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

FSE C.I.C.

FIRST FLOOR LINEA HOUSE, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
04463599
Community Interest Company
Active

Company Overview

About Fse C.i.c.
FSE C.I.C. was founded on 2002-06-18 and has its registered office in Fleet. The organisation's status is listed as "Active". Fse C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FSE C.I.C.
 
Legal Registered Office
FIRST FLOOR LINEA HOUSE
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU17
 
Previous Names
FINANCE SOUTH EAST LIMITED06/01/2012
Filing Information
Company Number 04463599
Company ID Number 04463599
Date formed 2002-06-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 12:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FSE C.I.C.
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 FSE C.I.C.

Current Directors
Officer Role Date Appointed
DALE HUXFORD
Company Secretary 2014-10-14
MARK LOWRIE BURCH
Director 2016-02-10
LIAM RORY EARLEY
Director 2016-04-06
DEAN SCOTT MAYER
Director 2017-11-13
CHRISTINE REID
Director 2005-10-13
ROBERT JOHN SPENCER
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN ALAN JONES
Director 2012-08-28 2017-10-31
SHONA BISSET MILNE
Director 2013-12-02 2016-03-31
JAMES ROBERT GLOVER EDWARDS
Company Secretary 2012-12-01 2014-10-13
ANTHONY STEPHEN MARTIN
Director 2008-10-10 2013-10-30
JONATHAN RICHARD NEAL
Company Secretary 2008-07-01 2012-11-30
SALLY ANN GOODSELL
Director 2002-11-01 2012-05-31
GEOFFREY BAKER
Director 2002-07-22 2012-04-19
SUSAN JULIA PRIEST
Director 2010-02-24 2012-01-31
ALEXANDER LEONARD JOHN PRATT
Director 2010-02-24 2011-06-12
KEVAN ALAN JONES
Director 2009-07-14 2011-01-21
MICHAEL STUART THOMAS
Director 2008-10-10 2010-09-09
JEFFREY ALEXANDER
Director 2003-03-20 2010-02-24
ROSEMARY FRENCH
Director 2007-11-09 2010-02-24
MARK LOWRIE BURCH
Director 2002-07-22 2008-10-10
JOHN PAUL O'NEILL
Director 2008-10-10 2008-10-10
JAMES ROBERT GLOVER EDWARDS
Company Secretary 2004-07-02 2008-06-30
GRAEME ALBERT FINCH
Director 2004-07-02 2007-07-18
PHILIP JOHN BAILEY
Director 2004-01-01 2005-04-29
PAUL ANTHONY LANDER
Director 2002-06-18 2005-04-29
CAROLINE ANN WILLIAMS
Director 2002-06-18 2005-03-31
SALLY ANN GOODSELL
Company Secretary 2002-11-01 2004-07-02
CLIVE STEPHEN NEWELL
Director 2004-01-01 2004-07-02
CHRISTOPHER ROBIN GULLIVER
Director 2002-07-22 2004-03-01
MARIANNE TERESA NEVILLE-ROLFE
Director 2002-07-22 2003-03-20
JAMES ALAN HEDGES
Company Secretary 2002-06-18 2002-11-01
JAMES ALAN HEDGES
Director 2002-06-18 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOWRIE BURCH NATIONAL LIBERAL CLUB LIMITED(THE) Director 2018-05-15 CURRENT 1978-02-28 Active
MARK LOWRIE BURCH THEATRE INVESTMENT FUND LIMITED Director 2017-03-16 CURRENT 1976-03-31 Active
MARK LOWRIE BURCH THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) Director 2017-01-03 CURRENT 2004-08-23 Active
MARK LOWRIE BURCH FE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active - Proposal to Strike off
MARK LOWRIE BURCH C TO C SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH SEFM GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-07-25 Active
MARK LOWRIE BURCH TVB LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-12-20 Active
MARK LOWRIE BURCH SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
MARK LOWRIE BURCH FSE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2004-02-11 Active
MARK LOWRIE BURCH FINANCE EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH FINANCE SOUTH EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE II LIMITED Director 2016-03-31 CURRENT 2015-02-10 Active
MARK LOWRIE BURCH CIOSF GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2015-03-20 Active
MARK LOWRIE BURCH FSE FUND MANAGERS LIMITED Director 2016-03-31 CURRENT 2005-12-05 Active
MARK LOWRIE BURCH ARTS EDUCATIONAL SCHOOLS(THE) Director 2010-06-24 CURRENT 1962-01-08 Active
MARK LOWRIE BURCH ARCIS CAPITAL LIMITED Director 2006-01-01 CURRENT 1997-04-22 Active
LIAM RORY EARLEY FSE FUND MANAGERS LIMITED Director 2016-08-15 CURRENT 2005-12-05 Active
LIAM RORY EARLEY FE LOAN MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY EM3 SME FINANCE LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active
LIAM RORY EARLEY FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active - Proposal to Strike off
LIAM RORY EARLEY C TO C SME FINANCE LIMITED Director 2016-06-14 CURRENT 2014-01-15 Active
LIAM RORY EARLEY SEFM GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2007-07-25 Active
LIAM RORY EARLEY TVB LOAN MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2012-12-20 Active
LIAM RORY EARLEY SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2007-03-14 Active
LIAM RORY EARLEY FSE LOAN MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2004-02-11 Active
LIAM RORY EARLEY FINANCE EAST LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY FINANCE SOUTH EAST LIMITED Director 2016-06-14 CURRENT 2009-05-15 Active
LIAM RORY EARLEY EM3 SME FINANCE II LIMITED Director 2016-06-14 CURRENT 2015-02-10 Active
LIAM RORY EARLEY CIOSF GENERAL PARTNER LIMITED Director 2016-06-14 CURRENT 2015-03-20 Active
DEAN SCOTT MAYER SEFM GENERAL PARTNER LIMITED Director 2017-12-01 CURRENT 2007-07-25 Active
DEAN SCOTT MAYER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2017-12-01 CURRENT 2007-03-14 Active
DEAN SCOTT MAYER FSE FUND MANAGERS LIMITED Director 2017-12-01 CURRENT 2005-12-05 Active
DEAN SCOTT MAYER FE LOAN MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER EM3 SME FINANCE LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active
DEAN SCOTT MAYER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active - Proposal to Strike off
DEAN SCOTT MAYER C TO C SME FINANCE LIMITED Director 2017-11-13 CURRENT 2014-01-15 Active
DEAN SCOTT MAYER TVB LOAN MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2012-12-20 Active
DEAN SCOTT MAYER FSE LOAN MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2004-02-11 Active
DEAN SCOTT MAYER FINANCE EAST LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER FINANCE SOUTH EAST LIMITED Director 2017-11-13 CURRENT 2009-05-15 Active
DEAN SCOTT MAYER EM3 SME FINANCE II LIMITED Director 2017-11-13 CURRENT 2015-02-10 Active
DEAN SCOTT MAYER CIOSF GENERAL PARTNER LIMITED Director 2017-11-13 CURRENT 2015-03-20 Active
CHRISTINE REID CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
CHRISTINE REID EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTINE REID EM3 SME FINANCE LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active
CHRISTINE REID FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active - Proposal to Strike off
CHRISTINE REID C TO C SME FINANCE LIMITED Director 2014-01-29 CURRENT 2014-01-15 Active
CHRISTINE REID TVB LOAN MANAGEMENT LIMITED Director 2013-01-08 CURRENT 2012-12-20 Active
CHRISTINE REID SICF GENERAL PARTNER LIMITED Director 2012-06-15 CURRENT 2011-07-01 Dissolved 2015-02-10
CHRISTINE REID CGF GENERAL PARTNER LIMITED Director 2012-06-15 CURRENT 2012-03-02 Dissolved 2016-07-26
CHRISTINE REID FE LOAN MANAGEMENT LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
CHRISTINE REID FSE LOAN MANAGEMENT LIMITED Director 2012-06-15 CURRENT 2004-02-11 Active
CHRISTINE REID FINANCE EAST LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
CHRISTINE REID FINANCE SOUTH EAST LIMITED Director 2012-06-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ROBERT JOHN SPENCER EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ROBERT JOHN SPENCER EM3 SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
ROBERT JOHN SPENCER C TO C SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER TVB LOAN MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT JOHN SPENCER COMBUSTION DYNAMICS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
ROBERT JOHN SPENCER CGF GENERAL PARTNER LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-07-26
ROBERT JOHN SPENCER SICF GENERAL PARTNER LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-02-10
ROBERT JOHN SPENCER FSE FUND MANAGERS LIMITED Director 2010-02-02 CURRENT 2005-12-05 Active
ROBERT JOHN SPENCER FE LOAN MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE SOUTH EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER SEFM GENERAL PARTNER LIMITED Director 2009-03-24 CURRENT 2007-07-25 Active
ROBERT JOHN SPENCER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2007-04-18 CURRENT 2007-03-14 Active
ROBERT JOHN SPENCER QH MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1976-05-17 Active
ROBERT JOHN SPENCER FSE LOAN MANAGEMENT LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
ROBERT JOHN SPENCER WYCREST LIMITED Director 1996-04-11 CURRENT 1996-04-11 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
2024-07-03CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-30Register inspection address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor, Linea House Harvest Crescent Fleet GU51 2UZ
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MRS SAMANTHA ANN BAGNALL
2022-03-22AP01DIRECTOR APPOINTED MR PAUL DOMINIC LEWIS
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REID
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REID
2021-07-29AP01DIRECTOR APPOINTED MR MARIO BERTI
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SPENCER
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LIAM RORY EARLEY
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR MARTIN PAUL RIGBY
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRIE BURCH
2019-09-02AP01DIRECTOR APPOINTED MR PETER JOHN WROE
2019-07-23AP01DIRECTOR APPOINTED MR PAUL MARTIN MARSTON
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SCOTT MAYER
2018-09-24CH01Director's details changed for Mr Robert John Spencer on 2018-09-24
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN ALAN JONES
2017-11-13AP01DIRECTOR APPOINTED MR DEAN SCOTT MAYER
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-26PSC08Notification of a person with significant control statement
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-29RES01ADOPT ARTICLES 29/07/16
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR LIAM RORY EARLEY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHONA BISSET MILNE
2016-02-17AP01DIRECTOR APPOINTED MR MARK LOWRIE BURCH
2016-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-14AP03Appointment of Mr Dale Huxford as company secretary on 2014-10-14
2014-10-14TM02Termination of appointment of James Robert Glover Edwards on 2014-10-13
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-29AUDAUDITOR'S RESIGNATION
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED MISS SHONA BISSET MILNE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 31/07/2013
2013-06-20AR0120/06/13 NO MEMBER LIST
2012-12-04AP03SECRETARY APPOINTED MR JAMES ROBERT GLOVER EDWARDS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NEAL
2012-11-28AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-09-04AP01DIRECTOR APPOINTED MR KEVAN ALAN JONES
2012-07-25AD02SAIL ADDRESS CHANGED FROM: RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK, STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB UNITED KINGDOM
2012-07-25AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM RIVERSIDE HOUSE 4 STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB UNITED KINGDOM
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2012-06-29AR0120/06/12 NO MEMBER LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAKER
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GOODSELL
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 23/05/2012
2012-02-08AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRIEST
2012-01-06CICCONCONVERSION TO A CIC
2012-01-06RES15CHANGE OF NAME 06/12/2011
2012-01-06CERTNMCOMPANY NAME CHANGED FINANCE SOUTH EAST LIMITED CERTIFICATE ISSUED ON 06/01/12
2012-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRATT
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0118/06/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0118/06/10 NO MEMBER LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART THOMAS / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REID / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN MARTIN / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART THOMAS / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN MARTIN / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REID / 01/06/2010
2010-03-11AP01DIRECTOR APPOINTED DR SUSAN JULIA PRIEST
2010-03-11AP01DIRECTOR APPOINTED ALEX PRATT
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRENCH
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALEXANDER
2009-12-16RES13SECTION 175 17/11/2009
2009-12-16RES01ALTER ARTICLES 17/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCER / 01/12/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCER / 03/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD NEAL / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN ALAN JONES / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART THOMAS / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN MARTIN / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GOODSELL / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAKER / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REID / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FRENCH / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALEXANDER / 03/11/2009
2009-08-06MEM/ARTSARTICLES OF ASSOCIATION
2009-08-06RES01ALTER ARTICLES 29/07/2009
2009-08-03288aDIRECTOR APPOINTED KEVAN ALUN JONES
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 FSE C.I.C. 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 FSE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FSE C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FSE C.I.C.

Intangible Assets
Patents
We have not found any records of FSE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for FSE C.I.C.
Trademarks
We have not found any records of FSE C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FSE C.I.C.. 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 FSE C.I.C. 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 FSE C.I.C. 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 FSE C.I.C. 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 FSE C.I.C. 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.