BETTER SOCIETY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BETTER SOCIETY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07599565

Incorporation date

11/04/2011

Size

Full

Contacts

Registered address

Registered address

Script, 44 Featherstone Street, London EC1Y 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon02/02/2026
Termination of appointment of Lesley-Anne Alexander as a director on 2026-01-31
dot icon31/10/2025
Termination of appointment of Christina Margaret Mccomb as a director on 2025-10-31
dot icon02/10/2025
Appointment of Ms Michelle Louise Ashworth as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr John Alexander Bromley as a director on 2025-10-02
dot icon29/09/2025
Termination of appointment of Alan Clifford Bence Giddins as a director on 2025-09-25
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Kieron John Boyle as a director on 2025-06-14
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon25/02/2025
Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Script 44 Featherstone Street London EC1Y 8RN on 2025-02-25
dot icon25/02/2025
Director's details changed for Mrs Lesley-Anne Alexander on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Choong Fai Chan on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr James Laurence Chew on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Kieron John Boyle on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Alan Clifford Bence Giddins on 2025-02-25
dot icon25/02/2025
Director's details changed for Ms Rosie Kaur Ginday on 2025-02-25
dot icon25/02/2025
Director's details changed for Dr Alison Margaret Evans on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr David Edgar Hunter on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Stephen Mark Muers on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Robin Charles Hindle Fisher on 2025-02-25
dot icon25/02/2025
Secretary's details changed for Mrs Katie Louise Hall-May on 2025-02-25
dot icon25/02/2025
Change of details for The Oversight Trust-Assets for the Common Good as a person with significant control on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Christopher Robert Wright on 2025-02-25
dot icon25/02/2025
Director's details changed for Ms Christina Margaret Mccomb on 2025-02-25
dot icon24/02/2025
Appointment of Ms Fiona Margaret Miller Smith as a director on 2025-02-14
dot icon31/12/2024
Director's details changed for Mr Kieron John Boyle on 2024-09-27
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Change of name notice
dot icon26/04/2024
Certificate of change of name
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon15/07/2023
Resolutions
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Appointment of Ms Rosie Kaur Ginday as a director on 2023-07-13
dot icon13/07/2023
Appointment of Ms Alison Margaret Evans as a director on 2023-07-13
dot icon10/07/2023
Termination of appointment of Stuart Peter John Foster as a director on 2023-06-29
dot icon01/06/2023
Director's details changed for Mr Alan Clifford Bence Giddins on 2023-05-21
dot icon04/05/2023
Termination of appointment of Fiona Mary Ellis as a director on 2023-05-01
dot icon25/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon18/04/2023
Appointment of Mr James Laurence Chew as a director on 2023-04-18
dot icon05/12/2022
Appointment of Mr Choong Fai Chan as a director on 2022-12-01
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Termination of appointment of Harvey Andrew Mcgrath as a director on 2022-06-24
dot icon27/06/2022
Termination of appointment of Anne Katherine Wade as a director on 2022-06-22
dot icon27/06/2022
Appointment of Mr Robin Charles Hindle Fisher as a director on 2022-06-22
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/01/2022
Memorandum and Articles of Association
dot icon28/01/2022
Resolutions
dot icon11/08/2021
Appointment of Mr Stephen Mark Muers as a director on 2021-08-10
dot icon15/07/2021
Change of details for The Big Society Trust as a person with significant control on 2020-08-16
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon25/06/2020
Satisfaction of charge 2 in full
dot icon25/06/2020
Satisfaction of charge 1 in full
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon01/06/2020
Termination of appointment of Clifford James Prior as a director on 2020-05-31
dot icon13/05/2020
Termination of appointment of Paola Bergamaschi Broyd as a director on 2020-05-07
dot icon11/05/2020
Termination of appointment of Alastair Ian Ballantyne as a secretary on 2020-05-11
dot icon11/05/2020
Appointment of Mrs Katie Louise Hall-May as a secretary on 2020-05-11
dot icon11/05/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/12/2019
Appointment of Mr Alan Clifford Bence Giddins as a director on 2019-12-09
dot icon19/06/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Appointment of Mr David Edgar Hunter as a director on 2019-06-12
dot icon11/06/2019
Termination of appointment of Danielle Jeanine Walker Palmour as a director on 2019-06-06
dot icon11/06/2019
Termination of appointment of Ronald Mourad Cohen as a director on 2019-06-06
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon12/03/2019
Director's details changed for Mr Christopher Robert Wright on 2019-03-01
dot icon03/01/2019
Termination of appointment of Sarah Smart as a director on 2018-12-31
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Susan Ilene Rice as a director on 2018-06-07
dot icon13/06/2018
Termination of appointment of David Stanley Powell as a director on 2018-06-07
dot icon13/06/2018
Appointment of Lesley-Anne Alexander as a director on 2018-06-07
dot icon13/06/2018
Appointment of Mr Christopher Robert Wright as a director on 2018-06-07
dot icon13/06/2018
Appointment of Paola Bergamaschi Broyd as a director on 2018-06-07
dot icon09/05/2018
Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon05/02/2018
Resolutions
dot icon12/01/2018
Director's details changed for Lady Susan Ilene Rice on 2018-01-01
dot icon12/12/2017
Director's details changed for Ms Christina Margaret Mccomb on 2017-12-11
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr Stuart Peter John Foster as a director on 2017-06-28
dot icon29/06/2017
Appointment of Ms Christina Margaret Mccomb as a director on 2017-06-28
dot icon29/06/2017
Termination of appointment of Keith Victor Smithson as a director on 2017-06-28
dot icon23/05/2017
Termination of appointment of David John Carrington as a director on 2017-05-18
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon22/11/2016
Director's details changed for Lady Susan Ilene Rice on 2016-11-08
dot icon22/11/2016
Director's details changed for Ms Fiona Mary Ellis on 2016-10-27
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon27/07/2016
Director's details changed for Mr Kieron John Boyle on 2016-06-14
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mr Kieron John Boyle as a director on 2016-06-14
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon20/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon07/03/2016
Appointment of Mr Clifford James Prior as a director on 2016-03-07
dot icon01/03/2016
Director's details changed for Mr Harvey Andrew Mcgrath on 2016-01-01
dot icon04/01/2016
Termination of appointment of Nicholas Peter O'donohoe as a director on 2015-12-31
dot icon04/01/2016
Appointment of Ms Sarah Smart as a director on 2015-12-21
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon22/07/2015
Termination of appointment of John Gordon Kingston as a director on 2015-07-21
dot icon30/06/2015
Director's details changed for Mr Keith Victor Smithson on 2015-06-29
dot icon29/06/2015
Director's details changed for Ms Danielle Jeanine Walker Palmour on 2015-06-29
dot icon29/06/2015
Director's details changed for Ms Anne Katherine Wade on 2015-06-29
dot icon29/06/2015
Director's details changed for Lady Susan Ilene Rice on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr David Stanley Powell on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr John Gordon Kingston on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr Harvey Andrew Mcgrath on 2015-06-29
dot icon29/06/2015
Director's details changed for Ms Fiona Mary Ellis on 2015-06-29
dot icon29/06/2015
Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London Greater London EC4Y 1HY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 2015-06-29
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon20/05/2015
Termination of appointment of Geoffrey John Mulgan as a director on 2015-05-19
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon07/05/2015
Director's details changed for Ms Danielle Jeanine Walker Palmour on 2015-04-01
dot icon07/05/2015
Director's details changed for Lady Susan Ilene Rice on 2015-04-01
dot icon07/05/2015
Director's details changed for Mr David Stanley Powell on 2015-04-01
dot icon07/05/2015
Director's details changed for Mr Harvey Andrew Mcgrath on 2015-04-01
dot icon07/05/2015
Director's details changed for Mr John Gordon Kingston on 2015-04-01
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon15/08/2014
Memorandum and Articles of Association
dot icon15/08/2014
Resolutions
dot icon14/07/2014
Appointment of Ms Anne Wade as a director on 2014-07-07
dot icon27/06/2014
Resolutions
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon16/05/2014
Appointment of Ms Fiona Ellis as a director
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon22/01/2014
Appointment of Mr Keith Victor Smithson as a director
dot icon21/01/2014
Termination of appointment of Stephen Morrison as a director
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon30/10/2013
Miscellaneous
dot icon03/10/2013
Appointment of Mr Harvey Andrew Mcgrath as a director
dot icon03/10/2013
Termination of appointment of Dawn Austwick as a director
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Second filing of AP01 previously delivered to Companies House
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon04/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mr David Stanley Powell on 2011-10-17
dot icon03/05/2012
Director's details changed for Stephen James Morrison on 2012-01-31
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon03/04/2012
Memorandum and Articles of Association
dot icon03/04/2012
Statement of company's objects
dot icon03/04/2012
Cancellation of shares. Statement of capital on 2012-04-03
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon21/03/2012
Appointment of Stephen James Morrison as a director
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon09/03/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon06/03/2012
Resolutions
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Appointment of Alastair Ian Ballantyne as a secretary
dot icon28/11/2011
Registered office address changed from 42 Portland Place London W1B 1NB United Kingdom on 2011-11-28
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2011
Appointment of Danielle Jeanine Walker Palmour as a director
dot icon03/11/2011
Appointment of John Gordon Kingston as a director
dot icon03/11/2011
Appointment of Mr Geoffrey John Mulgan as a director
dot icon03/11/2011
Appointment of Mr David Stanley Powell as a director
dot icon03/11/2011
Appointment of Mrs Dawn Jacquelyn Austwick as a director
dot icon03/11/2011
Appointment of Mr David John Carrington as a director
dot icon03/11/2011
Appointment of Lady Susan Ilene Rice as a director
dot icon28/07/2011
Certificate of change of name
dot icon28/07/2011
Change of name notice
dot icon06/05/2011
Termination of appointment of Martin Dodd as a director
dot icon06/05/2011
Appointment of Sir Ronald Mourad Cohen as a director
dot icon06/05/2011
Appointment of Nicholas O'donohoe as a director
dot icon11/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Christopher Robert
Director
07/06/2018 - Present
16
Powell, David Stanley
Director
17/10/2011 - 07/06/2018
24
Miller Smith, Fiona Margaret
Director
14/02/2025 - Present
18
Hindle Fisher, Robin Charles
Director
22/06/2022 - Present
13
Alexander, Lesley-Anne
Director
07/06/2018 - 31/01/2026
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER SOCIETY CAPITAL LIMITED

BETTER SOCIETY CAPITAL LIMITED is an(a) Active company incorporated on 11/04/2011 with the registered office located at Script, 44 Featherstone Street, London EC1Y 8RN. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER SOCIETY CAPITAL LIMITED?

toggle

BETTER SOCIETY CAPITAL LIMITED is currently Active. It was registered on 11/04/2011 .

Where is BETTER SOCIETY CAPITAL LIMITED located?

toggle

BETTER SOCIETY CAPITAL LIMITED is registered at Script, 44 Featherstone Street, London EC1Y 8RN.

What does BETTER SOCIETY CAPITAL LIMITED do?

toggle

BETTER SOCIETY CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BETTER SOCIETY CAPITAL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.