Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RADON COUNCIL LIMITED
Company Information for

THE RADON COUNCIL LIMITED

28 SOUTHWAY, CARSHALTON, SM5 4HW,
Company Registration Number
02625210
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Radon Council Ltd
THE RADON COUNCIL LIMITED was founded on 1991-06-28 and has its registered office in Carshalton. The organisation's status is listed as "Active". The Radon Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RADON COUNCIL LIMITED
 
Legal Registered Office
28 SOUTHWAY
CARSHALTON
SM5 4HW
Other companies in TW17
 
Filing Information
Company Number 02625210
Company ID Number 02625210
Date formed 1991-06-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388953818  
Last Datalog update: 2024-07-05 17:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RADON COUNCIL LIMITED
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.
Companies with same name THE RADON COUNCIL LIMITED
The following companies were found which have the same name as THE RADON COUNCIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RADON COUNCIL OF IRELAND LIMITED COOLACULLIG COACHFORD CORK, CORK Dissolved Company formed on the 1998-01-29

Company Officers of THE RADON COUNCIL LIMITED

Current Directors
Officer Role Date Appointed
DIANE VIDA PEAD
Company Secretary 1991-06-28
JEREMY ROGER BOARD
Director 2015-07-09
GAVIN KENNETH GILLMORE
Director 2002-09-09
JOHN PAUL NAYLOR
Director 2014-07-10
DIANE VIDA PEAD
Director 2015-07-09
TERENCE ALBERT WILLIAM SPENCER
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HENRY WALTER AHERN
Director 1991-06-28 2018-06-10
RONALD FREDERICK REID
Director 1998-07-06 2017-07-13
PETER STUART ATCHISON
Director 2011-07-07 2016-07-14
MARIA FORBORD DUGDALE
Director 2014-07-10 2015-07-09
ANTONY STEWART
Director 2010-07-01 2015-07-09
WILLIAM JAMES ANGELL
Director 2009-07-02 2014-07-10
MALCOLM JOHN MARTIN
Director 1992-10-26 2014-07-10
ROGER TORNBERG
Director 1994-05-18 2014-07-10
DENNIS STEPHEN PAPWORTH
Director 1991-06-28 2010-07-31
ALAN JAMES ELLARD
Director 1996-02-27 2009-07-02
MARTIN HUMPHREY FREEMAN
Director 2007-07-05 2009-07-02
DAVID JOHN FRANCIS PICKARD
Director 1998-07-16 2007-07-05
GEORGE STUART ROYSTON
Director 2004-02-23 2004-10-22
ANDREW ERIC JOSEPH BANFIELD
Director 2003-07-02 2004-02-23
JOHN CLIFFORD BRADBURY-WILLIAMS
Director 1998-07-01 2003-03-09
FREDERICK ALFRED FRYER
Director 2000-08-01 2002-08-20
ALAN BLYTHE
Director 1999-11-17 2000-10-20
RICHARD IAN THOMAS MALPASS
Director 1994-05-18 2000-07-13
JOHN CLIFFORD BRADBURY-WILLIAMS
Director 1993-06-29 1996-02-29
DAVID HALTON GASKELL GLOVER
Director 1992-10-26 1995-05-20
BARRY WILLIAM DONAGHUE
Director 1992-10-26 1994-12-07
JAMES MARSHALL
Director 1992-10-26 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROGER BOARD UK RADON LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
JOHN PAUL NAYLOR GROUND-GAS SOLUTIONS (SCOTLAND) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN PAUL NAYLOR GROUND-GAS SOLUTIONS LIMITED Director 2011-01-04 CURRENT 2009-03-10 Active
TERENCE ALBERT WILLIAM SPENCER WELLINGBOROUGH BUILDING COMPANY LIMITED Director 1991-09-02 CURRENT 1974-11-13 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
2024-07-01CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31DIRECTOR APPOINTED MR RICHARD PHILIP WATERS
2023-07-26DIRECTOR APPOINTED MR MICHAEL LEE PHILIP HANCOCK
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR JOHN BRYAN SPARKS
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FORBORD DUGDALE
2022-01-25Notification of a person with significant control statement
2022-01-25APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANN SPENCER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANN SPENCER
2022-01-25PSC08Notification of a person with significant control statement
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Terminal House Station Approach Shepperton Middx. TW17 8AS
2021-08-09AP01DIRECTOR APPOINTED MR ANDREW STEVEN COLLINS
2021-08-05AP01DIRECTOR APPOINTED MR ANTHONY PAUL GOODE
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-14PSC07CESSATION OF DIANE VIDA PEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE VIDA PEAD
2021-06-23TM02Termination of appointment of Diane Vida Pead on 2021-06-23
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED DR. MARIA FORBORD DUGDALE
2019-11-27AP01DIRECTOR APPOINTED MISS NICHOLA ANN SPENCER
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALBERT WILLIAM SPENCER
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGER BOARD
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY WALTER AHERN
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FREDERICK REID
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE VIDA PEAD
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ATCHISON
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AP01DIRECTOR APPOINTED MR. JEREMY ROGER BOARD
2015-08-03AP01DIRECTOR APPOINTED MRS. DIANE VIDA PEAD
2015-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY STEWART
2015-07-26Annotation
2015-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FORBORD DUGDALE
2015-07-25AR0128/06/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MR. JOHN PAUL NAYLOR
2014-07-22AP01DIRECTOR APPOINTED DR. MARIA FORBORD DUGDALE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TORNBERG
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARTIN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGELL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGELL
2014-07-13AR0128/06/14 NO MEMBER LIST
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-14AR0128/06/13 NO MEMBER LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0128/06/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER STUART ATCHISON / 12/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTONY STEWART / 12/07/2012
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-22AP01DIRECTOR APPOINTED MR. PETER STUART ATCHISON
2011-07-21AR0128/06/11 NO MEMBER LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PAPWORTH
2010-09-10RES0113/08/2010
2010-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0128/06/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM JAMES ANGELL / 28/06/2010
2010-07-13AP01DIRECTOR APPOINTED PROFESSOR ANTONY STEWART
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TORNBERG / 28/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT WILLIAM SPENCER / 28/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN PAPWORTH / 28/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN MARTIN / 28/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAVIN KENNETH GILLMORE / 28/06/2010
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-16288aDIRECTOR APPOINTED PROFESSOR WILLIAM JAMES ANGELL
2009-07-15363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FREEMAN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN ELLARD
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aANNUAL RETURN MADE UP TO 28/06/08
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN GILMORE / 18/09/2007
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-18363aANNUAL RETURN MADE UP TO 28/06/07
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aANNUAL RETURN MADE UP TO 28/06/06
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-18363sANNUAL RETURN MADE UP TO 28/06/05
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sANNUAL RETURN MADE UP TO 28/06/04
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-20363(288)DIRECTOR RESIGNED
2003-07-20363sANNUAL RETURN MADE UP TO 28/06/03
2002-10-02288bDIRECTOR RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sANNUAL RETURN MADE UP TO 28/06/02
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07363(288)DIRECTOR RESIGNED
2001-07-07363sANNUAL RETURN MADE UP TO 28/06/01
2000-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE RADON COUNCIL LIMITED 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 THE RADON COUNCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RADON COUNCIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE RADON COUNCIL LIMITED

Intangible Assets
Patents
We have not found any records of THE RADON COUNCIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RADON COUNCIL LIMITED
Trademarks
We have not found any records of THE RADON COUNCIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RADON COUNCIL LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as THE RADON COUNCIL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE RADON COUNCIL LIMITED 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 THE RADON COUNCIL LIMITED 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 THE RADON COUNCIL LIMITED 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.