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

ABILITY INSIGHT LIMITED

SECOND FLOOR, 66-68 EAST SMITHFIELD, ROYAL PHARMACEUTICAL BUILDING, LONDON, E1W 1AW,
Company Registration Number
05897040
Private Limited Company
Active

Company Overview

About Ability Insight Ltd
ABILITY INSIGHT LIMITED was founded on 2006-08-04 and has its registered office in London. The organisation's status is listed as "Active". Ability Insight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABILITY INSIGHT LIMITED
 
Legal Registered Office
SECOND FLOOR, 66-68 EAST SMITHFIELD
ROYAL PHARMACEUTICAL BUILDING
LONDON
E1W 1AW
Other companies in EC1Y
 
Previous Names
PODCLASS LIMITED15/11/2019
Filing Information
Company Number 05897040
Company ID Number 05897040
Date formed 2006-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY INSIGHT LIMITED
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 ABILITY INSIGHT LIMITED
The following companies were found which have the same name as ABILITY INSIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABILITY INSIGHT, INC. 236 MIRACLE STRIP PARKWAY, #B-6 FT WALTON BEACH FL 32548 Inactive Company formed on the 1998-01-30

Company Officers of ABILITY INSIGHT LIMITED

Current Directors
Officer Role Date Appointed
BRUCE STONE BELLINGE
Director 2015-07-22
ALAN CAVE
Director 2015-07-22
PAUL FIDDES
Director 2016-07-26
ROBERT WILLIAM LEACH
Director 2015-07-22
MEGAN KYLA WYNNE
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOBDAY
Director 2015-07-22 2016-07-26
A G SECRETARIAL LIMITED
Company Secretary 2014-07-09 2015-07-22
GARETH RUSSELL EDWARDS
Director 2014-07-09 2015-07-22
STEPHEN ANTHONY KING
Director 2014-07-09 2015-07-22
JAMES EDWARD HUGH FARQUHARSON
Company Secretary 2006-08-04 2014-07-09
JAMES EDWARD HUGH FARQUHARSON
Director 2006-08-04 2014-07-09
JOHN DANIEL GOLDING
Director 2006-08-04 2014-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-04 2006-08-04
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-04 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE STONE BELLINGE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
BRUCE STONE BELLINGE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
BRUCE STONE BELLINGE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
BRUCE STONE BELLINGE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
BRUCE STONE BELLINGE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
ALAN CAVE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
ALAN CAVE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ALAN CAVE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ALAN CAVE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ALAN CAVE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ALAN CAVE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
ALAN CAVE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
ALAN CAVE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL FIDDES ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-26 CURRENT 2008-02-19 Active
PAUL FIDDES APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2016-07-26 CURRENT 1987-05-19 Active - Proposal to Strike off
PAUL FIDDES APM DISABILITY CONSULTANCY LIMITED Director 2016-07-26 CURRENT 1996-06-06 Active - Proposal to Strike off
PAUL FIDDES APM EMPLOYMENT ALLIANCE LIMITED Director 2016-07-26 CURRENT 1999-11-05 Active - Proposal to Strike off
PAUL FIDDES APM COACHRIGHT LIMITED Director 2016-07-26 CURRENT 2000-10-04 Active - Proposal to Strike off
PAUL FIDDES EXG LIMITED Director 2016-07-26 CURRENT 2003-06-12 Active
PAUL FIDDES IPA PERSONNEL LIMITED Director 2016-07-26 CURRENT 2006-02-28 Active - Proposal to Strike off
ROBERT WILLIAM LEACH ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
ROBERT WILLIAM LEACH APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ROBERT WILLIAM LEACH IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
MEGAN KYLA WYNNE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
MEGAN KYLA WYNNE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
MEGAN KYLA WYNNE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
MEGAN KYLA WYNNE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
MEGAN KYLA WYNNE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off

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
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr Adam Alexander Hart on 2022-12-16
2023-02-01Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
2023-01-26Change of details for Ingeus Uk Limited as a person with significant control on 2022-12-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058970400007
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058970400006
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400007
2021-06-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER HART
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400005
2020-07-07RP04AP01Second filing of director appointment of Fiona Margaret Woodbridge
2020-07-07RP04AP01Second filing of director appointment of Fiona Margaret Woodbridge
2020-05-12AP01DIRECTOR APPOINTED FIONA MONAHAN
2020-05-12AP01DIRECTOR APPOINTED FIONA MONAHAN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAVE
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058970400003
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-15RES15CHANGE OF COMPANY NAME 15/11/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31PSC02Notification of Ingeus Uk Limited as a person with significant control on 2019-10-31
2019-10-31PSC07CESSATION OF EXG LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15MR05All of the property or undertaking has been released from charge for charge number 058970400003
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN KYLA WYNNE
2019-08-22AP03Appointment of Carla Raffinetti as company secretary on 2019-08-22
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Apm Unit 35 & 40 Newtown Shopping Centre Birmingham West Midlands B19 2SS England
2019-04-14AP01DIRECTOR APPOINTED MR GREGORY HAROLD MEYEROWITZ
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-19PSC07CESSATION OF ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19PSC02Notification of Exg Ltd as a person with significant control on 2019-03-18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE STONE BELLINGE
2019-03-18PSC02Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 2019-03-18
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400004
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FIDDES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400003
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058970400002
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBDAY
2017-02-13AP01DIRECTOR APPOINTED MR PAUL FIDDES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 17 Westbourne Road Edgbaston Birmingham B15 3TR
2017-02-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400002
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-25AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-11CC04Statement of company's objects
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-08-03AP01DIRECTOR APPOINTED MR MICHAEL HOBDAY
2015-08-03AP01DIRECTOR APPOINTED MR BRUCE STONE BELLINGE
2015-08-03AP01DIRECTOR APPOINTED MS MEGAN KYLA WYNNE
2015-08-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LEACH
2015-08-03AP01DIRECTOR APPOINTED MR ALAN CAVE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058970400001
2015-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-03RES13SENIOR FACILITIES AGREEMENT 20/11/2014
2015-01-03RES01ADOPT ARTICLES 20/11/2014
2014-12-09AA31/12/13 TOTAL EXEMPTION FULL
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058970400001
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-30AR0104/08/14 FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O EXG LTD POWER RD STUDIOS 114 POWER ROAD LONDON W4 5PY UNITED KINGDOM
2014-07-10AP04CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES FARQUHARSON
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARQUHARSON
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDING
2014-07-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY KING
2014-07-10AP01DIRECTOR APPOINTED MR GARETH RUSSELL EDWARDS
2013-10-01AR0104/08/13 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0104/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL GOLDING / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HUGH FARQUHARSON / 06/08/2012
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD HUGH FARQUHARSON / 06/08/2012
2011-08-11AR0104/08/11 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-19AR0104/08/10 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM POWER RD STUDIOS 114 POWER ROAD LONDON W4 5PY
2009-10-22AR0104/08/09 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-17363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM STUDIO G09, POWER ROAD STUDIOS 114 POWER ROAD LONDON W4 5PY
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-09-04225CURREXT FROM 31/08/2008 TO 31/12/2008
2007-08-17363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bSECRETARY RESIGNED
2006-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABILITY INSIGHT LIMITED 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 ABILITY INSIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of ABILITY INSIGHT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ABILITY INSIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITY INSIGHT LIMITED
Trademarks
We have not found any records of ABILITY INSIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY INSIGHT LIMITED. 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 ABILITY INSIGHT LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ABILITY INSIGHT LIMITED 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 ABILITY INSIGHT LIMITED 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 ABILITY INSIGHT LIMITED 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.