The Radon Council Limited CARSHALTON


The Radon Council started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02625210. The The Radon Council company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Carshalton at 28 Southway. Postal code: SM5 4HW.

The company has 7 directors, namely Michael H., Richard W. and John S. and others. Of them, Gavin G. has been with the company the longest, being appointed on 9 September 2002 and Michael H. and Richard W. have been with the company for the least time - from 5 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diane P. who worked with the the company until 23 June 2021.

The Radon Council Limited Address / Contact

Office Address 28 Southway
Town Carshalton
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625210
Date of Incorporation Fri, 28th Jun 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael H.

Position: Director

Appointed: 05 July 2023

Richard W.

Position: Director

Appointed: 05 July 2023

John S.

Position: Director

Appointed: 07 July 2022

Andrew C.

Position: Director

Appointed: 03 August 2021

Anthony G.

Position: Director

Appointed: 03 August 2021

John N.

Position: Director

Appointed: 10 July 2014

Gavin G.

Position: Director

Appointed: 09 September 2002

Nichola S.

Position: Director

Appointed: 14 November 2019

Resigned: 24 January 2022

Maria D.

Position: Director

Appointed: 14 November 2019

Resigned: 16 February 2022

Diane P.

Position: Director

Appointed: 09 July 2015

Resigned: 23 June 2021

Jeremy B.

Position: Director

Appointed: 09 July 2015

Resigned: 17 October 2019

Maria D.

Position: Director

Appointed: 10 July 2014

Resigned: 09 July 2015

Peter A.

Position: Director

Appointed: 07 July 2011

Resigned: 14 July 2016

Antony S.

Position: Director

Appointed: 01 July 2010

Resigned: 09 July 2015

William A.

Position: Director

Appointed: 02 July 2009

Resigned: 10 July 2014

Martin F.

Position: Director

Appointed: 05 July 2007

Resigned: 02 July 2009

George R.

Position: Director

Appointed: 23 February 2004

Resigned: 22 October 2004

Andrew B.

Position: Director

Appointed: 02 July 2003

Resigned: 23 February 2004

Terence S.

Position: Director

Appointed: 31 August 2001

Resigned: 14 November 2019

Frederick F.

Position: Director

Appointed: 01 August 2000

Resigned: 20 August 2002

Alan B.

Position: Director

Appointed: 17 November 1999

Resigned: 20 October 2000

David P.

Position: Director

Appointed: 16 July 1998

Resigned: 05 July 2007

Ronald R.

Position: Director

Appointed: 06 July 1998

Resigned: 13 July 2017

John B.

Position: Director

Appointed: 01 July 1998

Resigned: 09 March 2003

Alan E.

Position: Director

Appointed: 27 February 1996

Resigned: 02 July 2009

Roger T.

Position: Director

Appointed: 18 May 1994

Resigned: 10 July 2014

Richard M.

Position: Director

Appointed: 18 May 1994

Resigned: 13 July 2000

John B.

Position: Director

Appointed: 29 June 1993

Resigned: 29 February 1996

James M.

Position: Director

Appointed: 26 October 1992

Resigned: 28 June 1993

Malcolm M.

Position: Director

Appointed: 26 October 1992

Resigned: 10 July 2014

Barry D.

Position: Director

Appointed: 26 October 1992

Resigned: 07 December 1994

David G.

Position: Director

Appointed: 26 October 1992

Resigned: 20 May 1995

Brian A.

Position: Director

Appointed: 28 June 1991

Resigned: 10 June 2018

Diane P.

Position: Secretary

Appointed: 28 June 1991

Resigned: 23 June 2021

Dennis P.

Position: Director

Appointed: 28 June 1991

Resigned: 31 July 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Diane P. This PSC.

Diane P.

Notified on 13 July 2017
Ceased on 23 June 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 6476 8804 824       
Balance Sheet
Cash Bank In Hand7 6496 9856 204       
Cash Bank On Hand  6 2044 9464 2683 0072 0814 56713 68618 900
Current Assets9 0368 3196 3785 1294 5523 5872 3616 44613 86119 169
Debtors1 2661 2136574764681681 767175269
Other Debtors  657476168168400175269
Stocks Inventory121121109       
Total Inventories  109109118112112112  
Reserves/Capital
Profit Loss Account Reserve7 6476 8804 824       
Shareholder Funds7 6476 8804 824       
Other
Administrative Expenses  11 6018 973      
Average Number Employees During Period   1111   
Cost Sales  2       
Creditors  1 5541 7161 4781 2211 1218687511 151
Creditors Due Within One Year1 3891 4391 554       
Gross Profit Loss  9 5427 560      
Net Current Assets Liabilities7 6476 8804 8243 4133 0742 3661 2405 57813 11018 018
Operating Profit Loss  -2 059-1 413      
Other Creditors  1 5171 7161 4531 1331 1207507501 147
Other Interest Receivable Similar Income Finance Income  42      
Other Taxation Social Security Payable  37 25581114
Profit Loss  -2 056-1 411 -708-1 1264 338  
Profit Loss On Ordinary Activities Before Tax  -2 055-1 411      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1       
Total Assets Less Current Liabilities7 6476 8804 8243 4133 0742 3661 2405 57813 11018 018
Trade Creditors Trade Payables     30 117  
Trade Debtors Trade Receivables     300 1 367  
Turnover Revenue  9 5447 560      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search