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

LUMOS FOUNDATION

TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DA,
Company Registration Number
05611912
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lumos Foundation
LUMOS FOUNDATION was founded on 2005-11-03 and has its registered office in London. The organisation's status is listed as "Active". Lumos 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
LUMOS FOUNDATION
 
Legal Registered Office
TEMPLE CHAMBERS
3-7 TEMPLE AVENUE
LONDON
EC4Y 0DA
Other companies in EC1V
 
Previous Names
CHILDREN'S HIGH LEVEL GROUP23/02/2010
Filing Information
Company Number 05611912
Company ID Number 05611912
Date formed 2005-11-03
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 02/11/2015
Return next due 30/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB345029120  
Last Datalog update: 2024-04-07 01:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMOS FOUNDATION
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 LUMOS FOUNDATION
The following companies were found which have the same name as LUMOS FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMOS FOUNDATION USA, INC. SCHOLASTIC, INC. 557 BROADWAY NEW YORK NY 10012 Active Company formed on the 2014-11-05
LUMOS FOUNDATION OPERATIONS LIMITED 3-7 TEMPLE AVENUE LONDON EC4Y 0DA Active Company formed on the 2019-12-18

Company Officers of LUMOS FOUNDATION

Current Directors
Officer Role Date Appointed
SCOTT KINGSLEY MOIR
Company Secretary 2017-03-02
NEIL LYNDON MARC BLAIR
Director 2010-12-03
DANIEL NICHOLAS COHEN
Director 2013-07-21
CAROL COPLAND
Director 2017-09-15
RITA DATTANI
Director 2010-12-03
JAMES HARDING
Director 2017-06-30
MICHELLE LEE-IZU
Director 2017-12-08
DIANNE MOORE
Director 2016-03-04
TANYA JENEME MOTIE
Director 2016-06-08
MARK HOWARD SMITH
Director 2014-09-19
ROBERT MARC SUSS
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CRICHTON
Director 2011-04-01 2017-12-08
LUCY FIONA SMITH
Director 2010-12-03 2017-12-08
NICHOLAS CHARLES WARING
Company Secretary 2014-12-05 2017-03-02
ALEXANDER HUGH LODER
Director 2011-04-01 2016-12-03
RACHEL LOUISE WILSON
Director 2010-12-03 2016-09-06
KAZEM BEHBEHANI
Director 2006-08-31 2014-12-31
GEORGETTE MULHEIR
Company Secretary 2011-04-01 2014-12-05
BRYAN JOHN ELLIS
Director 2006-03-06 2014-09-19
ROGER SINGLETON
Director 2007-09-20 2014-02-18
JOANNE KATHLEEN ROWLING
Director 2005-11-23 2013-12-06
STEPHEN LLYOD DUNMORE
Company Secretary 2010-07-26 2011-04-01
RICHARD ALDERSLADE
Company Secretary 2009-05-29 2010-07-31
PETER SOUTHERN
Director 2007-09-20 2010-04-30
EMMA HARRIET NICHOLSON
Director 2005-11-23 2009-12-17
DAMON JOHN PARKER
Company Secretary 2008-03-19 2008-12-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2005-11-03 2008-03-19
KEVIN BROWNE
Director 2005-11-23 2007-09-20
MUIR JOHN POTTER
Director 2005-11-23 2007-09-20
TEMPLE DIRECT LIMITED
Director 2005-11-03 2005-11-23
TEMPLE SECRETARIAL LIMITED
Director 2005-11-03 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LYNDON MARC BLAIR THE ATLAS FOUNDATION Director 2017-12-09 CURRENT 2014-09-24 Active
NEIL LYNDON MARC BLAIR ACEMOTIVE LIMITED Director 2011-07-21 CURRENT 2011-06-03 Active - Proposal to Strike off
NEIL LYNDON MARC BLAIR POTTERMORE LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
NEIL LYNDON MARC BLAIR THE ABRAHAM INITIATIVES LTD Director 2007-07-11 CURRENT 2006-11-21 Active
DANIEL NICHOLAS COHEN CUBSTER Director 2016-10-11 CURRENT 2016-10-11 Active
DANIEL NICHOLAS COHEN DANNO MEDIA Director 2016-05-07 CURRENT 2016-05-07 Active
RITA DATTANI WESTGREEN HOUSING LIMITED Director 2018-01-30 CURRENT 2006-10-05 Active
RITA DATTANI USHER STREET LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
RITA DATTANI PARNELL IRELAND LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
RITA DATTANI CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
RITA DATTANI CROWN HOUSE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
RITA DATTANI BRICKDALE HOUSE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
RITA DATTANI AUXESIA HOMES LIMITED Director 2013-07-23 CURRENT 2010-11-25 Active
RITA DATTANI WESTHILL LAND & PROPERTY LIMITED Director 2006-03-31 CURRENT 2005-05-19 Active
DIANNE MOORE SNOWY ENTERPRISES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
DIANNE MOORE FORCEULTRA LIMITED Director 2001-05-18 CURRENT 2001-04-23 Active
MARK HOWARD SMITH BLUE SPRUCE HOMES HAMPSTEAD LIMITED Director 2018-05-15 CURRENT 2018-03-11 Active
MARK HOWARD SMITH THE BESPOKE BUILDING COMPANY BARNET LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
MARK HOWARD SMITH LEGACY LIVING LONDON LIMITED Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-12-19
MARK HOWARD SMITH PROPERTIES MLS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-05-24
ROBERT MARC SUSS KRATOS INVESTMENTS (JERSEY) LIMITED Director 2017-05-22 CURRENT 2017-02-21 Active
ROBERT MARC SUSS NOW 2 NOW LIMITED Director 2017-03-30 CURRENT 2010-12-23 Active
ROBERT MARC SUSS GARDEN BRIDGE TRUST Director 2016-04-29 CURRENT 2013-10-30 Liquidation
ROBERT MARC SUSS GLOBAL TOWER SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2016-01-04 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
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 3-7 3 - 7 Temple Chambers London EC4Y 0DA England
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 3-7 Temple Avenue London EC4Y 0DA England
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
2023-12-11DIRECTOR APPOINTED MR NEAL NARENDRA GANDHI
2023-12-11CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WILLS
2023-03-09Appointment of Mr Christopher Rossiter as company secretary on 2023-03-09
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TANYA JENEME MOTIE
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DIANNE MOORE
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Peninsular House 30-36 Monument Street London EC3R 8NB England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Peninsular House 30-36 Monument Street London EC3R 8NB England
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-12-01TM02Termination of appointment of Olutoyin Olakanpo on 2022-12-01
2022-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-13DIRECTOR APPOINTED MR USMAN ALI
2022-10-13AP01DIRECTOR APPOINTED MR USMAN ALI
2022-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MS OLUTOYIN BELINDA OLAKANPO on 2022-07-07
2022-07-14AP03Appointment of Ms Olutoyin Belinda Olakanpo as company secretary on 2022-07-07
2022-06-06TM02Termination of appointment of Nicholas Richard Williams on 2022-05-31
2022-05-25AP03Appointment of Mr Nicholas Richard Williams as company secretary on 2022-05-24
2022-05-24Termination of appointment of Nicholas Richard Williams on 2022-05-24
2022-05-24TM02Termination of appointment of Nicholas Richard Williams on 2022-05-24
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLAS COHEN
2021-12-22Memorandum articles filed
2021-12-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-22RES01ADOPT ARTICLES 22/12/21
2021-12-22MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17APPOINTMENT TERMINATED, DIRECTOR NEIL LYNDON MARC BLAIR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR NEIL LYNDON MARC BLAIR
2021-12-17DIRECTOR APPOINTED MR JIMMY PAUL
2021-12-17DIRECTOR APPOINTED MR JIMMY PAUL
2021-12-17DIRECTOR APPOINTED MS KATHERINE ELIZABETH WILLS
2021-12-17DIRECTOR APPOINTED MS KATHERINE ELIZABETH WILLS
2021-12-17AP01DIRECTOR APPOINTED MR JIMMY PAUL
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LYNDON MARC BLAIR
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-08AP01DIRECTOR APPOINTED MS DOREEN MULENGA
2021-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ KHOWAJ QUORAM AHMED
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEE-IZU
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED MR WILLIAM DIMICHELE
2020-04-20AP01DIRECTOR APPOINTED MS NEENA GILL
2020-04-17AP01DIRECTOR APPOINTED MR NITIN PASRICHA
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARC SUSS
2019-12-12AP03Appointment of Mr Nicholas Richard Williams as company secretary on 2019-12-05
2019-12-12AP01DIRECTOR APPOINTED MR AJAZ KHOWAJ QUORAM AHMED
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RITA DATTANI
2019-12-11TM02Termination of appointment of Scott Kingsley Moir on 2019-12-05
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Peninsula House 30-36 Monument Street London EC3R 8NB England
2018-02-19CH01Director's details changed for Mr James Harding on 2018-02-19
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Gredley House 1-11 Broadway Stratford London E15 4BQ
2017-12-19AP01DIRECTOR APPOINTED MS MICHELLE LEE-IZU
2017-12-19AP01DIRECTOR APPOINTED MS CAROL COPLAND
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRICHTON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR JAMES HARDING
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH LODER
2017-03-31AUDAUDITOR'S RESIGNATION
2017-03-20AUDAUDITOR'S RESIGNATION
2017-03-06TM02Termination of appointment of Nicholas Charles Waring on 2017-03-02
2017-03-06AP03Appointment of Mr Scott Kingsley Moir as company secretary on 2017-03-02
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED TANYA JENEME MOTIE
2016-10-25AP01DIRECTOR APPOINTED DIANNE MOORE
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILSON
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01RES01ADOPT ARTICLES 06/02/2016
2015-11-27AR0102/11/15 NO MEMBER LIST
2015-10-23AP01DIRECTOR APPOINTED MR ROBERT MARC SUSS
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KAZEM BEHBEHANI
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY GEORGETTE MULHEIR
2015-02-02AP03SECRETARY APPOINTED MR NICHOLAS CHARLES WARING
2014-11-27AR0102/11/14 NO MEMBER LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 12-14 BERRY STREET LONDON EC1V 0AU
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SINGLETON
2014-11-11AP01DIRECTOR APPOINTED MR MARK HOWARD SMITH
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLIS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWLING
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED MR DANIEL NICHOLAS COHEN
2013-12-02AR0102/11/13 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0102/11/12 NO MEMBER LIST
2012-11-09AP01DIRECTOR APPOINTED DISTRICT JUDGE NICHOLAS CRICHTON
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0102/11/11 NO MEMBER LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZEM BEHBEHANI / 31/12/2010
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP03SECRETARY APPOINTED MISS GEORGETTE MULHEIR
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNMORE
2011-04-05AP01DIRECTOR APPOINTED MR KAZEM BEHBEHANI
2011-04-05AP01DIRECTOR APPOINTED MR ALEXANDER HUGH LODER
2011-01-25AR0102/11/10 NO MEMBER LIST
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY DAMON PARKER
2010-12-15AP01DIRECTOR APPOINTED MRS LUCY FIONA SMITH
2010-12-15AP01DIRECTOR APPOINTED MISS RITA DATTANI
2010-12-15AP01DIRECTOR APPOINTED MRS RACHEL LOUISE WILSON
2010-12-15AP01DIRECTOR APPOINTED MR NEIL LYNDON MARC BLAIR
2010-10-19RES01ADOPT ARTICLES 24/09/2010
2010-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHERN
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ALDERSLADE
2010-08-19AP03SECRETARY APPOINTED MR STEPHEN LLYOD DUNMORE
2010-06-14MISCSECTION 519
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NICHOLSON
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CERTNMCOMPANY NAME CHANGED CHILDREN'S HIGH LEVEL GROUP CERTIFICATE ISSUED ON 23/02/10
2010-02-23RES15CHANGE OF NAME 12/02/2010
2009-11-11AR0102/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KATHLEEN ROWLING / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS EMMA HARRIET NICHOLSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SOUTHERN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROGER SINGLETON / 10/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288aSECRETARY APPOINTED PROFESSOR RICHARD ALDERSLADE
2008-12-10363aANNUAL RETURN MADE UP TO 02/11/08
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED
2008-03-25288aSECRETARY APPOINTED DAMON JOHN PARKER
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROWLING / 15/02/2008
2007-11-06363aANNUAL RETURN MADE UP TO 02/11/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2007-09-09225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-11-08363aANNUAL RETURN MADE UP TO 03/11/06
2006-03-14288aNEW DIRECTOR APPOINTED
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
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 LUMOS 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 LUMOS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUMOS FOUNDATION 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 LUMOS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for LUMOS FOUNDATION
Trademarks

Trademark assignments to LUMOS FOUNDATION

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO923926Children's High Level GroupUNITED KINGDOM

Trademark applications by LUMOS FOUNDATION

LUMOS FOUNDATION is the 1st New Owner entered after registration for the trademark CHILDREN'S HIGH LEVEL GROUP ™ (WIPO923926) through the WIPO on the 2007-04-04
Charitable fund raising; arranging charitable collections; information and advice relating to the foregoing.
Collecte de fonds au profit d'oeuvres caritatives; organisation de collectes de dons; informations et conseils concernant les services susmentionnés.
Colectas de beneficencia; organización de colectas de beneficencia; asesoramiento e información en relación con los servicios antes mencionados.
Income
Government Income
We have not found government income sources for LUMOS 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 LUMOS 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 LUMOS 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.
Import/Export of Goods
Goods imported/exported by LUMOS FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMOS 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 LUMOS 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.