LUMINUS INSIGHT CIC - GUILDFORD
Company Profile | Company Filings |
Overview
LUMINUS INSIGHT CIC is a Community Interest Company from GUILDFORD ENGLAND and has the status: Active.
LUMINUS INSIGHT CIC was incorporated 10 years ago on 17/10/2013 and has the registered number: 08737632. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LUMINUS INSIGHT CIC was incorporated 10 years ago on 17/10/2013 and has the registered number: 08737632. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LUMINUS INSIGHT CIC - GUILDFORD
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ROOM GF21, ASTOLAT
GUILDFORD
GU4 7HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEALTHWATCH SURREY C.I.C. (until 05/05/2023)
HEALTHWATCH SURREY C.I.C. (until 05/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN BATESON | Apr 1971 | British | Director | 2018-10-30 | CURRENT |
TIMOTHY JASON DAVIES | Sep 1968 | British | Director | 2013-10-17 | CURRENT |
RICHARD DAVY | Sep 1961 | British | Director | 2013-10-17 | CURRENT |
MR PETER DAVID GORDON | Mar 1955 | British | Director | 2013-10-17 | CURRENT |
MRS ANDREA LECKY | Feb 1965 | British | Director | 2018-10-30 | CURRENT |
MS DEBORAH LEAH MECHANECK | Nov 1946 | British | Director | 2015-08-17 | CURRENT |
MARIA MILLWOOD | Jun 1960 | British | Director | 2018-10-30 | CURRENT |
MS SARAH MARGARET BILLIALD | Oct 1974 | British | Director | 2023-04-16 | CURRENT |
TACYE CONNOLLY | Jul 1961 | British | Director | 2018-10-30 | CURRENT |
MS VANDA JAY | Aug 1952 | British | Director | 2015-08-17 UNTIL 2018-07-24 | RESIGNED |
MR PAUL CHARLESWORTH | Mar 1945 | British | Director | 2013-10-17 UNTIL 2016-03-31 | RESIGNED |
MR JAMES PAUL STEWART | Nov 1973 | British | Director | 2013-10-17 UNTIL 2014-06-30 | RESIGNED |
MR MARK RICHARD SHARMAN | Dec 1961 | British | Director | 2014-11-03 UNTIL 2018-12-07 | RESIGNED |
MR SIMON PARISH | Aug 1946 | British | Director | 2013-10-17 UNTIL 2015-01-06 | RESIGNED |
MS LYNN OMAR | Dec 1958 | British | Director | 2015-08-17 UNTIL 2021-03-31 | RESIGNED |
MR LAURENCE CAMPBELL OATES | May 1946 | British | Director | 2015-11-10 UNTIL 2023-12-13 | RESIGNED |
MR ALEXANDER DONALD MCINTOSH | Sep 1951 | British | Director | 2018-10-30 UNTIL 2020-12-15 | RESIGNED |
MRS NORMA CORKISH | Jan 1944 | British | Director | 2013-10-17 UNTIL 2015-11-09 | RESIGNED |
MS KAREN LOUISE BACKHOUSE | Jan 1957 | British | Director | 2015-08-17 UNTIL 2017-12-30 | RESIGNED |
MR PAUL RICHARD BIDDLE | Jul 1945 | British | Director | 2014-05-15 UNTIL 2014-07-09 | RESIGNED |
MARIANNE LOUISE STOREY | Nov 1969 | British | Director | 2013-10-17 UNTIL 2014-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Davy | 2016-04-06 - 2019-03-31 | 9/1961 | Guildford Surrey | Voting rights 25 to 50 percent as firm |