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

THE LANTERN COMMUNITY

THE LANTERN COMMUNITY FOLLY FARM LANE, ASHLEY, RINGWOOD, HAMPSHIRE, BH24 2NN,
Company Registration Number
03773749
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Lantern Community
THE LANTERN COMMUNITY was founded on 1999-05-20 and has its registered office in Ringwood. The organisation's status is listed as "Active". The Lantern Community is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LANTERN COMMUNITY
 
Legal Registered Office
THE LANTERN COMMUNITY FOLLY FARM LANE
ASHLEY
RINGWOOD
HAMPSHIRE
BH24 2NN
Other companies in BH24
 
Previous Names
THE LANTERN RETREAT05/12/2012
Charity Registration
Charity Number 1075845
Charity Address THE LANTERN COMMUNITY CENTRE, FOLLY FARM LANE, ASHLEY, RINGWOOD, BH24 2NN
Charter TO PROVIDE RESPITE,HOLIDAY ACCOMMODATION AND ARTISTIC COURSES FOR ADULTS WITH A LEARNING DISABILITY, ALSO AVAILABLE FOR THE GENERAL PUBLIC. TO PROVIDE SUPPORTED ACCOMMODATION AND MEANINGFUL WORK TO RESIDENTS WITH A LEARNING DISABILTY WHO HOLD THEIR OWN TENANCY IN THE CHARITIES PROPERTY.
Filing Information
Company Number 03773749
Company ID Number 03773749
Date formed 1999-05-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB120767527  
Last Datalog update: 2025-11-05 07:09:59
Primary Source:Companies House
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.

Company Officers of THE LANTERN COMMUNITY

Current Directors
Officer Role Date Appointed
ELIZABETH ROMNEY ANN BORD
Director 2012-11-19
MICHAEL ANDREW BRADSHAW
Director 2017-11-27
LUIGI CARNELLI
Director 2015-03-16
ALAN ALBERT SYDNEY HOLLANDS
Director 2012-11-19
IAN HUMPHRIES
Director 2012-11-19
ANNA CAROLINE IVESON
Director 2012-11-19
LORAINE MORGAN
Director 2016-01-18
LOUISE PHILIPPA TONKIN
Director 2012-11-19
MARIA JOSEPHINE CAROLINE VERHOEVEN
Director 2000-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FIGG
Company Secretary 2003-05-20 2016-08-31
ANDREW SIDNEY MOSCOFF
Director 2012-11-19 2016-03-14
SUSAN JANE POSTON
Director 2015-03-16 2016-03-14
NEIL GODFREY PITTAWAY
Director 2012-11-19 2015-07-21
JOHN ROWLAND WARNER
Director 2000-01-24 2014-10-13
ROBERT ARTHUR LIDDIARD
Director 2011-05-09 2012-11-19
TOMAS VRONSKY
Director 2011-05-09 2012-09-24
HAZEL BRENDA BISHOP
Director 2000-06-07 2010-11-22
HENDRIK VERHOEVEN
Director 2000-01-24 2010-04-30
ERLEND HAVNERAAS
Director 2000-06-07 2008-04-21
DAVID JONES
Director 1999-08-16 2007-07-16
JOHN CHARLES STANLEY HIBBERD
Director 2000-06-07 2006-05-15
MICHAEL JOHN EVANS
Company Secretary 1999-08-16 2003-05-20
IAN KEITH DOLLERY
Director 1999-08-16 2003-05-19
BORIS MOSCOFF
Director 1999-06-03 2003-05-19
BRENDA MOSCOFF
Director 1999-06-03 2003-05-19
HUMPHREYS JOHN
Director 2000-01-24 2002-05-15
IAN KEITH DOLLERY
Company Secretary 1999-05-27 1999-08-16
ABACUS COMPANY SECRETARY LTD
Nominated Secretary 1999-05-20 1999-06-03
ABACUS COMPANY DIRECTOR LTD
Nominated Director 1999-05-20 1999-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ROMNEY ANN BORD CAMPHILL BENEVOLENT FUND Director 2013-12-11 CURRENT 2008-03-20 Active
ALAN ALBERT SYDNEY HOLLANDS LIFESTYLES WESSEX LTD Director 2008-06-02 CURRENT 2008-06-02 Active - Proposal to Strike off
IAN HUMPHRIES THE NAV PEOPLE USA BENEFIT SCHEME LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
IAN HUMPHRIES TNP HOLDCO LIMITED Director 2011-11-15 CURRENT 2011-10-13 Active
IAN HUMPHRIES VEDBAEK LIMITED Director 2009-04-06 CURRENT 2009-03-25 Active
IAN HUMPHRIES CENIUM UK LIMITED Director 2007-11-01 CURRENT 2007-03-23 Dissolved 2014-07-08
LOUISE PHILIPPA TONKIN DEFIGO-UK LTD. Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2015-05-05
LOUISE PHILIPPA TONKIN FISHERTON CONSULTING LIMITED Director 2012-03-21 CURRENT 2012-03-21 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
2025-10-20FULL ACCOUNTS MADE UP TO 31/03/25
2024-04-29Director's details changed for Mr Luigi Natale Carnelli on 2018-11-28
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15APPOINTMENT TERMINATED, DIRECTOR MARK LOVEYS
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MR DAVID WALKER
2023-03-23DIRECTOR APPOINTED MR DAVID WALKER
2023-02-28DIRECTOR APPOINTED MR NEIL ANTHONY HOLLANDS
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR LOUISE PHILIPPA TONKIN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PHILIPPA TONKIN
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI HARRISON
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01CH01Director's details changed for Mr Mark Edward Loveys on 2021-05-24
2021-06-01AP01DIRECTOR APPOINTED MR MARK EDWARD LOVEYS
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED DR HEIDI HARRISON
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-01MEM/ARTSARTICLES OF ASSOCIATION
2019-12-01MEM/ARTSARTICLES OF ASSOCIATION
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CAROLINE IVESON
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CAROLINE IVESON
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRADSHAW
2017-09-29ANNOTATIONClarification
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737490004
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737490003
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-07TM02Termination of appointment of Simon Figg on 2016-08-31
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-05-08AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POSTON
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSCOFF
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26AP01DIRECTOR APPOINTED MRS LORAINE MORGAN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GODFREY PITTAWAY
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MRS SUSAN JANE POSTON
2015-04-20AP01DIRECTOR APPOINTED MR LUIGI CARNELLI
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2014-09-10RES01ADOPT ARTICLES 29/08/2014
2014-05-21AA31/08/13 TOTAL EXEMPTION FULL
2014-05-08AR0108/05/14 NO MEMBER LIST
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737490002
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737490001
2013-05-08AR0108/05/13 NO MEMBER LIST
2013-04-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-25AP01DIRECTOR APPOINTED MISS ELIZABETH ROMNEY ANN BORD
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM SEAHORSES VICTORIA ROAD FRESHWATER ISLE OF WIGHT PO40 9PP
2012-12-07RES13NAME CHANGE 19/11/2012
2012-12-07RES01ADOPT ARTICLES 19/11/2012
2012-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-06AP01DIRECTOR APPOINTED MRS LOUISE PHILIPPA TONKIN
2012-12-06AP01DIRECTOR APPOINTED MR IAN HUMPHRIES
2012-12-06AP01DIRECTOR APPOINTED MR NEIL GODFREY PITTAWAY
2012-12-06AP01DIRECTOR APPOINTED MR ALAN ALBERT SYDNEY HOLLANDS
2012-12-06AP01DIRECTOR APPOINTED MR ANDREW SIDNEY MOSCOFF
2012-12-06AP01DIRECTOR APPOINTED MISS ANNA CAROLINE IVESON
2012-12-05RES15CHANGE OF NAME 19/11/2012
2012-12-05CERTNMCOMPANY NAME CHANGED THE LANTERN RETREAT CERTIFICATE ISSUED ON 05/12/12
2012-12-05MISCFORM NE01 - EXEMPTION FROM NAME ENDING.
2012-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOSEPHINE CAROLINE VERHOVEN / 23/11/2012
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS VRONSKY
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIDDIARD
2012-05-08AR0108/05/12 NO MEMBER LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION FULL
2011-05-31AP01DIRECTOR APPOINTED MR ROBERT ARTHUR LIDDIARD
2011-05-31AP01DIRECTOR APPOINTED MR TOMAS VRONSKY
2011-05-17AR0117/05/11 NO MEMBER LIST
2011-05-12AA31/08/10 TOTAL EXEMPTION FULL
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BISHOP
2010-05-21AR0120/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND WARNER / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOSEPHINE CAROLINE VERHOVEN / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL BRENDA BISHOP / 20/05/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK VERHOEVEN
2010-05-10AA31/08/09 TOTAL EXEMPTION FULL
2009-06-02363aANNUAL RETURN MADE UP TO 20/05/09
2009-05-08AA31/08/08 PARTIAL EXEMPTION
2008-05-21363aANNUAL RETURN MADE UP TO 20/05/08
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ERLEND HAVNERAAS
2008-05-06AA31/08/07 PARTIAL EXEMPTION
2007-09-17288bDIRECTOR RESIGNED
2007-06-25363sANNUAL RETURN MADE UP TO 20/05/07
2007-06-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2007-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14363(288)DIRECTOR RESIGNED
2006-06-14363sANNUAL RETURN MADE UP TO 20/05/06
2006-06-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
2005-06-17363sANNUAL RETURN MADE UP TO 20/05/05
2005-05-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sANNUAL RETURN MADE UP TO 20/05/04
2003-06-07363sANNUAL RETURN MADE UP TO 20/05/03
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-07288aNEW SECRETARY APPOINTED
2003-06-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-29363sANNUAL RETURN MADE UP TO 20/05/02
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-06-07363sANNUAL RETURN MADE UP TO 20/05/01
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to THE LANTERN COMMUNITY 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 THE LANTERN COMMUNITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 48,000
Creditors Due Within One Year 2011-09-01 £ 31,112
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 THE LANTERN COMMUNITY

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 92,237
Current Assets 2011-09-01 £ 99,829
Debtors 2011-09-01 £ 7,592
Fixed Assets 2011-09-01 £ 92,808
Shareholder Funds 2011-09-01 £ 113,525
Tangible Fixed Assets 2011-09-01 £ 92,808

Debtors and other cash assets

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

Government spend with THE LANTERN COMMUNITY

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 5,346 Balance Sheet General
Oxfordshire County Council 2014-11 5,173 Balance Sheet General
Central Bedfordshire Council 2014-10 3,454 Supported Living
Oxfordshire County Council 2014-10 5,346 Balance Sheet General
Central Bedfordshire Council 2014-9 3,329 Day Care
Oxfordshire County Council 2014-9 5,173 Balance Sheet General
Central Bedfordshire Council 2014-8 3,355 Day Care
Oxfordshire County Council 2014-8 4,877 Balance Sheet General
Central Bedfordshire Council 2014-7 3,454 Supported Living
Oxfordshire County Council 2014-7 4,877 Balance Sheet General
Central Bedfordshire Council 2014-6 3,280 Day Care
Oxfordshire County Council 2014-6 4,720 Balance Sheet General
Wandsworth Council 2014-5 500
London Borough of Wandsworth 2014-5 500 SUPPORTED HOUSING PROGRAMME
Central Bedfordshire Council 2014-5 3,404 Supported Living
Oxfordshire County Council 2014-5 4,877 Balance Sheet General
Central Bedfordshire Council 2014-4 3,329 Day Care
Oxfordshire County Council 2014-4 4,720 Balance Sheet General
Oxfordshire County Council 2014-3 4,877
Hampshire County Council 2014-3 10,515 Payments to Voluntary bodies
Southampton City Council 2014-2 1,807
Oxfordshire County Council 2014-2 4,405
Hampshire County Council 2014-2 10,702 Purch Care-Vol Sector
Oxfordshire County Council 2014-1 4,877
Hampshire County Council 2014-1 6,016 Purch Care-Vol Sector
Southampton City Council 2014-1 6,192
Southampton City Council 2013-12 1,295
Oxfordshire County Council 2013-12 4,877
Hampshire County Council 2013-12 5,969 Purch Care-Vol Sector
Oxfordshire County Council 2013-11 4,694
Southampton City Council 2013-11 1,236
Hampshire County Council 2013-11 10,206 Purch Care-Vol Sector
Hampshire County Council 2013-10 606 Purch Care-Vol Sector
Oxfordshire County Council 2013-10 8,393
Southampton City Council 2013-10 1,354
HAMPSHIRE COUNTY COUNCIL 2013-9 1,759 Purch Care-Vol Sector
Oxfordshire County Council 2013-9 1,230
Southampton City Council 2013-9 1,236
Southampton City Council 2013-8 1,295
Oxfordshire County Council 2013-8 1,271
Southampton City Council 2013-7 1,354
Hampshire County Council 2013-7 500 Purch Care-Vol Sector
Oxfordshire County Council 2013-7 1,271
Oxfordshire County Council 2013-6 1,230
Oxfordshire County Council 2013-5 1,271
Oxfordshire County Council 2013-4 1,230
Oxfordshire County Council 2013-3 1,771
Oxfordshire County Council 2013-2 1,148
Hampshire County Council 2013-2 3,573 Purch Care-Vol Sector
Hounslow Council 2013-1 2,840
Hampshire County Council 2013-1 927 Purch Care-Vol Sector
Oxfordshire County Council 2013-1 1,271
HAMPSHIRE COUNTY COUNCIL 2012-12 927 Purch Care-Vol Sector
Oxfordshire County Council 2012-12 1,271 Balance Sheet General
Hampshire County Council 2012-11 927 Purch Care-Vol Sector
Oxfordshire County Council 2012-11 1,230 Balance Sheet General
Oxfordshire County Council 2012-10 1,271 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2012-10 6,520 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 3,701 Purch Care-Vol Sector
Oxfordshire County Council 2012-9 1,230 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2012-8 4,608 Purch Care-Vol Sector
Oxfordshire County Council 2012-8 1,271 Balance Sheet General
Oxfordshire County Council 2012-7 1,271 Balance Sheet General
Oxfordshire County Council 2012-6 1,230 Balance Sheet General
Hampshire County Council 2012-6 3,720 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 3,579 Purch Care-Vol Sector
Oxfordshire County Council 2012-5 1,271 Balance Sheet General
Hampshire County Council 2012-4 3,746 Purch Care-Vol Sector
Oxfordshire County Council 2012-4 1,230 Balance Sheet General
Isle of Wight Council 2012-3 1,440
Oxfordshire County Council 2012-3 1,271 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2012-3 3,519 Purch Care-Vol Sector
Isle of Wight Council 2012-2 1,440
Hampshire County Council 2012-2 7,235
Oxfordshire County Council 2012-2 1,189 Balance Sheet General
Isle of Wight Council 2012-1 1,440
Hampshire County Council 2012-1 5,999 Purch Care-Vol Sector
Oxfordshire County Council 2012-1 1,271 Balance Sheet General
Isle of Wight Council 2011-12 1,440
Hampshire County Council 2011-12 5,938 Purch Care-Vol Sector
Oxfordshire County Council 2011-12 1,271 Balance Sheet General
Hampshire County Council 2011-11 5,958 Purch Care-Vol Sector
Isle of Wight Council 2011-11 1,440
Oxfordshire County Council 2011-11 1,230 Balance Sheet General
Isle of Wight Council 2011-10 1,440
Hampshire County Council 2011-10 4,701 Purch Care-Vol Sector
Oxfordshire County Council 2011-10 1,271 Balance Sheet General
Hampshire County Council 2011-9 6,039 Purch Care-Vol Sector
Oxfordshire County Council 2011-9 1,230 Balance Sheet General
Isle of Wight Council 2011-9 2,880
Oxfordshire County Council 2011-8 1,271 Balance Sheet General
Isle of Wight Council 2011-8 1,440
Hampshire County Council 2011-8 9,204 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 5,938 Purch Care-Vol Sector
Oxfordshire County Council 2011-7 1,271 Balance Sheet General
Isle of Wight Council 2011-7 1,440
Oxfordshire County Council 2011-6 1,230 Balance Sheet General
Isle of Wight Council 2011-6 1,440
Hampshire County Council 2011-6 12,332 Purch Care-Vol Sector
Isle of Wight Council 2011-5 1,440
Oxfordshire County Council 2011-5 1,271 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2011-5 6,220 Purch Care-Vol Sector
Isle of Wight Council 2011-4 1,440
Oxfordshire County Council 2011-4 1,230 Balance Sheet General
Hampshire County Council 2011-4 10,989 Purch Care-Vol Sector
Oxfordshire County Council 2011-3 1,271 Balance Sheet General
Hampshire County Council 2011-3 10,592 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 9,734 Purch Care-Vol Sector-Spot Purchase
Oxfordshire County Council 2011-2 1,148 Balance Sheet General
Oxfordshire County Council 2011-1 1,271 Balance Sheet General
Hampshire County Council 2011-1 12,518 Purch Care-Vol Sector-Spot Purchase
Oxfordshire County Council 2010-12 1,271 Balance Sheet General
Hampshire County Council 2010-12 14,300 Purch Care-Vol Sector-Spot Purchase
Oxfordshire County Council 2010-11 1,230 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2010-11 11,776 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2010-10 5,883 Purch Care-Indep Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 19,133 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 14,218 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 11,806
HAMPSHIRE COUNTY COUNCIL 2010-6 11,826 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 11,268 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 9,113 Purch Care-Vol Sector-Spot Purchase

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 THE LANTERN COMMUNITY 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 THE LANTERN COMMUNITY 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 THE LANTERN COMMUNITY 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.