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

WISE ABILITY SERVICES LIMITED

RSM UK RESTRUCTURING ADVISORY LLP 10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
07200102
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Wise Ability Services Ltd
WISE ABILITY SERVICES LIMITED was founded on 2010-03-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Wise Ability Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WISE ABILITY SERVICES LIMITED
 
Legal Registered Office
RSM UK RESTRUCTURING ADVISORY LLP 10TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in WC1R
 
Previous Names
CAMPBELL PAGE UK LIMITED31/05/2017
ALFINBLOCK LIMITED26/11/2010
CAMPBELL PAGE UK24/09/2010
Filing Information
Company Number 07200102
Company ID Number 07200102
Date formed 2010-03-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125510646  
Last Datalog update: 2024-04-06 23:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE ABILITY SERVICES 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.

Company Officers of WISE ABILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN LLOYD BATEUP
Director 2016-06-28
ZANE MAURICE DUFF
Director 2016-10-11
JOSEPH HENRY GRAFFAM
Director 2016-10-11
ANNA LEYDEN
Director 2016-10-11
ERNESTINE MERCY ANNA ROZARIO
Director 2016-10-11
PATRICIA FAYE TOOP
Director 2016-06-28
ALISTAIR BUXTON URQUHART
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAY SUTTON
Director 2016-06-28 2017-06-30
CHRISTOPHER DAVID MOWDAY
Company Secretary 2015-06-12 2016-06-28
PHILIP ALAN ARMSTRONG
Director 2010-03-23 2016-06-28
DAVID FRANCIS HAWDON
Director 2015-11-09 2016-06-28
JOANNE HINDLE
Director 2012-06-21 2016-06-28
XAVIER CRIMMINS
Director 2010-03-23 2015-06-30
XAVIER CRIMMINS
Company Secretary 2010-03-23 2015-06-12
PENNY MULLER
Company Secretary 2013-04-10 2015-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLOYD BATEUP COMPANY NUMBER 02297415 LIMITED Director 2016-06-28 CURRENT 1988-09-16 Active - Proposal to Strike off
JOHN LLOYD BATEUP WISE SOCIAL ENTERPRISE LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
JOHN LLOYD BATEUP WISE ABILITY LIMITED Director 2011-05-24 CURRENT 2008-11-13 Liquidation
ZANE MAURICE DUFF COMPANY NUMBER 02297415 LIMITED Director 2016-10-11 CURRENT 1988-09-16 Active - Proposal to Strike off
ZANE MAURICE DUFF WISE ABILITY LIMITED Director 2008-12-15 CURRENT 2008-11-13 Liquidation
JOSEPH HENRY GRAFFAM COMPANY NUMBER 02297415 LIMITED Director 2016-10-11 CURRENT 1988-09-16 Active - Proposal to Strike off
JOSEPH HENRY GRAFFAM WISE SOCIAL ENTERPRISE LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
JOSEPH HENRY GRAFFAM WISE ABILITY LIMITED Director 2008-11-13 CURRENT 2008-11-13 Liquidation
PATRICIA FAYE TOOP COMPANY NUMBER 02297415 LIMITED Director 2016-06-28 CURRENT 1988-09-16 Active - Proposal to Strike off
PATRICIA FAYE TOOP WISE ABILITY LIMITED Director 2008-11-13 CURRENT 2008-11-13 Liquidation
ALISTAIR BUXTON URQUHART COMPANY NUMBER 02297415 LIMITED Director 2016-06-28 CURRENT 1988-09-16 Active - Proposal to Strike off
ALISTAIR BUXTON URQUHART WISE SOCIAL ENTERPRISE LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
ALISTAIR BUXTON URQUHART WISE ABILITY LIMITED Director 2008-11-13 CURRENT 2008-11-13 Liquidation

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
2024-03-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-02Voluntary liquidation declaration of solvency
2024-03-02Appointment of a voluntary liquidator
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM 103 Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Road Birmingham West Midlands B3 3AG England
2023-10-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 1 Victoria Square (C/O Regus) Birmingham B1 1BD England
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 103 Colmore Row Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG England
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY GRAFFAM
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR ANNA LEYDEN
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LEYDEN
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 1 Victoria Square, Birmingham Victoria Square Birmingham B1 1BD England
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 14 Victoria Road Tamworth B79 7HL United Kingdom
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 14 Victoria Road Tamworth B79 7HL United Kingdom
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-15PSC05Change of details for Wise Ability Limited as a person with significant control on 2016-07-08
2021-09-07PSC05Change of details for Wise Ability Limited as a person with significant control on 2016-06-29
2021-08-12PSC02Notification of Wise Ability Limited as a person with significant control on 2016-06-28
2021-08-11PSC09Withdrawal of a person with significant control statement on 2021-08-11
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BUXTON URQUHART
2021-01-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Ms Anna Leyden on 2019-01-23
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04CH01Director's details changed for Mr John Lloyd Bateup on 2018-06-26
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Pendragon House Ridings Park, Eastern Way Cannock WS11 7FD England
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KAY SUTTON
2017-05-31RES15CHANGE OF COMPANY NAME 31/05/17
2017-05-31CERTNMCOMPANY NAME CHANGED CAMPBELL PAGE UK LIMITED CERTIFICATE ISSUED ON 31/05/17
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM St James House Ground Floor Vicar Lane Sheffield S1 2EX England
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANASTASIA CHRISTOFOROU / 14/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLOYD BATEUP / 03/12/2016
2016-10-27AP01DIRECTOR APPOINTED MR JOSEPH HENRY GRAFFAM
2016-10-26AP01DIRECTOR APPOINTED MR ZANE MAURICE DUFF
2016-10-26AP01DIRECTOR APPOINTED MS ANASTASIA CHRISTOFOROU
2016-10-26AP01DIRECTOR APPOINTED MS ERNESTINE MERCY ANNA ROZARIO
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 26 Red Lion Square London WC1R 4AG
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HINDLE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWDON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG
2016-06-29TM02Termination of appointment of Christopher David Mowday on 2016-06-28
2016-06-29AP01DIRECTOR APPOINTED MS KAY SUTTON
2016-06-29AP01DIRECTOR APPOINTED MR JOHN LLOYD BATEUP
2016-06-29AP01DIRECTOR APPOINTED MS PATRICIA FAYE TOOP
2016-06-29AP01DIRECTOR APPOINTED MR ALISTAIR BUXTON URQUHART
2016-05-18AR0123/03/16 NO MEMBER LIST
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-04AP01DIRECTOR APPOINTED DAVID FRANCIS HAWDON
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY PENNY MULLER
2015-06-30AP03SECRETARY APPOINTED CHRISTOPHER DAVID MOWDAY
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY XAVIER CRIMMINS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CRIMMINS
2015-05-20RES01ALTER ARTICLES 20/11/2014
2015-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-11AR0123/03/15 NO MEMBER LIST
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-06-18MEM/ARTSARTICLES OF ASSOCIATION
2014-06-18RES01ALTER ARTICLES 06/06/2014
2014-04-11AR0123/03/14 NO MEMBER LIST
2014-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / PENNY MULLER / 30/09/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER CRIMMINS / 30/09/2013
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER CRIMMINS / 30/09/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN ARMSTRONG / 30/09/2013
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-04-24RP04SECOND FILING WITH MUD 23/03/13 FOR FORM AR01
2013-04-24ANNOTATIONClarification
2013-04-18AP03SECRETARY APPOINTED PENNY MULLER
2013-03-27AR0123/03/13 NO MEMBER LIST
2013-03-11AA01CURRSHO FROM 31/08/2013 TO 30/06/2013
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-09-03AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-07-03AP01DIRECTOR APPOINTED JOANNE HINDLE
2012-05-21AR0123/03/12 NO MEMBER LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN ARMSTRONG / 22/03/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER CRIMMINS / 22/03/2012
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM WHITE HOUSE FARM WHITE HOUSE LANE SPENCERS WOOD BERKSHIRE RG7 1HR ENGLAND
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER CRIMMINS / 22/03/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN ARMSTRONG / 22/03/2012
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-13AR0123/03/11 NO MEMBER LIST
2010-12-06RES01ADOPT ARTICLES 23/11/2010
2010-11-26RES15CHANGE OF NAME 26/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED ALFINBLOCK LIMITED CERTIFICATE ISSUED ON 26/11/10
2010-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-24RES15CHANGE OF NAME 23/09/2010
2010-09-24CERTNMCOMPANY NAME CHANGED CAMPBELL PAGE UK CERTIFICATE ISSUED ON 24/09/10
2010-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of WISE ABILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISE ABILITY SERVICES LIMITED
Trademarks
We have not found any records of WISE ABILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISE ABILITY SERVICES 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 (84110 - General public administration activities) as WISE ABILITY SERVICES 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
MoJ Procurement services related to the detention or rehabilitation of criminals 2011/12/23 GBP

The Ministry of Justice and the National Offender Management Service (NOMS) wished to establish a Framework Agreement with potential providers - partners and investors - who are interested in participating in delivering Payment by Results projects.

Outgoings
Business Rates/Property Tax
No properties were found where WISE ABILITY SERVICES 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 WISE ABILITY SERVICES 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 WISE ABILITY SERVICES 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.