Company NameSocial Enterprise World Forum C.I.C.
Company StatusActive
Company NumberSC425154
CategoryCommunity Interest Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMiss Helene Malandain
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleProject Director
Country of ResidenceNew Zealand
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Charles Edward Wigglesworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMs Tizzita Mengesha Tefera
Date of BirthApril 1992 (Born 32 years ago)
NationalityEthiopian
StatusCurrent
Appointed27 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSocial Entrepreneur
Country of ResidenceEthiopia
Correspondence AddressBole Sub City Woreda 10
House Number: New
Addis Ababa
Ethiopia
Director NameDr Amanda Jean Kiessel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSocial Entrepreneur
Country of ResidenceUnited States
Correspondence Address116 North Oak Street
Traverse City
Michigan, 49684
United States
Director NameMs Huda Jaffer
Date of BirthJune 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed27 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSystems Designer
Country of ResidenceIndia
Correspondence Address690 15th Cross Rd, Jeewan Griha Colony
2nd Phase, J. P. Nagar, Bengaluru
Karnataka 560078
India
Secretary NameMiss Emily-Jane Eames Matthews
StatusCurrent
Appointed03 June 2021(9 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameDr Sebastian Gatica
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChilean
StatusCurrent
Appointed02 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleUniversity Lecturer & Social Entrepreneur
Country of ResidenceChile
Correspondence Address526 Casa D El Almendro Poniente
Huechuraba
Santiago De Chile
Chile
Director NameMs Azima Dhanjee
Date of BirthApril 1998 (Born 26 years ago)
NationalityPakistani
StatusCurrent
Appointed02 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCeo/Co-Founder At Connecthear
Country of ResidencePakistan
Correspondence AddressHouse No 4 House No 4
Gul Noor Homes
Garden East Karachi
74550
Director NameDr Erinch Sahan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2022(9 years, 11 months after company formation)
Appointment Duration2 years
RoleBusiness And Enterprise Lead
Country of ResidenceEngland
Correspondence AddressDoughnut Economics Action Lab Aristotle Lane
Oxford
OX2 6TP
Secretary NameMiss Lynsey Lydall Johnston
StatusResigned
Appointed29 May 2013(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 September 2013)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Deborah Nicol
StatusResigned
Appointed19 September 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Peter Holbrook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Elena Casolari
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2019)
RoleCEO
Country of ResidenceItaly
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr James Schorr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2019)
RoleNonprofit Executive
Country of ResidenceUnited States
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Bernard Stuart Brookes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2020)
RoleCEO
Country of ResidenceAustralia
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameDr Mairi Isobel Mackay
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2018)
RoleBritish Council Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Houghton Wan
Date of BirthJune 1974 (Born 49 years ago)
NationalityHksar
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2017)
RoleBusiness Consultant
Country of ResidenceHong Kong
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameDr Jong Tae Choi
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Michael Lepage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2021)
RoleConsultant
Country of ResidenceCanada
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Fiona Ann McClune
StatusResigned
Appointed18 December 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameProf Jae-Gu Kim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 August 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2021)
RoleUniversity Professor
Country of ResidenceSouth Korea
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Paula Noreen Woodman
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2018(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Joanne Elizabeth Seagrave
StatusResigned
Appointed03 December 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2021)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered AddressClyde Offices, Second Floor
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£20,555
Current Liabilities£3,333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

5 November 2020Appointment of Ms Huda Jaffer as a director on 27 October 2020 (2 pages)
3 November 2020Appointment of Ms Tizzita Mengesha Tefera as a director on 27 October 2020 (2 pages)
3 November 2020Termination of appointment of David Bernard Stuart Brookes as a director on 27 October 2020 (1 page)
3 November 2020Appointment of Dr Amanda Jean Kiessel as a director on 27 October 2020 (2 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 December 2019Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on 3 December 2019 (2 pages)
5 December 2019Termination of appointment of Fiona Ann Mcclune as a secretary on 3 December 2019 (1 page)
29 November 2019Appointment of Mr Charles Edward Wigglesworth as a director on 18 November 2019 (2 pages)
1 November 2019Termination of appointment of Elena Casolari as a director on 21 October 2019 (1 page)
1 November 2019Termination of appointment of Peter Holbrook as a director on 21 October 2019 (1 page)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Termination of appointment of James Schorr as a director on 11 February 2019 (1 page)
11 October 2018Appointment of Mrs Paula Noreen Woodman as a director on 10 October 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 September 2018Termination of appointment of Mairi Isobel Mackay as a director on 11 September 2018 (1 page)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Appointment of Professor Jae-Gu Kim as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Professor Jae-Gu Kim as a director on 29 August 2017 (2 pages)
4 September 2017Termination of appointment of Jong Tae Choi as a director on 29 August 2017 (1 page)
4 September 2017Termination of appointment of Jong Tae Choi as a director on 29 August 2017 (1 page)
4 September 2017Appointment of Miss Helene Malandain as a director on 29 August 2017 (2 pages)
4 September 2017Termination of appointment of Houghton Wan as a director on 29 August 2017 (1 page)
4 September 2017Termination of appointment of Houghton Wan as a director on 29 August 2017 (1 page)
4 September 2017Appointment of Miss Helene Malandain as a director on 29 August 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
9 June 2016Director's details changed for Mr Hougton Wan on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Hougton Wan on 9 June 2016 (2 pages)
3 June 2016Annual return made up to 29 May 2016 no member list (6 pages)
3 June 2016Annual return made up to 29 May 2016 no member list (6 pages)
18 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 February 2016Appointment of Dr Mairi Isobel Mackay as a director on 1 July 2015 (2 pages)
2 February 2016Appointment of Dr Mairi Isobel Mackay as a director on 1 July 2015 (2 pages)
27 January 2016Appointment of Mrs Elena Casolari as a director on 1 July 2015 (2 pages)
27 January 2016Director's details changed for Mr David Bernard Stuart Brooked on 1 July 2015 (2 pages)
27 January 2016Appointment of Mrs Elena Casolari as a director on 1 July 2015 (2 pages)
27 January 2016Director's details changed for Mr David Bernard Stuart Brooked on 1 July 2015 (2 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
15 December 2015Memorandum and Articles of Association (13 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
15 December 2015Memorandum and Articles of Association (13 pages)
23 November 2015Appointment of Dr Jong Tae Choi as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr David Bernard Stuart Brooked as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr David Bernard Stuart Brooked as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Dr Jong Tae Choi as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr Hougton Wan as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr David Michael Lepage as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr James Schorr as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr James Schorr as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr David Michael Lepage as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr Peter Holbrook as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr Peter Holbrook as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr Hougton Wan as a director on 1 July 2015 (2 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (15 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (15 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (2 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (2 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
29 May 2014Annual return made up to 29 May 2014 no member list (2 pages)
29 May 2014Annual return made up to 29 May 2014 no member list (2 pages)
19 September 2013Termination of appointment of Lynsey Johnston as a secretary (1 page)
19 September 2013Appointment of Mrs Deborah Nicol as a secretary (1 page)
19 September 2013Termination of appointment of Lynsey Johnston as a secretary (1 page)
19 September 2013Appointment of Mrs Deborah Nicol as a secretary (1 page)
16 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
16 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (2 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (2 pages)
29 May 2013Appointment of Miss Lynsey Lydall Johnston as a secretary (1 page)
29 May 2013Appointment of Miss Lynsey Lydall Johnston as a secretary (1 page)
29 May 2012Incorporation of a Community Interest Company (34 pages)
29 May 2012Incorporation of a Community Interest Company (34 pages)