THE INSTITUTE FOR SOCIAL VALUE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/04/2528 April 2025 Appointment of Ms Isabelle Amanda Parasram as a director on 2025-02-11

View Document

17/04/2517 April 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-04-17

View Document

14/01/2514 January 2025 Termination of appointment of Rebecca Lythgoe as a director on 2025-01-13

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Cessation of Amanda Jane Barnett as a person with significant control on 2023-07-19

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Appointment of Mr Jacob Robert Oliver Hill as a director on 2024-07-18

View Document

02/05/242 May 2024 Cessation of Jacob Robert Oliver Hill as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Jacob Robert Oliver Hill as a director on 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of David Allan Shields as a director on 2023-10-31

View Document

04/12/234 December 2023 Cessation of David Allan Shields as a person with significant control on 2023-10-31

View Document

25/07/2325 July 2023 Appointment of Mr Jeremy Edward Wyatt as a director on 2023-07-19

View Document

25/07/2325 July 2023 Appointment of Mrs Rebecca Lythgoe as a director on 2023-07-19

View Document

25/07/2325 July 2023 Termination of appointment of Amanda Jane Barnett as a director on 2023-07-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

15/05/2315 May 2023 Cessation of Taiwo Ayodele Barley as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Taiwo Ayodele Barley as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Appointment of Mr Jamieson Ronald Reed as a director on 2023-01-11

View Document

25/01/2325 January 2023 Notification of Jamieson Ronald Reed as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Appointment of Mrs Taiwo Ayodele Barley as a director on 2023-01-11

View Document

18/01/2318 January 2023 Notification of Taiwo Barley as a person with significant control on 2023-01-11

View Document

17/01/2317 January 2023 Notification of Liam Ronan-Chlond as a person with significant control on 2023-01-11

View Document

17/01/2317 January 2023 Appointment of Mr Liam Ronan-Chlond as a director on 2023-01-11

View Document

13/01/2313 January 2023 Notification of Francesca Boorman as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Notification of Penelope Aimie Anderson as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Mr Jacob Robert Oliver Hill as a director on 2023-01-11

View Document

13/01/2313 January 2023 Notification of Jacob Hill as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Ms Francesca Boorman as a director on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Mrs Penelope Amie Anderson as a director on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Jennifer Margaret Inglis as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Frances Anne Healey as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Marie Claire Kearney as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Nicolas Mark Alexander Temple as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Nicolas Mark Alexander Temple as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Marie Claire Kearney as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Jennifer Margaret Inglis as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Frances Anne Healey as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Nicholas Mark Alexander Temple as a secretary on 2023-01-11

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

18/05/2218 May 2022 Cessation of Richard Andrew Kennedy as a person with significant control on 2021-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of Ben Carpenter as a secretary on 2021-10-13

View Document

28/10/2128 October 2021 Appointment of Mr Nicholas Mark Alexander Temple as a secretary on 2021-10-13

View Document

28/10/2128 October 2021 Termination of appointment of Richard Andrew Kennedy as a director on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR BEN CARPENTER

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ANNE HEALEY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY CLARE BENTLEY

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ERIK SPENCER

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLAN SHIELDS

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CLAIRE KEARNEY

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE BARNETT

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NEATE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DAVID ALLAN SHIELDS

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW KENNEDY / 22/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MARIE CLAIRE KEARNEY

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR FRANCIS VINCENT HUGH NEATE

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS AMANDA JANE BARNETT

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS FRANCE ANNE HEALEY

View Document

25/04/1625 April 2016 24/04/16 NO MEMBER LIST

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

16/05/1516 May 2015 24/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA DURIE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA DURIE

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MS CLARE BENTLEY

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 1 GARVALD GRANGE COTTAGES HADDINGTON EAST LOTHIAN EH41 4LL

View Document

18/02/1518 February 2015 CHANGE OF NAME 24/10/2014

View Document

18/02/1518 February 2015 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED THE SROI NETWORK LIMITED CERTIFICATE ISSUED ON 18/02/15

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PIETER OOSTLANDER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIK JANNESSON

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIS KORS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEN ITO

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FAIVEL

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR RICHARD ERIK SPENCER

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR KEN ITO

View Document

01/05/141 May 2014 24/04/14 NO MEMBER LIST

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARLON VAN DIJK

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR SIMON FAIVEL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JILLIS KORS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED DR ERIK BJORN KARL JANNESSON

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MS MARLON VAN DIJK

View Document

03/06/133 June 2013 24/04/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR PIETER MARINUS OOSTLANDER

View Document

08/06/128 June 2012 24/04/12 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARGARET INGLIS / 01/08/2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 1 GARVALD COTTAGES HADDINGTON HADDINTON EAST LOTHIAN EH41 4LL SCOTLAND

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O 29 HALDANE AVENUE HADDINGTON EAST LOTHIAN EH41 3PG

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA DURIE / 30/11/2011

View Document

09/05/129 May 2012 24/04/11 NO MEMBER LIST

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KARL LEATHEM

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARGARET INGLIS / 01/04/2011

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DURIE / 28/11/2011

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN EGBERINK

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARGARET INGLIS / 01/09/2011

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR NICHOLAS TEMPLE

View Document

20/12/1020 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 24/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW KENNEDY / 24/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH LEATHEM / 24/04/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MARTIN EGBERINK

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER INGLIS / 19/06/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GOODSPEED

View Document

28/04/0928 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED RICHARD ANDREW KENNEDY

View Document

20/11/0820 November 2008 ADOPT ARTICLES 06/11/2008

View Document

24/10/0824 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JENNIFER INGLIS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY NICHOLLS

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR TIMOTHY JOHN GOODSPEED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR SARAH ROBINSON

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company