The Social Market Foundation LONDON


Founded in 1990, The Social Market Foundation, classified under reg no. 02537035 is an active company. Currently registered at 3rd Floor SW1P 2JT, London the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Caroline E., Wendy T. and Melville R. and others. Of them, Rosalind G. has been with the company the longest, being appointed on 14 December 2016 and Caroline E. has been with the company for the least time - from 8 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Social Market Foundation Address / Contact

Office Address 3rd Floor
Office Address2 5-6 St. Matthew Street
Town London
Post code SW1P 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02537035
Date of Incorporation Fri, 31st Aug 1990
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Caroline E.

Position: Director

Appointed: 08 March 2022

Wendy T.

Position: Director

Appointed: 03 March 2021

Melville R.

Position: Director

Appointed: 04 June 2018

Margaret H.

Position: Director

Appointed: 23 April 2018

Thomas E.

Position: Director

Appointed: 19 April 2018

Mark P.

Position: Director

Appointed: 31 October 2017

Timothy B.

Position: Director

Appointed: 31 October 2017

Rosalind G.

Position: Director

Appointed: 14 December 2016

Robert B.

Position: Director

Appointed: 08 February 2022

Resigned: 07 September 2022

Nicola M.

Position: Director

Appointed: 12 March 2020

Resigned: 30 November 2021

Nicola M.

Position: Director

Appointed: 16 May 2018

Resigned: 25 July 2019

Tessa J.

Position: Director

Appointed: 15 March 2016

Resigned: 12 May 2018

Peter R.

Position: Director

Appointed: 10 June 2014

Resigned: 03 March 2021

Alison W.

Position: Director

Appointed: 29 October 2013

Resigned: 29 June 2016

Nicola H.

Position: Director

Appointed: 29 October 2013

Resigned: 09 September 2019

Emran M.

Position: Director

Appointed: 29 October 2013

Resigned: 31 March 2017

Gillian S.

Position: Director

Appointed: 30 October 2012

Resigned: 17 April 2018

Julia N.

Position: Director

Appointed: 18 October 2011

Resigned: 10 June 2014

John H.

Position: Director

Appointed: 18 May 2011

Resigned: 11 March 2014

Mary P.

Position: Director

Appointed: 06 September 2010

Resigned: 30 November 2021

Graham M.

Position: Director

Appointed: 26 February 2008

Resigned: 20 March 2017

Daniel F.

Position: Director

Appointed: 07 November 2007

Resigned: 15 March 2016

Martin I.

Position: Director

Appointed: 20 November 2006

Resigned: 29 October 2013

Claire N.

Position: Secretary

Appointed: 20 November 2006

Resigned: 25 November 2009

Shriti V.

Position: Director

Appointed: 27 March 2006

Resigned: 10 July 2007

Daniel F.

Position: Director

Appointed: 21 November 2005

Resigned: 18 July 2006

Nina T.

Position: Secretary

Appointed: 21 November 2005

Resigned: 20 November 2006

Benjamin L.

Position: Secretary

Appointed: 02 May 2002

Resigned: 21 November 2005

Sheila N.

Position: Director

Appointed: 07 February 2002

Resigned: 07 July 2005

David E.

Position: Director

Appointed: 13 December 2001

Resigned: 25 November 2009

Gavyn D.

Position: Director

Appointed: 13 December 2001

Resigned: 18 May 2011

Thomas C.

Position: Director

Appointed: 13 December 2001

Resigned: 29 October 2013

David L.

Position: Director

Appointed: 22 October 2001

Resigned: 06 September 2010

John M.

Position: Director

Appointed: 08 June 2000

Resigned: 31 December 2005

Brian P.

Position: Director

Appointed: 01 March 2000

Resigned: 20 April 2018

Evan D.

Position: Secretary

Appointed: 16 May 1998

Resigned: 07 February 2002

Nicholas A.

Position: Director

Appointed: 03 March 1994

Resigned: 08 June 2000

Christopher S.

Position: Director

Appointed: 11 January 1994

Resigned: 08 June 2000

John G.

Position: Director

Appointed: 13 July 1993

Resigned: 03 March 1994

Wendy B.

Position: Director

Appointed: 31 August 1992

Resigned: 31 December 1993

Sybil C.

Position: Director

Appointed: 31 August 1992

Resigned: 19 February 1993

Samuel B.

Position: Director

Appointed: 31 August 1992

Resigned: 03 March 1994

Susan S.

Position: Director

Appointed: 31 August 1992

Resigned: 31 December 1993

Robert S.

Position: Director

Appointed: 31 August 1992

Resigned: 22 October 2001

Nicholas B.

Position: Director

Appointed: 31 August 1992

Resigned: 03 March 1994

Alexander D.

Position: Director

Appointed: 31 August 1992

Resigned: 13 December 2001

Andrew T.

Position: Director

Appointed: 31 August 1992

Resigned: 03 March 1994

David W.

Position: Director

Appointed: 31 August 1992

Resigned: 03 March 1994

John K.

Position: Director

Appointed: 31 August 1992

Resigned: 03 March 1994

Alastair K.

Position: Secretary

Appointed: 31 August 1992

Resigned: 15 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand216 970210 205351 503370 788
Current Assets437 273342 767515 529630 104
Debtors220 303132 562164 026259 316
Net Assets Liabilities243 264250 535285 681362 983
Property Plant Equipment6 7614 9616 1377 611
Other
Audit Fees Expenses1 2504 5004 0004 340
Charitable Expenditure662 176689 339822 459977 559
Charitable Support Costs 110 955 96 983
Charity Funds243 264250 535285 681362 983
Charity Registration Number England Wales 1 000 971 1 000 971
Direct Charitable Expenditure 578 384 880 576
Donations Legacies10 07022 10065 627120 326
Expenditure810 363689 339822 459977 559
Income Endowments881 059696 610857 6051 054 861
Income From Charitable Activities601 291617 708791 711934 215
Income From Other Trading Activities269 69847 457267320
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses70 6967 27135 14677 302
Other Income 9 345  
Accrued Liabilities Deferred Income89 79637 965141 533167 154
Accumulated Depreciation Impairment Property Plant Equipment108 031109 83128 03031 012
Additions Other Than Through Business Combinations Property Plant Equipment   4 456
Average Number Employees During Period11111214
Cash Cash Equivalents Cash Flow Value216 970210 205351 503370 788
Creditors200 77097 193235 985274 732
Depreciation Expense Property Plant Equipment4391 8002 1792 982
Depreciation Rate Used For Property Plant Equipment 10 10
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 417158 58817 03175 900
Gain Loss In Cash Flows From Change In Accrued Items4 8501 115-40 26559 585
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-48 441-116 692128 557-16 963
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-53 73799 74119 036-99 165
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-33 393-6 765141 29819 285
Increase From Depreciation Charge For Year Property Plant Equipment 1 800 2 982
Interest Paid Classified As Operating Activities 209197190
Interest Payable Similar Charges Finance Costs 209197190
Net Cash Flows From Used In Investing Activities-7 200 -3 355-4 456
Net Cash Flows From Used In Operating Activities-26 193-6 765144 65323 741
Net Cash Generated From Operations-26 193-6 556144 85023 931
Net Current Assets Liabilities236 503245 574279 544355 372
Other Creditors3 1172788691 832
Other Taxation Social Security Payable52 23857 77969 028100 103
Pension Costs Defined Contribution Plan16 59921 81622 83431 943
Prepayments Accrued Income47 45129 26285 09085 885
Property Plant Equipment Gross Cost 114 79234 16738 623
Purchase Property Plant Equipment7 200 3 3554 456
Social Security Costs45 12544 20150 81860 898
Staff Costs Employee Benefits Expense503 984510 774589 523686 604
Total Assets Less Current Liabilities243 264250 535285 681362 983
Trade Creditors Trade Payables55 6191 17124 5555 643
Trade Debtors Trade Receivables172 852103 30078 936173 431
Wages Salaries442 260444 757515 871593 763

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 18th, December 2023
Free Download (25 pages)

Company search