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

IRIS GLOBAL UK LIMITED

81 Thistle Green, Swavesey, Cambridge, CB24 4SA,
Company Registration Number
02904939
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Iris Global Uk Ltd
IRIS GLOBAL UK LIMITED was founded on 1994-03-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Iris Global Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
IRIS GLOBAL UK LIMITED
 
Legal Registered Office
81 Thistle Green
Swavesey
Cambridge
CB24 4SA
Other companies in CB24
 
Previous Names
IRIS MINISTRIES LIMITED01/10/2016
Charity Registration
Charity Number 1035087
Charity Address FLAT 2, 342A KENNINGTON ROAD, LONDON, SE11 4LD
Charter THE CHARITY EXISTS TO RAISE FUNDS FOR IRIS MINISTRIES' ORGANISATIONS AROUND THE WORLD. THE AIMS AND OBJECTIVES OF IRIS MINISTRIES INTERNATIONALLY ARE SHARED BY IRIS MINISTRIES LIMITED BUT THE CHARITY IS INDEPENDENTLY ADMINISTERED AND THE OTHER IRIS MINISTRIES' ORGANISATIONS DO NOT HAVE VOTING RIGHTS ON THE BOARD OF IRIS MINISTRIES LIMITED.
Filing Information
Company Number 02904939
Company ID Number 02904939
Date formed 1994-03-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 12:12:06
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 IRIS GLOBAL UK LIMITED

Current Directors
Officer Role Date Appointed
MARK BAINES
Director 2017-09-14
SHERRYLL ANNE BAINES
Director 2017-09-14
ANNE BINGHAM KILPATRICK
Director 2003-12-01
ROBERT KILPATRICK
Director 2003-12-01
JULIE OLDLAND
Director 2013-11-09
RICHARD ERIC OLDLAND
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NORMAN BROWN
Director 2009-03-09 2018-01-31
ANTHONY GRAHAM BROWN
Director 1998-10-11 2014-11-27
ANDREW ROBERT BRITTON
Director 2009-08-01 2014-04-15
SHARON ELIZABETH BRITTON
Director 2009-08-01 2014-04-15
ANITA MARY CLEVERLY
Director 2010-11-10 2011-11-18
CHARLES SAINT GEORGE CLEVERLY
Director 2010-11-10 2011-11-18
ANNA LUCY BRAITHWAITE
Company Secretary 2007-01-10 2008-08-28
ANNA LUCY BRAITHWAITE
Director 2002-04-08 2008-08-28
ANTHONY GRAHAM BROWN
Company Secretary 2003-09-05 2007-01-10
EDWARD ANTHONY JOHN PHILLIPS
Director 2000-02-22 2003-12-05
EDWARD ANTHONY JOHN PHILLIPS
Company Secretary 2001-04-01 2003-09-05
STEPHANIE CLARE PHILLIPS
Director 2001-03-01 2003-09-05
MARK HARLEY LAVENDER
Company Secretary 1999-09-14 2001-04-01
MARK HARLEY LAVENDER
Director 1998-11-18 2001-04-01
PETER LAURENCE WATTS
Company Secretary 1998-10-11 1999-10-27
PETER LAURENCE WATTS
Director 1998-10-11 1999-10-27
JONATHAN STAPLES HAINES
Director 1994-03-04 1998-11-17
JONATHAN STAPLES HAINES
Company Secretary 1994-03-04 1998-10-11
ELISABETH JESSICA COOKE
Director 1996-01-02 1998-10-11
IAN JAMES COOKE
Director 1994-03-04 1998-10-11
ELIZABETH MARY ANNE BATHA
Director 1994-03-04 1997-12-11
RACHEL MARGARET HAFFNER
Director 1994-03-04 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BAINES TERRADEZ MINISTRIES EUROPE LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
MARK BAINES CHILMAR FUEL TECHNOLOGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-23
MARK BAINES XSNANO EUROPE LTD Director 2014-03-19 CURRENT 2013-11-22 Dissolved 2017-05-02
MARK BAINES NANENERGY LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off

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
2024-04-09CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED MS CATHERINE ELIZABETH BRENNAN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MARK BAINES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SHERRYLL ANNE BAINES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC OLDLAND
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JULIE OLDLAND
2024-01-26APPOINTMENT TERMINATED, DIRECTOR ANNE BINGHAM KILPATRICK
2024-01-26DIRECTOR APPOINTED MS FELICITY HYDE-THOMPSON
2024-01-26DIRECTOR APPOINTED MR ANDREW BAIRD FANSTONE
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP01DIRECTOR APPOINTED REVEREND ALAN WILLIAM KILPATRICK
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORMAN BROWN
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED MRS SHERRYLL ANNE BAINES
2017-09-27AP01DIRECTOR APPOINTED MR MARK BAINES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-01RES15CHANGE OF NAME 26/08/2016
2016-10-01CERTNMCompany name changed iris ministries LIMITED\certificate issued on 01/10/16
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM BROWN
2014-08-19CH01Director's details changed for Mrs Julie Oldfield on 2014-01-01
2014-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BRITTON
2014-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON
2014-03-04AR0104/03/14 ANNUAL RETURN FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MRS JULIE OLDFIELD
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM Flat 2, 342a Kennington Road London SE11 4LD United Kingdom
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KILPATRICK / 01/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BINGHAM KILPATRICK / 01/11/2013
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-26AP01DIRECTOR APPOINTED REV RICHARD ERIC OLDLAND
2013-03-04AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-03-15AR0104/03/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEVERLY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CLEVERLY
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0104/03/11 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KILPATRICK / 27/07/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BINGHAM KILPATRICK / 27/07/2010
2011-01-14AA31/03/10 TOTAL EXEMPTION FULL
2011-01-05AP01DIRECTOR APPOINTED ANITA MARY CLEVERLY
2010-11-25AP01DIRECTOR APPOINTED REVD CHARLES ST GEORGE CLEVERLY
2010-03-04AR0104/03/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KILPATRICK / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BINGHAM KILPATRICK / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN BROWN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY GRAHAM BROWN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH BRITTON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BRITTON / 04/03/2010
2010-02-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04288aDIRECTOR APPOINTED SHARON ELIZABETH BRITTON
2009-08-04288aDIRECTOR APPOINTED ANDREW ROBERT BRITTON
2009-03-09288aDIRECTOR APPOINTED MR GRAHAM NORMAN BROWN
2009-03-09363aANNUAL RETURN MADE UP TO 04/03/09
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 46 CHEVIOT CLOSE TONBRIDGE KENT TN9 1NH
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ANNA BRAITHWAITE
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY ANNA BRAITHWAITE
2008-04-03363aANNUAL RETURN MADE UP TO 04/03/08
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 01/01/2008
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/07
2007-11-02363sANNUAL RETURN MADE UP TO 04/03/07
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20288bSECRETARY RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sANNUAL RETURN MADE UP TO 04/03/06
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/05
2005-03-11363sANNUAL RETURN MADE UP TO 04/03/05
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sANNUAL RETURN MADE UP TO 04/03/04
2004-02-25288bDIRECTOR RESIGNED
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 4 SAUNDERS PIECE AMPTHILL BEDFORD BEDFORDSHIRE MK45 2QB
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 IRIS GLOBAL UK 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 IRIS GLOBAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRIS GLOBAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 IRIS GLOBAL UK LIMITED

Intangible Assets
Patents
We have not found any records of IRIS GLOBAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIS GLOBAL UK LIMITED
Trademarks
We have not found any records of IRIS GLOBAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS GLOBAL UK 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 (88990 - Other social work activities without accommodation n.e.c.) as IRIS GLOBAL UK LIMITED 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 IRIS GLOBAL UK 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 IRIS GLOBAL UK 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 IRIS GLOBAL UK 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.