Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESEARCH INSTITUTE FOR DISABLED CONSUMERS
Company Information for

RESEARCH INSTITUTE FOR DISABLED CONSUMERS

RIDC IMPACT HUB 34B YORK WAY, KINGS CROSS, LONDON, N1 9AB,
Company Registration Number
02669868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Research Institute For Disabled Consumers
RESEARCH INSTITUTE FOR DISABLED CONSUMERS was founded on 1991-12-10 and has its registered office in London. The organisation's status is listed as "Active". Research Institute For Disabled Consumers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESEARCH INSTITUTE FOR DISABLED CONSUMERS
 
Legal Registered Office
RIDC IMPACT HUB 34B YORK WAY
KINGS CROSS
LONDON
N1 9AB
Other companies in N1
 
Previous Names
RESEARCH INSTITUTE FOR CONSUMER AFFAIRS08/07/2019
Charity Registration
Charity Number 1007726
Charity Address CHARITY BUSINESS LTD, SUITE, 37-40 CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Charter RICABILITY UNDERTAKES RESEARCH & PROVIDES INFORMATION FOR OLDER & DISABLED CONSUMERS.
Filing Information
Company Number 02669868
Company ID Number 02669868
Date formed 1991-12-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESEARCH INSTITUTE FOR DISABLED CONSUMERS
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 RESEARCH INSTITUTE FOR DISABLED CONSUMERS

Current Directors
Officer Role Date Appointed
RAZIA MOHAMMED
Company Secretary 2017-07-25
GEOFF ADAMS-SPINK
Director 2016-01-20
JILL ALLEN-KING
Director 2003-07-01
MICHAEL WILLIAM BRIGGS
Director 2017-02-08
MARGARET ALLAN CHENG
Director 2017-02-08
PHILIP ALBERT FRIEND
Director 2009-02-04
JEFFREY MARTIN GRAHAM
Director 1998-01-07
JUDITH GUBBAY
Director 2015-02-25
DAVID HYAM LAZARUS
Director 2012-09-19
RASHMIKANT NAVALCHAND MEHTA
Director 2017-02-08
TRACEY PROUDLOCK
Director 2016-01-20
BRIAN DOUGLAS YATES
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BENNETT ZEALLEY
Director 1993-05-01 2018-07-11
JAMES LEE
Director 2016-01-20 2017-07-26
GARY PETER ANTHONY WALLER
Director 1997-06-26 2017-07-26
PETER GRAHAM CORBETT
Director 1995-12-13 2016-08-10
ANDREW JOHN DAY
Company Secretary 1998-01-07 2012-09-07
JOHN DAVID RIMINGTON
Director 1996-06-25 2012-05-09
DENIS MARSDEN CHILD
Director 1992-01-15 2011-09-21
JULIA KATHLEEN CASSIM
Director 2003-07-01 2008-01-30
JENNIFER AUGUSTINE KIRKPATRICK
Director 1992-07-15 2004-10-12
PRUDENCE MARY KEELY DAVIES
Director 2001-03-28 2002-07-09
LYNNE FRANCES TURNER-STOKES
Director 1992-01-15 2001-10-03
ANNE ELISABETH MUELLER
Director 1992-01-15 2000-01-11
RACHEL ELIZABETH WATERHOUSE
Director 1991-12-06 1999-10-12
SUSAN LYNN BAKER
Director 1993-05-04 1999-07-07
ROGER CROWTHER
Company Secretary 1991-12-10 1998-01-07
KENNETH ERNEST BERRILL
Director 1992-01-15 1996-10-02
TIMOTHY MARSHALL
Director 1995-01-18 1996-03-10
ANTHONY DEREK PHILLIPS
Director 1993-05-04 1996-03-10
PHILLIP WHITEHEAD
Director 1991-12-06 1996-03-10
CHRISTOPHER BENNETT ZEALLEY
Director 1991-12-06 1993-01-26
OONAGH ANN MCDONALD
Director 1992-05-15 1992-11-28
CHRISTOPHER JOHN HARBORNE
Director 1991-12-06 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ALLEN-KING EUROPEAN GUIDE DOG FEDERATION Director 2012-03-01 CURRENT 2007-07-04 Active
JILL ALLEN-KING LIVING WITHOUT SIGHT LIMITED Director 2009-08-03 CURRENT 2007-05-09 Active
JILL ALLEN-KING ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED Director 2009-01-27 CURRENT 2003-12-01 Liquidation
MARGARET ALLAN CHENG MARGARET CHENG RESEARCH LTD Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
PHILIP ALBERT FRIEND ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2015-03-26 CURRENT 2006-08-14 Active
PHILIP ALBERT FRIEND ENGLISH FEDERATION OF DISABILITY SPORT Director 2015-03-26 CURRENT 1998-09-07 Active
PHILIP ALBERT FRIEND THE GRASS ROOTS FOUNDATION Director 2008-12-01 CURRENT 2008-08-27 Dissolved 2014-01-14
PHILIP ALBERT FRIEND PHIL & FRIENDS LTD Director 2004-12-17 CURRENT 2004-12-15 Active - Proposal to Strike off
PHILIP ALBERT FRIEND THE ROYAL ASSOCIATION FOR DISABILITY RIGHTS Director 2004-10-05 CURRENT 1977-01-27 Dissolved 2018-04-17
PHILIP ALBERT FRIEND DINING WITH A DIFFERENCE LTD Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2018-05-01
JEFFREY MARTIN GRAHAM 31 ALMA SQUARE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Active
DAVID HYAM LAZARUS 25 ELSWORTHY ROAD FREEHOLD LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-01-31
DAVID HYAM LAZARUS MILI PROPERTIES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DAVID HYAM LAZARUS THE JEWISH VOLUNTEERING NETWORK Director 2009-02-20 CURRENT 2009-02-20 Active
RASHMIKANT NAVALCHAND MEHTA EVENBREAK Director 2016-04-01 CURRENT 2011-06-27 Active
RASHMIKANT NAVALCHAND MEHTA SAMARTHANAM UK Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
RASHMIKANT NAVALCHAND MEHTA VISION FOUNDATION FOR LONDON Director 2015-12-01 CURRENT 1999-01-08 Active
RASHMIKANT NAVALCHAND MEHTA MIDDLESEX ASSOCIATION FOR THE BLIND(THE) Director 2014-03-18 CURRENT 1952-12-13 Active
BRIAN DOUGLAS YATES CONSUMERS' ASSOCIATION Director 2017-01-31 CURRENT 1957-03-18 Active
BRIAN DOUGLAS YATES NORMANS FREEHOLD LIMITED Director 2005-06-06 CURRENT 2004-12-01 Active
BRIAN DOUGLAS YATES GOOD FOOD CLUB LIMITED(THE) Director 1991-12-02 CURRENT 1951-07-27 Dissolved 2014-02-18

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JUDITH GUBBAY
2024-05-01DIRECTOR APPOINTED MS KAREN BARBARA FRASER
2024-04-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Director's details changed for Mrs Tracey Proudlock on 2023-05-31
2023-05-30APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOROWITZ
2023-02-16Director's details changed for Mr Michael Nicholson on 2023-02-16
2022-10-13DIRECTOR APPOINTED MS ADELE AITCHISON
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13AP01DIRECTOR APPOINTED MS ADELE AITCHISON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLAN CHENG
2022-10-06APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS YATES
2022-10-06DIRECTOR APPOINTED MISS NOMQHELE MBAMBO
2022-10-06AP01DIRECTOR APPOINTED MISS NOMQHELE MBAMBO
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLAN CHENG
2022-08-24DIRECTOR APPOINTED MS SANDRA WITZEL
2022-08-24AP01DIRECTOR APPOINTED MS SANDRA WITZEL
2022-08-17AP01DIRECTOR APPOINTED MR GREGORY SMITH
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Unit 10 Blenheim Court 62 Brewery Road London N7 9NY United Kingdom
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GEOFF ADAMS-SPINK
2022-01-12Director's details changed for Mrs Carol Edith Campbell on 2022-01-11
2022-01-12CH01Director's details changed for Mrs Carol Edith Campbell on 2022-01-11
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF ADAMS-SPINK
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR MICHAEL NICHOLSON
2020-11-05AP01DIRECTOR APPOINTED MRS CAROL EDITH CAMPBELL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYAM LAZARUS
2020-05-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL ALLEN-KING
2019-12-19CH01Director's details changed for Mr David Hyam Lazarus on 2019-12-19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-07-08RES15CHANGE OF COMPANY NAME 07/05/22
2019-07-08MISCForm NE01 filed
2019-06-17RES15CHANGE OF COMPANY NAME 28/01/22
2019-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Unit G03 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT ZEALLEY
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-26AP03Appointment of Ms Razia Mohammed as company secretary on 2017-07-25
2017-07-26AP01DIRECTOR APPOINTED MR RASHMIKANT NAVALCHAND MEHTA
2017-07-26AP01DIRECTOR APPOINTED MRS MARGARET ALLAN CHENG
2017-07-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BRIGGS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALLER
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MRS TRACEY PROUDLOCK
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CORBETT
2016-08-24AP01DIRECTOR APPOINTED MS JUDITH GUBBAY
2016-08-24AP01DIRECTOR APPOINTED MR GEOFF ADAMS-SPINK
2016-08-24AP01DIRECTOR APPOINTED MR JAMES LEE
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-12AR0112/12/13 NO MEMBER LIST
2013-07-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-12AR0112/12/12 NO MEMBER LIST
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAY
2012-10-18AP01DIRECTOR APPOINTED MR DAVID HYAM LAZARUS
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIMINGTON
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0110/12/11 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CHILD
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-05AR0110/12/10 NO MEMBER LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 30 ANGEL GATE CITY ROAD LONDON EC1V 2PT
2010-01-07AR0110/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RIMINGTON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY MARTIN GRAHAM / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALBERT FRIEND / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CORBETT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS MARSDEN CHILD / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ALLEN-KING / 07/01/2010
2009-04-21288aDIRECTOR APPOINTED DR PHILIP FRIEND
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06363aANNUAL RETURN MADE UP TO 10/12/08
2008-10-29288aDIRECTOR APPOINTED BRIAN DOUGLAS YATES
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR JULIA CASSIM
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-21288cSECRETARY'S PARTICULARS CHANGED
2007-12-21363aANNUAL RETURN MADE UP TO 10/12/07
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sANNUAL RETURN MADE UP TO 10/12/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05363sANNUAL RETURN MADE UP TO 10/12/05
2005-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-16225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sANNUAL RETURN MADE UP TO 10/12/04
2004-10-30288bDIRECTOR RESIGNED
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-30363sANNUAL RETURN MADE UP TO 10/12/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-30363sANNUAL RETURN MADE UP TO 10/12/02
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-02363sANNUAL RETURN MADE UP TO 10/12/01
2001-11-07288bDIRECTOR RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-08363(288)DIRECTOR RESIGNED
2001-01-08363sANNUAL RETURN MADE UP TO 10/12/00
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 24 HIGHBURY CRESCENT LONDON N5 1RX
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24363sANNUAL RETURN MADE UP TO 10/12/99
1999-10-15288bDIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-06-10AUDAUDITOR'S RESIGNATION
1999-01-11363sANNUAL RETURN MADE UP TO 10/12/98
1998-11-12AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESEARCH INSTITUTE FOR DISABLED CONSUMERS 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 RESEARCH INSTITUTE FOR DISABLED CONSUMERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-03-03 Satisfied SCOTTISH PROVIDENT LIMITED
RENT DEPOSIT DEED 2000-02-23 Satisfied THE SCOTTISH PROVIDENT INSTITUTION
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RESEARCH INSTITUTE FOR DISABLED CONSUMERS

Intangible Assets
Patents
We have not found any records of RESEARCH INSTITUTE FOR DISABLED CONSUMERS registering or being granted any patents
Domain Names
We do not have the domain name information for RESEARCH INSTITUTE FOR DISABLED CONSUMERS
Trademarks
We have not found any records of RESEARCH INSTITUTE FOR DISABLED CONSUMERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESEARCH INSTITUTE FOR DISABLED CONSUMERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as RESEARCH INSTITUTE FOR DISABLED CONSUMERS are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where RESEARCH INSTITUTE FOR DISABLED CONSUMERS 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 RESEARCH INSTITUTE FOR DISABLED CONSUMERS 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 RESEARCH INSTITUTE FOR DISABLED CONSUMERS 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.