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

THE EIKON CHARITY

EIKON SELSDON ROAD, NEW HAW, ADDLESTONE, SURREY, KT15 3HP,
Company Registration Number
05402398
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Eikon Charity
THE EIKON CHARITY was founded on 2005-03-23 and has its registered office in Addlestone. The organisation's status is listed as "Active". The Eikon Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE EIKON CHARITY
 
Legal Registered Office
EIKON SELSDON ROAD
NEW HAW
ADDLESTONE
SURREY
KT15 3HP
Other companies in KT15
 
Charity Registration
Charity Number 1109190
Charity Address EIKON, SELSDON ROAD, NEW HAW, ADDLESTONE, KT15 3HP
Charter EIKON'S OBJECTIVE IS TO OBSERVE, UNDERSTAND AND RESPOND TO THE NEEDS OF YOUNG PEOPLE IN OUR COMMUNITY AND TO HELP PREVENT THE ONSET OF SERIOUS DIFFICULTIES BY OFFERING EARLY INTERVENTION. WE AIM TO ENABLE YOUNG PEOPLE TO REACH THEIR FULL POTENTIAL AND TO RESPOND TO THE INCREASING NEEDS OF FAMILIES BY PROVIDING SUPPORT AND EDUCATION IN PARENTING.
Filing Information
Company Number 05402398
Company ID Number 05402398
Date formed 2005-03-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB141067444  
Last Datalog update: 2024-01-05 09:02:27
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.
Companies with same name THE EIKON CHARITY
The following companies were found which have the same name as THE EIKON CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE EIKON CORPORATION 218 MAIN ST STE 720 KIRKLAND WA 98033 Dissolved Company formed on the 2004-06-11
The Eikon Institute, Ltd. 35111-F Newark Blvd., Suite 264 Newark CA 94560 FTB Suspended Company formed on the 1990-08-14
THE EIKON LLC Georgia Unknown

Company Officers of THE EIKON CHARITY

Current Directors
Officer Role Date Appointed
JULIAN RITSON LOMAS
Company Secretary 2015-02-10
NIGEL DAVID BLAIR
Director 2005-03-23
RICHARD DUDLEY FOLLAND
Director 2013-03-23
NIGEL JOHNSON GODDARD
Director 2016-05-01
JENNIFER GRIFFITHS
Director 2014-08-01
JANE FRANCES HOUNSOME
Director 2014-07-22
JULIAN RITSON LOMAS
Director 2015-02-10
SUE MCCAULEY
Director 2017-10-01
EMMA JANE WILSON
Director 2017-05-16
KEVIN ANDREW YOUNG
Director 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BUTTERWORTH
Director 2012-03-23 2018-03-28
ANDREA SELLEY
Director 2013-03-23 2016-11-30
SOFIA SYED
Director 2013-03-23 2016-11-08
FIONN JAMES COLLINS
Director 2013-06-30 2015-08-09
CHRISTOPHER DAVID HICKFORD
Director 2005-03-23 2015-03-12
IAN BIGG
Director 2012-03-23 2014-03-31
STEVEN JEFFREY COLES
Director 2009-05-12 2014-03-31
KIERAN SLEVIN
Director 2012-03-23 2013-03-31
JACQUELINE ELIZABETH BARTER
Director 2005-03-23 2012-03-23
DAVID STEPHEN COX
Director 2008-09-01 2012-03-23
CAROLYN JOY CHARMAN
Director 2009-09-15 2011-02-17
JOANNA LOUISE GRAHAM
Company Secretary 2009-09-29 2009-11-27
CRAIG PETER SKINNER
Company Secretary 2005-03-23 2009-07-07
MALCOLM DONALD HICKFORD
Director 2005-03-23 2009-07-07
CRAIG PETER SKINNER
Director 2005-03-23 2009-07-07
MATTHEW RICKWOOD
Director 2005-03-23 2008-05-01
SUZANNE LEES-SMITH
Director 2005-03-23 2006-07-03
JOHN ARTHUR SALES
Director 2005-03-23 2006-07-03
NIGEL MOORCROFT STRAKER
Director 2005-03-23 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DUDLEY FOLLAND SUSTINERI LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
RICHARD DUDLEY FOLLAND SILVER SHARK LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
RICHARD DUDLEY FOLLAND CARPOMA LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-08-02
RICHARD DUDLEY FOLLAND CLIMATE & ENERGY ASSOCIATES LTD Director 2014-04-01 CURRENT 2014-04-01 Active
NIGEL JOHNSON GODDARD FREELANCE EURO SERVICES (MM) LIMITED Director 2006-04-03 CURRENT 2006-02-23 Active
JANE FRANCES HOUNSOME KORU HR LTD. Director 2015-11-19 CURRENT 2015-11-19 Liquidation
JULIAN RITSON LOMAS VERSATILE AND INCLUSIVE PARTNERSHIPS LTD Director 2017-01-18 CURRENT 2017-01-18 Active
JULIAN RITSON LOMAS ALMOND TREE STRATEGIC CONSULTING LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
SUE MCCAULEY THE LIFETRAIN TRUST Director 2011-08-22 CURRENT 1990-06-20 Active - Proposal to Strike off
SUE MCCAULEY USP BUSINESS DEVELOPMENT LIMITED Director 2002-12-09 CURRENT 2002-12-09 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
2023-08-29APPOINTMENT TERMINATED, DIRECTOR HELEN KAREN JOHNSTON
2023-08-18Director's details changed for Miss Cristiana-Maria Mitrofan on 2023-08-18
2023-07-05CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR MICHAEL PYMAN
2023-04-17APPOINTMENT TERMINATED, DIRECTOR RICHARD DUDLEY FOLLAND
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-12Memorandum articles filed
2023-01-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL PYMAN
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MISS AMANDA EVELYNE STEVENS
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED MRS SARAH-JANE WATSON
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID BLAIR
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED JULIE GILLIS
2020-05-14AP01DIRECTOR APPOINTED REBECCA FRANCES WAKEFIELD
2020-02-19AP01DIRECTOR APPOINTED ANNE BERRIEN WYMAN DE BOER
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WILSON
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-30MEM/ARTSARTICLES OF ASSOCIATION
2019-11-30RES01ADOPT ARTICLES 30/11/19
2019-10-11AP01DIRECTOR APPOINTED MR MICHAEL PYMAN
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RITSON LOMAS
2019-09-27TM02Termination of appointment of Julian Ritson Lomas on 2019-09-24
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES HOUNSOME
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRIFFITHS
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE MCCAULEY
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-25AP01DIRECTOR APPOINTED MR RICHARD JOHN MOSELEY
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTERWORTH
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MS SUE MCCAULEY
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MRS EMMA JANE WILSON
2017-05-08CH01Director's details changed for Ms Jennifer Griffiths on 2017-05-08
2017-02-07AA31/03/16 TOTAL EXEMPTION FULL
2017-02-07AA31/03/16 TOTAL EXEMPTION FULL
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SELLEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA SYED
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MR NIGEL JOHNSON GODDARD
2016-04-18CH01Director's details changed for Mr Julian Ritson Lomas on 2016-04-18
2016-04-18CH03SECRETARY'S DETAILS CHNAGED FOR DR JULIAN RITSON LOMAS on 2016-04-18
2016-03-30CH01Director's details changed for Ms Jane Frances Hounsome on 2015-09-25
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR KEVIN ANDREW YOUNG
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11RES01ADOPT ARTICLES 11/08/15
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONN JAMES COLLINS
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RITSON LOMAS on 2015-04-22
2015-04-21CH01Director's details changed for Mr Nigel David Blair on 2014-10-08
2015-03-23AR0123/03/15 NO MEMBER LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HICKFORD
2015-02-18AP01DIRECTOR APPOINTED MR JULIAN RITSON LOMAS
2015-02-17AP01DIRECTOR APPOINTED MS JANE FRANCES HOUNSOME
2015-02-16AP03SECRETARY APPOINTED MR JULIAN RITSON LOMAS
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15AP01DIRECTOR APPOINTED MS JENNIFER GRIFFITHS
2014-04-07AR0123/03/14 NO MEMBER LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN SLEVIN
2014-04-07AP01DIRECTOR APPOINTED MR FIONN JAMES COLLINS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLES
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BIGG
2013-09-17AA31/03/13 TOTAL EXEMPTION FULL
2013-04-10AR0123/03/13 NO MEMBER LIST
2013-04-09AP01DIRECTOR APPOINTED MRS SOFIA SYED
2013-04-09AP01DIRECTOR APPOINTED MS ANDREA SELLEY
2013-04-09AP01DIRECTOR APPOINTED MR RICHARD DUDLEY FOLLAND
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0123/03/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARTER
2012-04-10AP01DIRECTOR APPOINTED MR ANDREW BUTTERWORTH
2012-04-10AP01DIRECTOR APPOINTED MR IAN BIGG
2012-04-10AP01DIRECTOR APPOINTED MR KIERAN SLEVIN
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-04-15AR0123/03/11 NO MEMBER LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CHARMAN
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13AR0123/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HICKFORD / 23/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN COX / 23/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLES / 23/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BLAIR / 23/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH BARTER / 23/03/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY JOANNA GRAHAM
2009-10-01288aDIRECTOR APPOINTED MRS CAROLYN JOY CHARMAN
2009-09-30288aDIRECTOR APPOINTED MR STEVEN COLES
2009-09-29288aSECRETARY APPOINTED MRS JOANNA LOUISE GRAHAM
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CRAIG SKINNER
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HICKFORD
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY CRAIG SKINNER
2009-04-17363aANNUAL RETURN MADE UP TO 23/03/09
2009-04-17288aDIRECTOR APPOINTED MR DAVID COX
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW RICKWOOD
2009-02-01AA31/03/08 PARTIAL EXEMPTION
2008-03-31363aANNUAL RETURN MADE UP TO 23/03/08
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aANNUAL RETURN MADE UP TO 23/03/07
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: THE SPACE FULLBROOK SCHOOL, SELSDON ROAD NEW HAW SURREY KT15 3HW
2006-05-05363(288)DIRECTOR RESIGNED
2006-05-05363sANNUAL RETURN MADE UP TO 23/03/06
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EIKON CHARITY 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 EIKON CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EIKON CHARITY 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.

Intangible Assets
Patents
We have not found any records of THE EIKON CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE EIKON CHARITY
Trademarks
We have not found any records of THE EIKON CHARITY registering or being granted any trademarks
Income
Government Income

Government spend with THE EIKON CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-03 GBP £111,000 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2014-12-18 GBP £111,000 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2014-06-30 GBP £92,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE EIKON CHARITY 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 EIKON CHARITY 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 EIKON CHARITY 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.