Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE AFRICA (UK)
Company Information for

ACE AFRICA (UK)

C/O LOCKTON COMPANIES, The St Botolph Building, 138 Houndsditch, London, EC3A 7AG,
Company Registration Number
04726183
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ace Africa (uk)
ACE AFRICA (UK) was founded on 2003-04-08 and has its registered office in London. The organisation's status is listed as "Active". Ace Africa (uk) 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 SMALL
Key Data
Company Name
ACE AFRICA (UK)
 
Legal Registered Office
C/O LOCKTON COMPANIES
The St Botolph Building
138 Houndsditch
London
EC3A 7AG
Other companies in EC3A
 
Previous Names
ACTION IN THE COMMUNITY ENVIRONMENT19/02/2009
Charity Registration
Charity Number 1111283
Charity Address ACTION IN THE COMMUNITY ENVIRONMENT, 6 VARSITY ROW, LONDON, SW14 7SA
Charter TO REDUCE THE IMPACT OF HIV/AIDS ON RURAL COMMUNITIES IN AFRICA THROUGH HEALTH PROMOTION, FOOD SECURITY AND NUTRITIONAL ASSISTANCE, EDUCATION OPPORTUNITY, COMMUNITY CAPACITY BUILDING AND SUPPORT AMONG THE INFECTED AND AFFECTED SO THAT ORPHANS AND VULNERABLE CHILDREN CAN DEVELOP TO THEIR FULL POTENTIAL.
Filing Information
Company Number 04726183
Company ID Number 04726183
Date formed 2003-04-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts SMALL
Last Datalog update: 2024-04-25 16:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE AFRICA (UK)
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.
Companies with same name ACE AFRICA (UK)
The following companies were found which have the same name as ACE AFRICA (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ace Africa Usa Inc Connecticut Unknown
ACE AFRICAN FABRICS LTD C/O QLOGIC CONSULTANCY LIMITED 21 MANOR PARK GARDENS EDGWARE MIDDLESEX HA8 7NB Active Company formed on the 2021-02-09

Company Officers of ACE AFRICA (UK)

Current Directors
Officer Role Date Appointed
GENEVIEVE FRANCOISE LLOYD
Company Secretary 2015-12-08
MARK SAUNDERS CHAMBERLEN
Director 2010-11-05
JOHN PAUL COLLENETTE
Director 2011-09-05
FRANCIS JOHN ADRIAN HOWARD
Director 2005-03-21
GENEVIEVE FRANCOISE LLOYD
Director 2015-12-08
KEDGE MARTIN
Director 2013-09-01
DAVID WYNDHAM MONTGOMERY
Director 2017-05-05
CHRISTOPHER TIMOTHY ROWSE
Director 2013-02-04
NEHA SHAH
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TALIB SHAMSI
Director 2015-03-25 2017-01-30
JOHN PAUL COLLENETTE
Company Secretary 2012-01-13 2015-12-08
PRATIK CHANDARIA
Director 2009-02-16 2015-12-08
MARIANNE LAING HAY
Director 2013-02-06 2015-07-29
CHAD CLINTON LION-CACHET
Director 2011-05-09 2015-03-11
ANDREW SIMON JINMAN
Director 2006-06-08 2012-08-23
MICHAEL PAUL HAMMOND
Director 2011-03-07 2012-08-01
PETER ANTHONY LEVER
Director 2010-01-19 2012-02-19
DEREK KERR WALMSLEY
Company Secretary 2011-06-10 2012-01-13
DEREK KERR WALMSLEY
Director 2011-05-09 2012-01-13
PAMELA MELANIE MILLER-THOMAS
Director 2009-08-26 2011-12-12
BENJAMIN JOHN PAUL MORTON
Director 2005-03-21 2011-12-12
FRANCIS JOHN ADRIAN HOWARD
Company Secretary 2005-03-21 2011-05-09
TABITHA MARY ELWES
Director 2003-04-08 2010-11-15
JOANNA LINDSEY WADDINGTON
Director 2010-11-05 2010-11-15
ALASTAIR DAVID WADDINGTON
Director 2007-12-10 2009-08-24
PETER JONATHON CLAYTON
Director 2006-08-06 2009-02-16
IAN DOUGLAS FALCONER
Director 2006-01-31 2007-03-29
ALASTAIR DAVID WADDINGTON
Director 2006-06-27 2007-03-29
DAVID WADDINGTON
Director 2003-04-08 2007-03-29
PATRICK JOSE DRUMMOND
Director 2005-03-21 2006-11-21
TARA ELIZABETH MELIK
Company Secretary 2003-04-08 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SAUNDERS CHAMBERLEN 19 DANCER ROAD LIMITED Director 2004-07-27 CURRENT 1988-01-19 Active
JOHN PAUL COLLENETTE BIGKID FOUNDATION Director 2015-03-16 CURRENT 2008-11-17 Active
JOHN PAUL COLLENETTE TREE AID Director 2012-07-23 CURRENT 1999-05-28 Active
FRANCIS JOHN ADRIAN HOWARD RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED Director 2006-03-12 CURRENT 1989-06-22 Active
FRANCIS JOHN ADRIAN HOWARD I HENNIG & CO LIMITED Director 1991-05-09 CURRENT 1959-12-31 Active
DAVID WYNDHAM MONTGOMERY ROYAL BRITISH LEGION INDUSTRIES LTD. Director 2016-03-18 CURRENT 1919-09-02 Active
DAVID WYNDHAM MONTGOMERY ARMOUR INTELLIGENCE LIMITED Director 2012-08-08 CURRENT 2012-05-30 Dissolved 2017-04-11
DAVID WYNDHAM MONTGOMERY BENCHMARK SEARCH LIMITED Director 2008-08-18 CURRENT 2008-08-18 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
2024-04-25CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID WYNDHAM MONTGOMERY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HAMMOND
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANNE-GABRIELLE STARKLOFF
2023-10-05Director's details changed for Ms Delia Karen Appelt on 2023-10-04
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-20Director's details changed for Ms Anne-Gabrielle Starkloff on 2023-03-20
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR RACHEL REBECCA MCCASTMAN
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL REBECCA MCCASTMAN
2022-08-23DIRECTOR APPOINTED MS DELIA KAREN APPELT
2022-08-23AP01DIRECTOR APPOINTED MS DELIA KAREN APPELT
2022-08-22DIRECTOR APPOINTED MR SIMON BUTT
2022-08-22AP01DIRECTOR APPOINTED MR SIMON BUTT
2022-05-10CH01Director's details changed for Miss Fiona Kathryn Murray on 2022-05-10
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JANENIKA PATRICIA BEALE
2022-02-07APPOINTMENT TERMINATED, DIRECTOR NISHIT RUPARELIA
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NISHIT RUPARELIA
2021-11-12CH01Director's details changed for Mr David Wyndham Montgomery on 2021-11-12
2021-10-15AP01DIRECTOR APPOINTED MISS FIONA JANE HAMMOND
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MENKA JHA
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR KENNEDY SIFUNA WANYONYI
2021-03-25AP01DIRECTOR APPOINTED MISS FIONA KATHRYN MURRAY
2021-02-15CH01Director's details changed for Mrs Rachel Rebecca Mccastman on 2021-02-15
2021-01-14AP01DIRECTOR APPOINTED MRS RACHEL REBECCA MCCASTMAN
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DEMERY
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMOTHY ROWSE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN ADRIAN HOWARD
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SWAIN
2020-05-07AP01DIRECTOR APPOINTED MRS EMMA SWAIN
2020-04-20AP01DIRECTOR APPOINTED MS MENKA JHA
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS ANNE-GABRIELLE STARKLOFF
2019-12-06RES01ADOPT ARTICLES 06/12/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WHITWORTH
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Genevieve Francoise Lloyd on 2019-01-30
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE FRANCOISE LLOYD
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MS LUCY DEMERY
2018-04-16AP01DIRECTOR APPOINTED MR SIMON MORTEN WHITEFORD CURTIS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEDGE MARTIN
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AP01DIRECTOR APPOINTED MR DAVID WYNDHAM MONTGOMERY
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TALIB SHAMSI
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-03
2016-05-09ANNOTATIONClarification
2016-04-13AR0103/04/16 NO MEMBER LIST
2016-04-13AP03Appointment of Ms Genevieve Francoise Lloyd as company secretary on 2015-12-08
2016-04-13TM02Termination of appointment of John Paul Collenette on 2015-12-08
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SHAH / 08/12/2015
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE FRANCOISE LLOYD / 08/12/2015
2016-04-13AP01DIRECTOR APPOINTED MS NEHA SHAH
2016-04-13AP01DIRECTOR APPOINTED MS GENEVIEVE FRANCOISE LLOYD
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PRATIK CHANDARIA
2016-04-13AR0103/04/16 NO MEMBER LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE HAY
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AR0103/04/15 NO MEMBER LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LION-CACHET
2015-04-30AP01DIRECTOR APPOINTED MR TAL SHAMSI
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AR0103/04/14 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MS KEDGE MARTIN
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-16AP01DIRECTOR APPOINTED MS MARIANNE LAING HAY
2013-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY ROWSE
2013-05-03AR0103/04/13 NO MEMBER LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JINMAN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS HOWARD
2012-05-01AR0103/04/12 NO MEMBER LIST
2012-04-30AP03SECRETARY APPOINTED MR JOHN PAUL COLLENETTE
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEVER
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY DEREK WALMSLEY
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORTON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MILLER-THOMAS
2011-10-04AP01DIRECTOR APPOINTED MR JOHN PAUL COLLENETTE
2011-06-12AP03SECRETARY APPOINTED MR DEREK KERR WALMSLEY
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 6 VARSITY ROW MORTLAKE LONDON MIDLESEX SW14 7SA
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM, 6 VARSITY ROW, MORTLAKE, LONDON, MIDLESEX, SW14 7SA
2011-05-16AP01DIRECTOR APPOINTED MR DEREK KERR WALMSLEY
2011-05-14AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-03AR0103/04/11 NO MEMBER LIST
2011-03-29AP01DIRECTOR APPOINTED MR MICHAEL PAUL HAMMOND
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WADDINGTON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TABITHA ELWES
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA LINDSEY WADDINGTON / 08/11/2010
2010-11-08AP01DIRECTOR APPOINTED MISS JOANNA LINDSEY WADDINGTON
2010-11-06AP01DIRECTOR APPOINTED MR MARK SAUNDERS CHAMBERLEN
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0103/04/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MORTON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA MELANIE MILLER-THOMAS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON JINMAN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN ADRIAN HOWARD / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TABITHA ELWES / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATIK CHANDARIA / 06/04/2010
2010-01-21AP01DIRECTOR APPOINTED MR PETER ANTHONY LEVER
2009-08-26288aDIRECTOR APPOINTED MS PAMELA MELANIE MILLER-THOMAS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WADDINGTON
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aANNUAL RETURN MADE UP TO 03/04/09
2009-02-24288aDIRECTOR APPOINTED MR PRATIK CHANDARIA
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PETER CLAYTON
2009-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-18CERTNMCOMPANY NAME CHANGED ACTION IN THE COMMUNITY ENVIRONMENT CERTIFICATE ISSUED ON 19/02/09
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07363aANNUAL RETURN MADE UP TO 03/04/08
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MORTON / 04/04/2008
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aANNUAL RETURN MADE UP TO 03/04/07
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACE AFRICA (UK) 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 ACE AFRICA (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACE AFRICA (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31

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 ACE AFRICA (UK)

Intangible Assets
Patents
We have not found any records of ACE AFRICA (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for ACE AFRICA (UK)
Trademarks
We have not found any records of ACE AFRICA (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE AFRICA (UK). 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 (86900 - Other human health activities) as ACE AFRICA (UK) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACE AFRICA (UK) 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 ACE AFRICA (UK) 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 ACE AFRICA (UK) 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.