

Notified on 1 September 2016
Ceased on 30 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 264565
Current Assets9 264565
Net Assets Liabilities-58 384-30 976
Property Plant Equipment673 
Other
Accumulated Depreciation Impairment Property Plant Equipment 673
Average Number Employees During Period43
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Cost Sales94 286103 219
Creditors25 9207 867
Fixed Assets673 
Gross Profit Loss-19 662-3 367
Increase From Depreciation Charge For Year Property Plant Equipment 673
Interest Payable Similar Charges Finance Costs1 00497
Net Current Assets Liabilities-16 656-7 302
Operating Profit Loss-19 662-3 367
Other Creditors42 40323 676
Profit Loss On Ordinary Activities After Tax-20 666-3 464
Profit Loss On Ordinary Activities Before Tax-20 666-3 464
Property Plant Equipment Gross Cost673673
Taxation Social Security Payable 7 867
Total Assets Less Current Liabilities-15 981-7 300
Trade Creditors Trade Payables25 920 
Turnover Revenue74 62499 852

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements