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

I CAN CHARITY

17-21 WENLOCK ROAD, LONDON, N1 7GT,
Company Registration Number
00099629
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About I Can Charity
I CAN CHARITY was founded on 1908-09-23 and has its registered office in London. The organisation's status is listed as "Active". I Can Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
I CAN CHARITY
 
Legal Registered Office
17-21 WENLOCK ROAD
LONDON
N1 7GT
Other companies in EC1V
 
Filing Information
Company Number 00099629
Company ID Number 00099629
Date formed 1908-09-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/05/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 10:48:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I CAN CHARITY
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 I CAN CHARITY
The following companies were found which have the same name as I CAN CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I CAN 849 S SPIGEL DRIVE VIRGINIA BEACH VA 23454 ACTIVE Company formed on the 2018-05-10
I CAN 11 Hardwick Ct. Pueblo CO 81005 Good Standing Company formed on the 2015-07-09
I CAN Tennessee Unknown
I Can Aa LLC Connecticut Unknown
I CAN ....SPORT LIMITED 121 WORLDS END SOWERBY THIRSK NORTH YORKSHIRE YO7 1JS Active - Proposal to Strike off Company formed on the 2011-01-11
I CAN (CHINA) FOOD MANAGEMENT LIMITED Unknown Company formed on the 2017-08-16
I CAN (H.K) TECHNOLOGY LIMITED Active Company formed on the 2008-08-14
I CAN (H.K) COMPUTER LIMITED Active Company formed on the 2010-08-05
I CAN (SW) LTD INTOCLEANING 11 TUFFLEY TRADING ESTATE GLOUCESTER GLOUCESTERSHIRE GL2 5YD Active - Proposal to Strike off Company formed on the 2016-07-20
I CAN & I WILL INC. 81 PONDFIELD RD., STE. D194 Westchester BRONXVILLE NY 107083018 Active Company formed on the 2019-01-14
I Can & I Will LLC 735 E High St Colorado Springs CO 80903 Voluntarily Dissolved Company formed on the 2020-08-14
I CAN & YOU CAN TOO LLC 596 Macon St Kings Brooklyn NY 11233 Active Company formed on the 2022-04-03
I CAN 2 CLOTHING INCORPORATED California Unknown
I CAN 2 LLC WELLINGTON RD E APT 14 SOUTHFIELD 48034 Michigan 29075 UNKNOWN Company formed on the 2009-09-09
I CAN 413, LLC 320 CHESTNUT LANE Tioga VESTAL NY 13850 Active Company formed on the 2016-05-27
I CAN ABA SERVICES INC. 44 Hartfield Rd Etobicoke Ontario M9A 3C9 Active Company formed on the 2023-03-29
I CAN ACADEMY INC 2201 SEASIDE DRIVE GREENACRES FL 33463 Inactive Company formed on the 2007-09-18
I CAN ACADEMY LLC 700 LOVE HENRY CT SOUTHLAKE TX 76092 Active Company formed on the 2018-06-06
I CAN ACADEMY LLC Georgia Unknown
I CAN ACADEMY LLC Georgia Unknown

Company Officers of I CAN CHARITY

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAMS
Company Secretary 2017-05-30
RICCARDO BASILE
Director 2017-09-27
OLIVER ROBERT HUNTER BATES
Director 2016-10-10
JUDY CLEGG
Director 2016-10-10
DAVID HUW DAVIES
Director 2010-09-16
SUSAN PATRICIA GREGORY
Director 2014-09-25
JEAN ELIZABETH OGILVIE GROSS
Director 2012-09-20
ADRIAN JOSEPH HOSFORD
Director 2010-09-16
VICTORIA LIEBE JOFFE
Director 2010-09-16
CHARLES HOWARD NEWMAN
Director 2011-09-20
STUART MICHAEL SHEPLEY
Director 2017-05-30
KATHARINE WESTON
Director 2009-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY HOLDER
Director 2012-09-20 2017-10-06
HENRY GRAFTON-GRATTAN
Director 2012-09-20 2017-09-27
ALAN ROBERT ARMSTRONG
Director 2013-09-25 2016-09-29
PATRICK RUPERT COOPER STEWART
Company Secretary 2006-05-02 2016-08-18
JEFFREY MARK BULMER
Director 2012-09-20 2013-03-12
JAMES MICHAEL BURKE
Director 2002-09-23 2011-12-07
ANDREA DINNICK
Director 2008-09-10 2010-12-01
ANTHONY JOSEPH EAGLE
Director 2001-09-17 2010-09-16
SUSAN JANE CORDINGLEY
Director 2002-09-23 2008-09-10
SIMON SHELFORD BURNE
Director 2005-09-05 2008-05-21
ROBERT DRUMMOND WATSON
Company Secretary 2002-09-23 2006-05-02
RODNEY STEWART BUSE
Director 1999-09-28 2005-09-05
KATHIE BULL
Director 2003-09-22 2004-09-06
GILLIAN EDELMAN
Company Secretary 1997-06-02 2002-09-23
JULIA CAROLINE HANDS
Director 1999-09-28 2002-09-23
TAMSYN LOVE IMISON
Director 1997-07-16 2001-09-17
SUSAN BLACKWOOD
Director 1991-12-07 1999-09-28
BRIAN JAMES JONES
Company Secretary 1991-12-07 1997-05-31
PATRICK BERNARD MICHAEL BURKE
Director 1993-05-04 1996-07-10
JOHN BROOM
Director 1991-12-07 1994-03-17
CAROLYN BENSON
Director 1991-12-07 1993-09-16
KATHLEEN NORAH CRAGG
Director 1991-12-07 1992-11-04
MALCOLM FORD
Director 1991-12-07 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER ROBERT HUNTER BATES S.I.M. PARTNERSHIP (LONDON) LIMITED Director 2012-06-01 CURRENT 1996-12-11 Active
SUSAN PATRICIA GREGORY EAST LONDON EARLY YEARS AND SCHOOLS PARTNERSHIP Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
SUSAN PATRICIA GREGORY SUE GREGORY EDUCATION LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
JEAN ELIZABETH OGILVIE GROSS MONTAGUE CONSULTING LTD Director 2011-12-05 CURRENT 2011-12-05 Active
ADRIAN JOSEPH HOSFORD HEALTHOMATICS LTD Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-12-30
ADRIAN JOSEPH HOSFORD SOCIAL AND LOCAL CIC Director 2011-07-14 CURRENT 2011-06-01 Active
ADRIAN JOSEPH HOSFORD MOODSCOPE LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
STUART MICHAEL SHEPLEY SPEECH AND LANGUAGE UK SERVICES LTD Director 2017-06-07 CURRENT 1966-10-26 Active
STUART MICHAEL SHEPLEY READ SHEPLEY LIMITED Director 2003-09-03 CURRENT 2003-09-03 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
2024-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-07-08AA01Current accounting period extended from 31/03/24 TO 31/08/24
2024-06-28Memorandum articles filed
2024-06-28MEM/ARTSARTICLES OF ASSOCIATION
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM 2 Angel Gate London EC1V 2PT England
2024-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/24 FROM 2 Angel Gate London EC1V 2PT England
2024-01-08APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL SHEPLEY
2024-01-08DIRECTOR APPOINTED MR DUNCAN JOHN SMITH
2024-01-08AP01DIRECTOR APPOINTED MR DUNCAN JOHN SMITH
2024-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL SHEPLEY
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-25APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA GREGORY
2023-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA GREGORY
2023-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS
2022-09-15TM02Termination of appointment of Stephen Williams on 2022-09-09
2022-03-11AP01DIRECTOR APPOINTED MR NARAYAN DEB
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WREN
2021-11-04AP01DIRECTOR APPOINTED MR JAMES WILLAN
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH OGILVIE GROSS
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIET CLARE AGNEW
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELIZABETH PAYNE
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 31 Angel Gate Goswell Road London EC1V 2PT
2021-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HARRIS
2021-04-08PSC07CESSATION OF ROBERT JOSEPH REITEMEIER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD NEWMAN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY BLATCHFORD
2020-12-08PSC07CESSATION OF DAVID HUW DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-05AP01DIRECTOR APPOINTED MR LUKE MANNING
2020-08-10AP01DIRECTOR APPOINTED MR ROY TERENCE BLATCHFORD
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW DAVIES
2020-03-26AP03Appointment of Ms Carol Elizabeth Payne as company secretary on 2020-03-18
2020-03-25AP03Appointment of Mr Thomas Mark Pegler as company secretary on 2020-03-19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MS JULIET CLARE AGNEW
2019-11-05AP01DIRECTOR APPOINTED MS ANN FRANCES BROWN
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH HOSFORD
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERT HUNTER BATES
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WESTON
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR RICCARDO BASILE
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY HOLDER
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRAFTON-GRATTAN
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRAFTON-GRATTAN
2017-06-27CH01Director's details changed for Mr Christopher Anthony Holder on 2017-06-27
2017-06-26CH01Director's details changed for Mr Christopher Anthony Holder on 2017-06-26
2017-05-31AP03Appointment of Mr Stephen Williams as company secretary on 2017-05-30
2017-05-30AP01DIRECTOR APPOINTED MR STUART MICHAEL SHEPLEY
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED DR JUDY CLEGG
2016-10-19AP01DIRECTOR APPOINTED MR OLIVER ROBERT HUNTER BATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MYLCHREEST
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARMSTRONG
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY PATRICK STEWART
2015-12-07AR0107/12/15 NO MEMBER LIST
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-16AP01DIRECTOR APPOINTED MR JULIAN RICHARD HENRY MYLCHREEST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, UNIT 31 31 ANGEL GATE, GOSWELL ROAD, LONDON, EC1V 2PT, ENGLAND
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM UNIT 31 ANGEL GATE UNIT 31 ANGEL GATE (GATE 5) GOSWELL ROAD LONDON EC1V 2PT ENGLAND
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, UNIT 31 ANGEL GATE UNIT 31 ANGEL GATE (GATE 5), GOSWELL ROAD, LONDON, EC1V 2PT, ENGLAND
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 8 WAKLEY STREET LONDON EC1V 7QE
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 8 WAKLEY STREET, LONDON, EC1V 7QE
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOLDER / 09/02/2015
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-09AR0107/12/14 NO MEMBER LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD NEWMAN / 07/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 07/12/2014
2014-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK RUPERT COOPER STEWART / 07/12/2014
2014-12-08AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA GREGORY
2013-12-20AR0107/12/13 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR ALAN ROBERT ARMSTRONG
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA LIEBE JOFFE / 07/12/2013
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH OGILVIE GROSS / 23/09/2013
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVEGROVE
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BULMER
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-10AR0107/12/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED MR JEFFREY MARK BULMER
2012-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY HOLDER
2012-10-16AP01DIRECTOR APPOINTED MRS JEAN ELIZABETH OGILVIE GROSS
2012-10-16AP01DIRECTOR APPOINTED MR HENRY GRAFTON-GRATTAN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEREZ
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15AP01DIRECTOR APPOINTED MR CHARLES HOWARD NEWMAN
2011-12-14AR0107/12/11 NO MEMBER LIST
2011-12-13AP01DIRECTOR APPOINTED MR MARTIN READ LOVEGROVE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LUKAS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEACEY
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 01/01/2011
2010-12-08AR0107/12/10 NO MEMBER LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAR RICHARDSON / 07/12/2010
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DINNICK
2010-10-15AP01DIRECTOR APPOINTED MR DAVID HUW DAVIES
2010-10-15AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH HOSFORD
2010-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MAR RICHARDSON
2010-10-15AP01DIRECTOR APPOINTED DR VICTORIA LIEBE JOFFE
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLE
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NESBITT
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0107/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE WESTON / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BURKE / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH MARY VALLANCE / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATHERINE LUKAS / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALE PEACEY / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DINNICK / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PEREZ / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILO NESBITT / 07/12/2009
2009-12-08AD02SAIL ADDRESS CREATED
2009-11-24AP01DIRECTOR APPOINTED MRS KATHARINE WESTON
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILO NESBITT / 28/05/2009
2008-12-12363aANNUAL RETURN MADE UP TO 07/12/08
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN NESBITT / 07/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PEACHEY / 07/12/2008
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-13288aDIRECTOR APPOINTED ANDREA DINNICK
2008-10-13288aDIRECTOR APPOINTED STEVEN PEREZ
2008-10-13288aDIRECTOR APPOINTED NICHOLAS HALS PEACHEY
2008-09-16RES01ADOPT ARTICLES 10/09/2008
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR LESLEY THOMPSON
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CORDINGLEY
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA RUSSELL
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON BURNE
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to I CAN 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 I CAN CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-09-05 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 I CAN CHARITY

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

Government spend with I CAN CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-12 GBP £1,700
Devon County Council 2016-10 GBP £1,690 Materials & Consumables
Kent County Council 2016-9 GBP £510 Books, Publications and Newspapers etc
Devon County Council 2016-9 GBP £1,940 Materials & Consumables
Kent County Council 2016-8 GBP £800 External Training
Herefordshire Council 2016-7 GBP £520
Brighton & Hove City Council 2016-7 GBP £2,190 Ed Special Ed
Derbyshire County Council 2016-7 GBP £8,190
Somerset County Council 2016-7 GBP £3,360 Other Pay Related Costs
Devon County Council 2016-7 GBP £1,800 Materials & Consumables
Derbyshire County Council 2016-6 GBP £8,750
Devon County Council 2016-6 GBP £900 Materials & Consumables
Devon County Council 2016-5 GBP £1,710 Materials & Consumables
Kent County Council 2016-4 GBP £470 External Training
Herefordshire Council 2016-4 GBP £490
Devon County Council 2016-3 GBP £3,270 Materials & Consumables
Kent County Council 2016-3 GBP £2,020 Specialists Fees
Kent County Council 2016-2 GBP £2,930 External Training
Devon County Council 2016-1 GBP £1,362 Materials & Consumables
Kent County Council 2015-12 GBP £270 External Training
Derbyshire County Council 2015-12 GBP £3,170
Derbyshire County Council 2015-10 GBP £874
London Borough of Barking and Dagenham Council 2015-9 GBP £400 EDUCATION INCLUSION TEAM
Derbyshire County Council 2015-7 GBP £2,700
Kent County Council 2015-7 GBP £3,600 External Training
Devon County Council 2015-6 GBP £1,570 Training
Bath & North East Somerset Council 2015-4 GBP £2,225 Training Materials
Brighton & Hove City Council 2015-4 GBP £300 Ed Mgmt and Support Services
Trafford Council 2015-4 GBP £610 PROFESSIONAL FEES
Brighton & Hove City Council 2015-3 GBP £470 Ed Special Ed
Derbyshire County Council 2015-3 GBP £3,000
Kent County Council 2015-3 GBP £575 Books, Publications and Newspapers etc
Herefordshire Council 2015-3 GBP £1,280
Trafford Council 2015-3 GBP £150 SCHOOL LIBRARY SERVI
Gateshead Council 2015-2 GBP £4,220 Furn, Equip & Mats
Gloucestershire County Council 2015-2 GBP £610
Derbyshire County Council 2015-2 GBP £10,840
Blackburn with Darwen Council 2015-1 GBP £1,350 Social Community Care Supplies & Services
London Borough of Haringey 2014-12 GBP £45 Children and Education
Hampshire County Council 2014-12 GBP £1,600 Educational and Vocational Training
Blackburn with Darwen Council 2014-11 GBP £1,407 Social Community Care Supplies & Services
Nottinghamshire County Council 2014-10 GBP £2,461
Kent County Council 2014-10 GBP £4,392 Specialists Fees
Devon County Council 2014-9 GBP £5,640
London Borough of Barnet Council 2014-9 GBP £1,280 Equipment and Materials Purchase
Bath & North East Somerset Council 2014-9 GBP £2,700 Licences (non IT)
Nottinghamshire County Council 2014-9 GBP £3,435
Wirral Borough Council 2014-7 GBP £500 Training Expenses
Birmingham City Council 2014-7 GBP £2,880
Nottinghamshire County Council 2014-6 GBP £720
Birmingham City Council 2014-6 GBP £5,299
Nottinghamshire County Council 2014-5 GBP £1,190
Nottinghamshire County Council 2014-4 GBP £2,273
Trafford Council 2014-4 GBP £1,260
Telford and Wrekin Council 2014-4 GBP £2,275
Buckinghamshire County Council 2014-4 GBP £960
Oxfordshire County Council 2014-4 GBP £1,200 Equipment, Furniture and Materials
Nottinghamshire County Council 2014-3 GBP £8,273
Hampshire County Council 2014-3 GBP £1,410 B*Early Years Equipment
Isle of Wight Council 2014-2 GBP £60
Brighton & Hove City Council 2014-1 GBP £4,000 Ed EY Central
Portsmouth City Council 2014-1 GBP £553 Equipment, furniture and materials
Nottinghamshire County Council 2014-1 GBP £9,875
London Borough of Barnet Council 2014-1 GBP £5,700 Equipment and Materials Purchase
Brighton & Hove City Council 2013-12 GBP £1,000 Child Srvcs - Yth Offender Tm
Herefordshire Council 2013-12 GBP £600
Trafford Council 2013-12 GBP £3,630
Kent County Council 2013-10 GBP £510 Equipment, Furniture and Materials and Livestock
Brighton & Hove City Council 2013-10 GBP £2,000 Ed EY Central
Nottinghamshire County Council 2013-10 GBP £5,437
Oxfordshire County Council 2013-9 GBP £3,000
Derbyshire County Council 2013-8 GBP £601
Nottinghamshire County Council 2013-7 GBP £3,442
Brighton & Hove City Council 2013-7 GBP £700 Ed - Mgmt & Support Services
Trafford Council 2013-6 GBP £600
Kent County Council 2013-5 GBP £272 Books, Publications and Newspapers etc
Oxfordshire County Council 2013-5 GBP £3,900
Devon County Council 2013-4 GBP £900
Herefordshire Council 2013-4 GBP £420
Cumbria County Council 2013-4 GBP £900
Telford and Wrekin Council 2013-4 GBP £4,550
Hartlepool Borough Council 2013-4 GBP £764 Purchase-General Office Equipment
Durham County Council 2013-4 GBP £731
Brighton & Hove City Council 2013-4 GBP £360 Ed - Special Ed
Borough of Poole 2013-4 GBP £595
Nottinghamshire County Council 2013-3 GBP £1,169
Trafford Council 2013-3 GBP £3,600
Knowsley Council 2013-3 GBP £7,661 PUBLICATIONS CHILDRENS AND EDUCATION SERVICES
Blackburn with Darwen Council 2013-2 GBP £900 Social Community Care Supplies & Services
Knowsley Metropolitan Borough Council 2013-2 GBP £3,160 PUBLICATIONS
Nottinghamshire County Council 2013-2 GBP £10,543
Hartlepool Borough Council 2013-2 GBP £450 Training - Course Fees-Other
Merton Council 2013-2 GBP £552
London Borough of Merton 2013-2 GBP £552 Books
Doncaster Council 2013-1 GBP £17,900
Kent County Council 2013-1 GBP £5,250 Equipment, Furniture and Materials and Livestock
Trafford Council 2013-1 GBP £156
Herefordshire Council 2013-1 GBP £2,400
Trafford Council 2012-12 GBP £893
Knowsley Council 2012-12 GBP £1,500 PROFESSIONAL FEES CHILDRENS AND EDUCATION SERVICES
Herefordshire Council 2012-12 GBP £880
Southend-on-Sea Borough Council 2012-11 GBP £1,500
Rutland County Council 2012-10 GBP £221 Books
Somerset County Council 2012-7 GBP £1,760 Other Pay Related Costs
London Borough of Bexley 2012-6 GBP £15,720
Peterborough City Council 2012-5 GBP £12,869
Isle of Wight Council 2012-5 GBP £959
Knowsley Council 2012-4 GBP £5,777 PROFESSIONAL FEES
Royal Borough of Greenwich 2012-3 GBP £5,625
Isle of Wight Council 2012-3 GBP £959 WFD Early Years
Windsor and Maidenhead Council 2012-2 GBP £29,614
Royal Borough of Windsor & Maidenhead 2012-2 GBP £40,126
Royal Borough of Windsor & Maidenhead 2012-1 GBP £19,493
Windsor and Maidenhead Council 2012-1 GBP £9,942
Kent County Council 2012-1 GBP £26,532 Specialists Fees
Windsor and Maidenhead Council 2011-12 GBP £29,826
Royal Borough of Windsor & Maidenhead 2011-11 GBP £29,826
Bradford Metropolitan District Council 2011-11 GBP £716 Educational Supplies
Windsor and Maidenhead Council 2011-11 GBP £9,551
Royal Borough of Windsor & Maidenhead 2011-10 GBP £9,551
Oxfordshire County Council 2011-9 GBP £599 Printing,Stationery and Gen Office Exp
Sandwell Metroplitan Borough Council 2011-9 GBP £3,000
Windsor and Maidenhead Council 2011-8 GBP £29,826
Doncaster Council 2011-8 GBP £17,900
St Helens Council 2011-8 GBP £1,500
Windsor and Maidenhead Council 2011-7 GBP £9,551
Royal Borough of Windsor & Maidenhead 2011-7 GBP £29,826
Windsor and Maidenhead Council 2011-6 GBP £180
Royal Borough of Windsor & Maidenhead 2011-6 GBP £9,551
Bradford Metropolitan District Council 2011-5 GBP £616 Educational Supplies
London Borough of Barnet Council 2011-5 GBP £1,200 Equip-Mats-Purc-Rep
Windsor and Maidenhead Council 2011-4 GBP £202
Kent County Council 2011-4 GBP £1,445 External Training
Norfolk County Council 2011-4 GBP £917
St Helens Council 2011-4 GBP £1,200
Isle of Wight Council 2011-3 GBP £5,035 SSEYCCG - Every Child a Talker
Borough of Poole 2011-3 GBP £3,544
Portsmouth City Council 2011-3 GBP £500
Royal Borough of Windsor & Maidenhead 2011-3 GBP £15,490
Royal Borough of Windsor & Maidenhead 2011-2 GBP £39,768
Royal Borough of Windsor & Maidenhead 2011-1 GBP £9,551
Gateshead Council 2010-12 GBP £1,560 Furn, Equip & Mats
Derbyshire County Council 2010-11 GBP £828 Respite Care
Nottinghamshire County Council 2010-11 GBP £33,977 Front Line Services
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £3,851 Payments To Independent and Voluntary Bodies
Bracknell Forest Council 2010-11 GBP £49,710 Voluntary Sector Service Providers
Sandwell Metroplitan Borough Council 2010-11 GBP £18,900
Windsor and Maidenhead Council 2010-6 GBP £5,547
Windsor and Maidenhead Council 2010-4 GBP £45,316
Windsor and Maidenhead Council 2010-2 GBP £5,547
Windsor and Maidenhead Council 2009-11 GBP £45,316
Windsor and Maidenhead Council 2009-10 GBP £5,547
Windsor and Maidenhead Council 2009-9 GBP £9,942

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 I CAN 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 I CAN 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 I CAN 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.