Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ELTON JOHN AIDS FOUNDATION
Company Information for

THE ELTON JOHN AIDS FOUNDATION

88 OLD STREET, LONDON, EC1V 9HU,
Company Registration Number
02787008
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Elton John Aids Foundation
THE ELTON JOHN AIDS FOUNDATION was founded on 1993-02-01 and has its registered office in London. The organisation's status is listed as "Active". The Elton John Aids Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE ELTON JOHN AIDS FOUNDATION
 
Legal Registered Office
88 OLD STREET
LONDON
EC1V 9HU
Other companies in W14
 
Charity Registration
Charity Number 1017336
Charity Address 1 BLYTHE ROAD, LONDON, W14 0HG
Charter THE FOUNDATION EMPOWERS PEOPLE INFECTED, AFFECTED AND AT RISK OF HIV/AIDS, TO ALLEVIATE THEIR PHYSICAL, EMOTIONAL AND FINANCIAL HARDSHIP, ENABLING THEM TO IMPROVE THEIR QUALITY OF LIFE, LIVE WITH DIGNITY AND EXERCISE SELF DETERMINATION. IT FUNDS BROAD RANGES OF SERVICES AND OPERATIONAL RESEARCH, FOCUSING ON THE MOST DISADVANTAGED AND HIGH RISK GROUPS BOTH IN THE UK AND AROUND THE WORLD.
Filing Information
Company Number 02787008
Company ID Number 02787008
Date formed 1993-02-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:13:27
Primary Source:Companies House
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 THE ELTON JOHN AIDS FOUNDATION

Current Directors
Officer Role Date Appointed
ANNE JANE ASLETT
Director 1999-05-18
JOHN RONALD BERGIUS
Director 2000-05-26
TRACY MARIE BLACKWELL
Director 2017-12-12
SCOTT CAMPBELL
Director 2008-01-30
MARK RICHARD DYBUL
Director 2015-06-10
DAVID JAMES FURNISH
Director 1996-09-30
ELTON HERCULES JOHN
Director 1993-02-01
EVGENY LEBEDEV
Director 2016-12-12
RAFI MANOUKIAN
Director 2008-01-30
GRAHAM WILLIAM NORTON
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN HENRY ABRAHAMS
Director 2013-12-17 2016-12-12
GEORGE MICHAEL KANGIS
Company Secretary 2009-04-24 2016-07-22
FRANK GEORGE PRESLAND
Director 1998-10-30 2014-09-05
LYNETTE JACKSON-EDWARDS
Director 1996-09-30 2013-12-17
MARGUERITE LITTMAN
Director 1999-05-18 2013-12-17
JAMES LOCKE
Director 2000-05-26 2013-12-17
ROBERT JOHN KEY
Director 1993-02-01 2009-10-15
CHARLES NEGUS-FANCEY
Company Secretary 1998-10-30 2009-04-24
JOHN SCOTT
Director 1996-09-30 2007-06-05
NEIL FRANCIS TENNANT
Director 1998-10-30 2007-04-13
TIMOTHY PETER REGINALD COHEN
Director 1998-10-30 2004-03-24
COLIN STEWART BELL
Director 1998-10-30 2004-02-16
JOHN REID
Director 1993-02-01 1998-10-07
ANDREW MANSELL HAYDON
Director 1993-02-01 1998-06-01
NICOLA MARY TURNBULL
Company Secretary 1993-02-01 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RONALD BERGIUS KELVIN INNS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2017-02-28
JOHN RONALD BERGIUS CERTAIN PERSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
JOHN RONALD BERGIUS 30 ENNISMORE GARDENS (HEADLEASE) LTD Director 2006-08-30 CURRENT 2006-08-29 Active
JOHN RONALD BERGIUS BELLOCH LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
TRACY MARIE BLACKWELL PENSION INSURANCE CORPORATION GROUP LIMITED Director 2015-12-16 CURRENT 2015-08-19 Active
TRACY MARIE BLACKWELL PIC HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-02-13 Active
TRACY MARIE BLACKWELL PENSION SERVICES CORPORATION LIMITED Director 2015-06-30 CURRENT 2012-04-04 Active
TRACY MARIE BLACKWELL UNITED TRUST BANK LIMITED Director 2013-07-31 CURRENT 1955-05-23 Active
TRACY MARIE BLACKWELL PENSION INSURANCE CORPORATION PLC Director 2011-07-07 CURRENT 2006-02-13 Active
DAVID JAMES FURNISH UNITARDS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET PICTURES UNITARDS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Dissolved 2016-03-08
DAVID JAMES FURNISH TAMMY FAYE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
DAVID JAMES FURNISH ROCKET FUSE LTD Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET STRYPES LTD Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
DAVID JAMES FURNISH GNOMEY PI LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKETEER PRODUCTIONS LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH MUSIC MAN FILMS LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH RAISE EM HIGH LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKETLAND FILMS LTD Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET TWIST LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
DAVID JAMES FURNISH CHATTING GLASSES 2 UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
DAVID JAMES FURNISH CHATTING GLASSES UK LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active - Proposal to Strike off
DAVID JAMES FURNISH WILLIAM A BONG LIMITED Director 2007-01-02 CURRENT 1970-06-05 Active
DAVID JAMES FURNISH HAPPENSTANCE LIMITED Director 2007-01-02 CURRENT 1980-07-07 Active - Proposal to Strike off
DAVID JAMES FURNISH BOY/GIRL DISTRIBUTION LIMITED Director 2005-08-24 CURRENT 2005-08-04 Active
DAVID JAMES FURNISH BOY / GIRL PRODUCTIONS (UK) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
DAVID JAMES FURNISH ROCKET PICTURES LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active
ELTON HERCULES JOHN ELTON JOHN'S UK CHARITABLE FOUNDATION Director 2005-11-15 CURRENT 2005-10-20 Active
ELTON HERCULES JOHN EJAF TRADING LIMITED Director 1994-07-18 CURRENT 1994-07-18 Active
EVGENY LEBEDEV EVENING STANDARD LIMITED Director 2017-02-02 CURRENT 2008-12-10 Active
EVGENY LEBEDEV THE PIES PUB LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
EVGENY LEBEDEV INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
EVGENY LEBEDEV LEBEDEV FOUNDATION Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
EVGENY LEBEDEV LEBEDEV HOLDINGS LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
GRAHAM WILLIAM NORTON SO TELEVISION DEVELOPMENTS LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
GRAHAM WILLIAM NORTON FROLIC PRODUCTIONS LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
GRAHAM WILLIAM NORTON SO TELEVISION LIMITED Director 2000-06-02 CURRENT 2000-05-11 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
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 88 88 Old Street London EC1V 9HU England
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM King's House Hammersmith Road London W6 7JP England
2023-11-22APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARRON SEGAR
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ERIC PAUL GOOSBY
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-10Memorandum articles filed
2022-07-06AP03Appointment of Mr Jared Cranney as company secretary on 2022-07-05
2022-07-06TM02Termination of appointment of Richard Michael Reger on 2022-07-05
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-11AP01DIRECTOR APPOINTED MRS TANI AUSTIN
2022-03-10AP01DIRECTOR APPOINTED MR KEVIN MARTINEZ
2022-02-09DIRECTOR APPOINTED MR CHRIS COOPER
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD BERGIUS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD BERGIUS
2022-02-09AP01DIRECTOR APPOINTED MR CHRIS COOPER
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1 Blythe Road London W14 0HG
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1 Blythe Road London W14 0HG
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-04CH01Director's details changed for Mrs Emma Victoria Rosenblatt on 2020-07-22
2021-03-17AP01DIRECTOR APPOINTED MR SAMUEL BARRON SEGAR
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR EVGENY LEBEDEV
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE
2020-11-25AP01DIRECTOR APPOINTED MRS EMMA VICTORIA ROSENBLATT
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BAKER FUNKE
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED DR ERIC PAUL GOOSBY
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MR AJAZ KHOWAJ QUORAM AHMED
2019-03-08AP01DIRECTOR APPOINTED MS ILANA KLOSS
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870080004
2018-12-01AP01DIRECTOR APPOINTED MRS LYNDA BAKER FUNKE
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAMPBELL
2018-11-11AP03Appointment of Mr Richard Michael Reger as company secretary on 2018-11-05
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027870080003
2018-08-31MR05
2018-08-08MR05
2018-06-21CH01Director's details changed for Dr Mark Richard Dybul on 2018-06-21
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFI MANOUKIAN / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ELTON HERCULES JOHN / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FURNISH / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD BERGIUS / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JANE ASLETT / 20/03/2018
2018-02-09RES01ADOPT ARTICLES 08/12/2017
2018-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-09RES01ADOPT ARTICLES 08/12/2017
2018-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MRS TRACY MARIE BLACKWELL
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01RES01ADOPT ARTICLES 26/04/2015
2017-02-10AP01DIRECTOR APPOINTED MR EVGENY LEBEDEV
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ABRAHAMS
2016-09-23TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KANGIS
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-05AR0101/02/16 NO MEMBER LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870080003
2015-06-11AP01DIRECTOR APPOINTED DR MARK RICHARD DYBUL
2015-02-06AR0101/02/15 NO MEMBER LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PRESLAND
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AR0101/02/14 NO MEMBER LIST
2014-02-14TM01TERMINATE DIR APPOINTMENT
2014-02-14TM01TERMINATE DIR APPOINTMENT
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE JACKSON
2014-02-14AP01DIRECTOR APPOINTED MR IAIN HENRY ABRAHAMS
2014-02-14AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM NORTON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE LITTMAN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE JACKSON
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870080002
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0101/02/13 NO MEMBER LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE JACKSON / 13/02/2013
2012-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-19RES01ADOPT ARTICLES 31/10/2012
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0101/02/12 NO MEMBER LIST
2012-01-10MISCSECTION 519
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL KANGIS / 30/04/2011
2011-02-02AR0101/02/11 NO MEMBER LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GEORGE PRESLAND / 25/02/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GEORGE PRESLAND / 25/02/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE JACKSON / 01/03/2010
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0101/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAMPBELL / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK PRESLAND / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFI MANOUKIAN / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKE / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE LITTMAN / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE JACKSON / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD BERGIUS / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ASLETT / 01/02/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEY
2009-06-15288aSECRETARY APPOINTED MR GEORGE KANGIS
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY CHARLES NEGUS-FANCEY
2009-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aANNUAL RETURN MADE UP TO 01/02/09
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aANNUAL RETURN MADE UP TO 01/02/08
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288bDIRECTOR RESIGNED
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sANNUAL RETURN MADE UP TO 01/02/07
2006-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sANNUAL RETURN MADE UP TO 01/02/06
2005-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363sANNUAL RETURN MADE UP TO 01/02/05
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-17288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ELTON JOHN AIDS FOUNDATION 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 ELTON JOHN AIDS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Outstanding BARCLAYS BANK PLC
2013-11-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-12-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE ELTON JOHN AIDS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ELTON JOHN AIDS FOUNDATION
Trademarks

Trademark applications by THE ELTON JOHN AIDS FOUNDATION

THE ELTON JOHN AIDS FOUNDATION is the Original Applicant for the trademark LOVE BRAVERY ™ (87131889) through the USPTO on the 2016-08-09
Audio speakers; power banks; audio headphones; decorative magnets; face plates for cell phones; fitted cases for storage and transportation, namely, cases for compact discs, home video games, and portable phones; downloadable music, ring tones, graphics, and electronic games via the Internet and wireless devices; downloadable wireless entertainment via the internet and wireless devices, namely, ring tones, screen savers and images, and wallpaper; musical sound recordings
Income
Government Income
We have not found government income sources for THE ELTON JOHN AIDS FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE ELTON JOHN AIDS FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE ELTON JOHN AIDS FOUNDATION 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 ELTON JOHN AIDS FOUNDATION 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 ELTON JOHN AIDS FOUNDATION 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.