Company Information for LUMINUS INSIGHT CIC
ROOM GF21, ASTOLAT, CONIERS WAY, GUILDFORD, GU4 7HL,
|
Company Registration Number
![]() Community Interest Company
Active |
Company Name | ||
---|---|---|
LUMINUS INSIGHT CIC | ||
Legal Registered Office | ||
ROOM GF21, ASTOLAT CONIERS WAY GUILDFORD GU4 7HL Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 08737632 | |
---|---|---|
Company ID Number | 08737632 | |
Date formed | 2013-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB423145137 |
Last Datalog update: | 2025-01-05 09:35:15 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LUMINUS INSIGHTS LLC | 8968 ZURCHER LN HOUSTON TX 77080 | Active | Company formed on the 2023-04-13 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JASON DAVIES |
||
RICHARD DAVY |
||
PETER DAVID GORDON |
||
VANDA JAY |
||
DEBORAH LEAH MECHANECK |
||
LAURENCE CAMPBELL OATES |
||
LYNN OMAR |
||
MARK RICHARD SHARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LOUISE BACKHOUSE |
Director | ||
PAUL CHARLESWORTH |
Director | ||
NORMA CORKISH |
Director | ||
SIMON PARISH |
Director | ||
MARIANNE LOUISE STOREY |
Director | ||
PAUL RICHARD BIDDLE |
Director | ||
JAMES PAUL STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED | Director | 2017-09-27 | CURRENT | 2011-09-01 | Active | |
MEDICAL ENGINEERING RESOURCE UNIT | Director | 2017-09-27 | CURRENT | 1975-05-28 | Active | |
THE SUTTON SHOPMOBILITY CHARITY COMPANY | Director | 2017-09-27 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
QEF DEVELOPMENTS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
WINNING H M (TRAINING) LIMITED | Director | 2015-11-26 | CURRENT | 1995-03-02 | Active | |
PROAGE LIMITED | Director | 2013-08-07 | CURRENT | 1997-07-16 | Active | |
DORINCOURT ESTATES LIMITED | Director | 2013-01-11 | CURRENT | 1953-03-10 | Active - Proposal to Strike off | |
QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED | Director | 2013-01-11 | CURRENT | 1943-04-16 | Active - Proposal to Strike off | |
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | Director | 2013-01-11 | CURRENT | 1966-11-15 | Active | |
PDG1 LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2015-02-24 | |
BOWEL CANCER UK | Director | 2018-01-01 | CURRENT | 1997-07-25 | Active | |
FACE FORWARD FOUNDATION LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
AESTHETICS MATTERS LTD | Director | 2006-02-27 | CURRENT | 2006-02-27 | Dissolved 2016-03-01 | |
CITIZENS ADVICE SURREY | Director | 2014-07-22 | CURRENT | 2011-02-23 | Active - Proposal to Strike off | |
OMAR MEDICAL LIMITED | Director | 2018-02-01 | CURRENT | 2011-07-08 | Active | |
HEALTHWATCH WEST SUSSEX C.I.C. | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
POOLE WELL-BEING COLLABORATIVE LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
NEW WAVE INTEGRATED CARE LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-18 | Dissolved 2017-06-25 | |
HELP & CARE DEVELOPMENT LTD | Director | 2004-03-10 | CURRENT | 2004-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES | ||
Director's details changed for Mr Moe Williams on 2024-03-26 | ||
DIRECTOR APPOINTED MR MOE WILLIAMS | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR LAURENCE CAMPBELL OATES | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MS SARAH MARGARET BILLIALD | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD MCINTOSH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/21 FROM Old Millmead House Millmead House Millmead Guildford Surrey GU2 4BB England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF RICHARD DAVY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SHARMAN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Tayce Connolly on 2018-11-05 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DONALD MCINTOSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Deborah Leah Mechaneck on 2018-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANDA JAY | |
RES01 | ADOPT ARTICLES 09/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/18 FROM C/O Healthwatch Surrey Cic the Annexe Lookwood Day Centre Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE BACKHOUSE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 17/07/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLESWORTH | |
AP01 | DIRECTOR APPOINTED MR LAURENCE CAMPBELL OATES | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA CORKISH | |
AP01 | DIRECTOR APPOINTED MS LYNN OMAR | |
AP01 | DIRECTOR APPOINTED MS KARY BACKHOUSE | |
AP01 | DIRECTOR APPOINTED MS DEBORAH LEAH MECHANECK | |
AP01 | DIRECTOR APPOINTED MS VANDA JAY | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/10/2014 TO 31/03/2015 | |
AR01 | 17/10/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARISH | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SHARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD BIDDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 896 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DL | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Other Community Care |
Surrey County Council | |
|
Other Community Care |
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.
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. |