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

EYES OPEN CIC

2 CASTLE STREET, EYE, IP23 7AN,
Company Registration Number
08330737
Community Interest Company
Active

Company Overview

About Eyes Open Cic
EYES OPEN CIC was founded on 2012-12-13 and has its registered office in Eye. The organisation's status is listed as "Active". Eyes Open Cic is a Community Interest Company 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
EYES OPEN CIC
 
Legal Registered Office
2 CASTLE STREET
EYE
IP23 7AN
Other companies in IP23
 
Filing Information
Company Number 08330737
Company ID Number 08330737
Date formed 2012-12-13
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:05:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYES OPEN CIC
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 EYES OPEN CIC
The following companies were found which have the same name as EYES OPEN CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EYES OPEN CREATIVE CIC FLAT 9 34 BARONY STREET EDINBURGH EH3 6NY Active - Proposal to Strike off Company formed on the 2011-06-29
EYES OPEN INVESTMENTS LLC 1262 ASHOVER BLOOMFIELD HILLS Michigan 48304 UNKNOWN Company formed on the 2010-10-15
EYES OPEN PROMOTIONS L.L.C. 9000 E JEFFERSON APT 19-10 DETROIT Michigan 48214 UNKNOWN Company formed on the 2007-05-02
EYES OPEN SOLUTIONS, INC. 5044 CHADBOURNE DR STERLING HTS Michigan 48310 UNKNOWN Company formed on the 0000-00-00
EYES OPEN CONSULTING INC. 93 ARBOUR SUMMIT CLOSE NW CALGARY ALBERTA T3G 3W2 Active Company formed on the 2014-07-23
EYES OPEN CORP. 1005 W FOURTH ST CARSON CITY NV 89703 Active Company formed on the 1998-04-17
EYES OPEN PTY LTD QLD 4217 Active Company formed on the 2001-06-20
EYES OPEN SOCIAL MEDIA HOLDINGS PTY LTD QLD 4065 Active Company formed on the 2016-05-31
EYES OPEN SOCIAL MEDIA PTY LTD QLD 4065 Active Company formed on the 2016-06-01
Eyes Open Apparel 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2015-09-23
EYES OPEN ART LLC 4191 NW 88TH AVE CORAL SPRINGS FL 33065 Inactive Company formed on the 2016-05-20
EYES OPEN DESIGN LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2009-07-30
EYES OPEN CORP. 9200 CHURCH STREET SUITE 400 MANASSAS VA 20110 ACTIVE Company formed on the 2017-03-17
EYES OPEN INC Georgia Unknown
EYES OPEN OPTIC, INC. 134 NORTH AVE., STE. 202 New York NEW ROCHELLE NY 10801 Active Company formed on the 2019-03-11
EYES OPEN SOLUTIONS INC North Carolina Unknown
Eyes Open Inc Connecticut Unknown
EYES OPEN MINDS LLC North Carolina Unknown
Eyes Open Ministries Inc Indiana Unknown
Eyes Open Investigative Services LLC Maryland Unknown

Company Officers of EYES OPEN CIC

Current Directors
Officer Role Date Appointed
EYE REGISTRARS LTD
Company Secretary 2017-11-23
PETER BROOKE
Director 2017-07-09
URSULA MARY HALTON
Director 2017-07-09
SIMON KENNETH HOOTON
Director 2018-03-15
PENELOPE JUDITH HALLAM MCSHEEHY
Director 2017-11-21
CHRISTOPHER PARR
Director 2012-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN TALBOT
Director 2014-07-22 2017-06-26
JULIAN TALBOT
Company Secretary 2016-04-21 2017-06-23
MERLIN CARR
Director 2014-10-27 2017-04-19
REBECCA LYNE
Company Secretary 2012-12-13 2016-04-21
REBECCA LYNE
Director 2012-12-13 2016-04-21
SARAH HUCKLESBY
Director 2013-07-09 2014-10-12
AMY HILEY
Director 2013-07-10 2014-07-22
DONNA-MARIE HARVEY
Director 2012-12-13 2013-07-09
IAN HARVEY
Director 2012-12-13 2013-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYE REGISTRARS LTD ALETHEIA NETWORKS (UK) LIMITED Company Secretary 2017-11-15 CURRENT 2012-05-03 Dissolved 2018-06-26
EYE REGISTRARS LTD LILY J'S HAIR STUDIO LTD Company Secretary 2017-11-15 CURRENT 2017-06-07 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (2016) LTD Company Secretary 2016-03-14 CURRENT 2016-03-10 Active - Proposal to Strike off
EYE REGISTRARS LTD BOREHOLE SERVICES LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
EYE REGISTRARS LTD BERNARD TATUM & SON LTD Company Secretary 2014-03-24 CURRENT 2014-03-20 Active
EYE REGISTRARS LTD POWER REDUCTION SYSTEMS LTD Company Secretary 2011-08-26 CURRENT 2010-10-08 Dissolved 2016-03-15
EYE REGISTRARS LTD CRYSTAL HERBS LIMITED Company Secretary 2010-12-16 CURRENT 2010-11-25 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (EAST ANGLIA) LTD Company Secretary 2007-08-01 CURRENT 2007-07-31 Dissolved 2016-01-26
EYE REGISTRARS LTD MENDLESHAM HOMES LTD Company Secretary 2007-04-15 CURRENT 2007-04-13 Active
EYE REGISTRARS LTD DAVID ADAMS & COMPANY LIMITED Company Secretary 2007-02-22 CURRENT 1997-08-05 Active - Proposal to Strike off
EYE REGISTRARS LTD CEDAR HOUSE DEVELOPMENT LTD Company Secretary 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
EYE REGISTRARS LTD WALCOT GREEN LAND COMPANY LTD Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
EYE REGISTRARS LTD BOOTY ESTATES LTD Company Secretary 2005-04-01 CURRENT 2005-03-12 Active
EYE REGISTRARS LTD A.R.W. PLUMBING AND HEATING LTD Company Secretary 2004-11-05 CURRENT 2004-10-29 Active
EYE REGISTRARS LTD TRADESTREAM ASSESSMENT LTD Company Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
EYE REGISTRARS LTD PAUL DURRANT & SON (BUILDERS) LTD Company Secretary 2003-07-16 CURRENT 2003-07-10 Active
EYE REGISTRARS LTD BRIAN HUGGINS (DENHAM) LTD Company Secretary 2003-05-27 CURRENT 2003-04-25 Dissolved 2016-09-06
EYE REGISTRARS LTD M F S SPRAYERS LTD Company Secretary 2003-03-03 CURRENT 2003-02-19 Dissolved 2016-06-14
EYE REGISTRARS LTD PAUL EVANS (DESIGN) ASSOCIATES LIMITED Company Secretary 1994-06-01 CURRENT 1985-12-18 Active
EYE REGISTRARS LTD STRONGMODE LIMITED Company Secretary 1992-07-11 CURRENT 1983-10-25 Active - Proposal to Strike off
SIMON KENNETH HOOTON HARTISMERE FAMILY OF SCHOOLS Director 2015-11-17 CURRENT 2010-08-10 Active
PENELOPE JUDITH HALLAM MCSHEEHY EYE TOWN HALL IMPROVEMENTS LIMITED Director 2007-01-01 CURRENT 2005-10-28 Dissolved 2017-08-15
ROBERT JOHN SAGGS SKYLARK INTERNATIONAL COMMUNITY Director 2013-11-08 - 2016-01-14 RESIGNED 2003-02-17 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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR PETER BROOKE
2024-03-12CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-1230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01DIRECTOR APPOINTED MR LIAM JOSEPH HAYES
2023-05-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 16 Broad Street Eye IP23 7AF England
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-06MEM/ARTSARTICLES OF ASSOCIATION
2022-09-06RES01ADOPT ARTICLES 06/09/22
2022-09-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-06Memorandum articles filed
2022-08-16AP01DIRECTOR APPOINTED MISS ANNABELLE SCHUG
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC NASMYTH-MILLER
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BAKER
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-03DIRECTOR APPOINTED MR JONATHAN BETTS
2022-02-03DIRECTOR APPOINTED MR DOMINIC NASMYTH-MILLER
2022-02-03AP01DIRECTOR APPOINTED MR JONATHAN BETTS
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DEANE
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DEANE
2021-09-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-28TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MARY HALTON
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETH HOOTON
2021-06-16SH04Sale or transfer of treasury shares on
    2021-06-03AP01DIRECTOR APPOINTED MR JONATHAN MARK BAKER
    2021-04-03SH04Sale or transfer of treasury shares on 2021-03-09
    • GBP 0
    2021-03-18PSC08Notification of a person with significant control statement
    2021-03-13SH04Sale or transfer of treasury shares on 2020-11-02
    • GBP 1
    2021-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
    2021-03-09PSC07CESSATION OF PENELOPE JUDITH HALLAM MCSHEEHY AS A PERSON OF SIGNIFICANT CONTROL
    2021-02-26PSC07CESSATION OF PETER BROOKE AS A PERSON OF SIGNIFICANT CONTROL
    2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JUDITH HALLAM MCSHEEHY
    2020-12-16SH03Purchase of own shares. Shares purchased into treasury
    • GBP 2 on 2020-10-30
    2020-09-25AP01DIRECTOR APPOINTED MR ANDREW JAMES DEANE
    2020-08-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
    2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANT
    2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
    2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
    2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 2 Lambseth Street Eye Suffolk IP23 7AG United Kingdom
    2019-11-08TM02Termination of appointment of Eye Registrars Ltd on 2019-10-27
    2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS ALAFOUZOS
    2019-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/19 FROM PO Box IP238BZ 2 Lambseth Street Old Ipswich Road Eye Suffolk IP23 7AG United Kingdom
    2019-03-10AP01DIRECTOR APPOINTED MRS ELIZABETH GRANT
    2019-03-05AP01DIRECTOR APPOINTED MR DIMITRIOS ALAFOUZOS
    2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARR
    2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
    2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
    2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
    2018-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BROOKE
    2018-03-26AP01DIRECTOR APPOINTED MR SIMON KENNETH HOOTON
    2018-02-19AA30/04/17 TOTAL EXEMPTION FULL
    2018-02-19AA30/04/17 TOTAL EXEMPTION FULL
    2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
    2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
    2017-12-01PSC07CESSATION OF JULIAN TALBOT AS A PERSON OF SIGNIFICANT CONTROL
    2017-12-01AP01DIRECTOR APPOINTED MRS PENELOPE JUDITH HALLAM MCSHEEHY
    2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 2 Castle Street Eye Suffolk IP23 7AN
    2017-11-23AP04Appointment of Eye Registrars Ltd as company secretary on 2017-11-23
    2017-10-02AP01DIRECTOR APPOINTED URSULA MARY HALTON
    2017-08-24AP01DIRECTOR APPOINTED MR PETER BROOKE
    2017-08-11TM01Termination of appointment of a director
    2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TALBOT
    2017-06-27TM02Termination of appointment of Julian Talbot on 2017-06-23
    2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN CARR
    2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 4
    2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
    2016-10-21AP03SECRETARY APPOINTED MR JULIAN TALBOT
    2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LYNE
    2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LYNE
    2016-05-16AA30/04/15 TOTAL EXEMPTION SMALL
    2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 4
    2016-01-22AR0113/12/15 FULL LIST
    2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
    2015-01-09AR0113/12/14 FULL LIST
    2014-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
    2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUCKLESBY
    2014-11-12AP01DIRECTOR APPOINTED MERLIN CARR
    2014-09-05AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
    2014-08-04AP01DIRECTOR APPOINTED JULIAN TALBOT
    2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HUCKLESBY / 22/07/2014
    2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY HILEY
    2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR
    2014-01-03AR0113/12/13 FULL LIST
    2013-07-18AP01DIRECTOR APPOINTED AMY HILEY
    2013-07-16AP01DIRECTOR APPOINTED MISS SARAH HUCKLESBY
    2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DONNA-MARIE HARVEY
    2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARVEY
    2012-12-13CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    90 - Creative, arts and entertainment activities
    900 - Creative, arts and entertainment activities
    90040 - Operation of arts facilities




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

      Average Max

    This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

    Intangible Assets
    Patents
    We have not found any records of EYES OPEN CIC registering or being granted any patents
    Domain Names
    We do not have the domain name information for EYES OPEN CIC
    Trademarks
    We have not found any records of EYES OPEN CIC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for EYES OPEN CIC. 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 (90040 - Operation of arts facilities) as EYES OPEN CIC are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where EYES OPEN CIC 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 EYES OPEN CIC 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 EYES OPEN CIC 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.