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

ASSOCIATION OF OPTOMETRISTS

2 WOODBRIDGE STREET, LONDON, EC1R 0DG,
Company Registration Number
00404790
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Optometrists
ASSOCIATION OF OPTOMETRISTS was founded on 1946-02-20 and has its registered office in London. The organisation's status is listed as "Active". Association Of Optometrists 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASSOCIATION OF OPTOMETRISTS
 
Legal Registered Office
2 WOODBRIDGE STREET
LONDON
EC1R 0DG
Other companies in EC1R
 
Filing Information
Company Number 00404790
Company ID Number 00404790
Date formed 1946-02-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB240480784  
Last Datalog update: 2023-11-06 15:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF OPTOMETRISTS
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 ASSOCIATION OF OPTOMETRISTS
The following companies were found which have the same name as ASSOCIATION OF OPTOMETRISTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATION OF OPTOMETRISTS AND OPTICIANS OF NJ INCORPORATED New Jersey Unknown

Company Officers of ASSOCIATION OF OPTOMETRISTS

Current Directors
Officer Role Date Appointed
VIVIAN GORDON BUSH
Director 2004-05-19
MICHAEL MELVYN FEGAN
Director 2014-06-01
MICHAEL RHYS GEORGE
Director 2007-05-16
JEREMY WEALBUND HOLMES
Director 2015-06-03
GORDON WILLIAM ILETT
Director 2017-06-07
JULIE-ANNE LITTLE
Director 2017-06-07
TUSHAR MAJITHIA
Director 2018-06-06
EMMA JANE SPOFFORTH
Director 2015-06-03
KEVIN JOHN THOMPSON
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW EDWARD BICKERSTAFFE
Director 2006-05-17 2018-06-06
JANE ROSAMUND BELL
Director 2009-05-12 2015-06-03
MICHAEL NOEL CHARLTON
Director 1991-06-06 2014-05-13
STEVEN ANTHONY KING
Company Secretary 2007-02-07 2012-08-08
ROBIN BANKS
Director 2001-05-24 2009-05-12
ROBERT GURTH HUGHES
Company Secretary 2005-03-02 2007-02-07
DONALD ALEXANDER CAMERON
Director 1991-06-06 2006-05-17
IAN HUNTER
Company Secretary 1991-06-06 2005-03-02
NIGEL FREDERICK BURNETT HODD
Director 2003-05-21 2003-12-02
WILLIAM DUDLEY ASHWORTH
Director 1991-06-06 1998-05-07
DAVID PHILLIP AUSTEN
Director 1991-06-06 1998-05-07
SAMUEL JAMES BONNAR BARBOUR
Director 1991-06-06 1998-05-07
DASKA BARNETT
Director 1991-06-06 1998-05-07
JOHN GRAHAM BASSETT
Director 1996-05-08 1998-05-07
THOMAS GEORGE BOND
Director 1997-05-09 1998-05-07
SUSAN ROSEMARY BOWERS
Director 1996-05-08 1998-05-07
JOHN BEVERLEY BRISTOW
Director 1995-05-10 1998-05-07
STEPHEN JAMES BROPHY
Director 1994-05-11 1998-05-07
VIVIAN GORDON BUSH
Director 1991-06-06 1998-05-07
HUGH MACARTHUR CAMPBELL
Director 1992-05-03 1998-05-07
DONALD CLINTON-SMITH
Director 1991-06-06 1997-05-08
DAVID JOHN CLEGG
Director 1991-06-06 1995-07-17
SIMON DAVID BROWNING
Director 1994-05-11 1995-05-14
FRANK ERNEST BARRACLOUGH
Director 1991-06-06 1995-05-10
STEPHEN CHARLES ABERY
Director 1991-06-06 1992-05-03
JEFFREY THOMAS BAKER
Director 1991-06-06 1992-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN GORDON BUSH VISIONADVICE LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
VIVIAN GORDON BUSH BUSH THE OPTICIANS LTD Director 2007-08-28 CURRENT 2007-08-28 Active
VIVIAN GORDON BUSH LODGEWOOD PROPERTIES LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
MICHAEL MELVYN FEGAN USE YOUR VOICE Director 2015-02-09 CURRENT 2014-12-23 Dissolved 2017-06-06
MICHAEL MELVYN FEGAN M F ADVISORY LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
JEREMY WEALBUND HOLMES JEREMY HOLMES CONSULTING LTD Director 2018-01-11 CURRENT 2018-01-11 Active
GORDON WILLIAM ILETT LINKLATER WARREN LTD Director 2013-06-13 CURRENT 2013-06-13 Active
GORDON WILLIAM ILETT PRIMARY EYECARE (BEXLEY, BROMLEY & GREENWICH) LIMITED Director 2011-07-04 CURRENT 2008-10-09 Active
EMMA JANE SPOFFORTH LOC CENTRAL SUPPORT UNIT Director 2018-05-25 CURRENT 2007-06-27 Active
EMMA JANE SPOFFORTH SOUTH ESSEX VISION LIMITED Director 2001-10-01 CURRENT 1996-07-04 Active
KEVIN JOHN THOMPSON VISION DEVELOPMENTS LIMITED Director 1992-05-18 CURRENT 1992-05-13 Active
KEVIN JOHN THOMPSON THOMPSON OPTICIANS LIMITED Director 1991-08-30 CURRENT 1987-03-19 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
2023-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELVYN FEGAN
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL RHYS GEORGE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM ILETT
2023-07-11APPOINTMENT TERMINATED, DIRECTOR FATIMA NAWAZ
2023-07-11DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2023-07-11DIRECTOR APPOINTED MR NIZZAKAT SABIR
2023-07-11AP01DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELVYN FEGAN
2023-06-15CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY CHARLES O'CONNOR
2022-06-30AP01DIRECTOR APPOINTED DR RACHEL JOY HISCOX
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR MAJITHIA
2022-06-29AP01DIRECTOR APPOINTED MRS FRANCESCA MARIA PARKES
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-28AP01DIRECTOR APPOINTED MISS FATIMA NAWAZ
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN THOMPSON
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD BICKERSTAFFE
2018-08-28AP01DIRECTOR APPOINTED MR TUSHAR MAJITHIA
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-15CH01Director's details changed for Dr Julie-Anne Little on 2017-12-01
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCCLUNE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMPSON
2017-09-13AP01DIRECTOR APPOINTED DR JULIE-ANNE LITTLE
2017-09-13AP01DIRECTOR APPOINTED MR GORDON WILLIAM ILETT
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-02PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-18AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28RES01ADOPT ARTICLES 28/06/16
2015-07-02AR0106/06/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MS EMMA JANE SPOFFORTH
2015-07-01AP01DIRECTOR APPOINTED MR JEREMY WEALBUND HOLMES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE BELL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON TAYLOR
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-11AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR MICHAEL MELVYN FEGAN
2014-05-29AUDAUDITOR'S RESIGNATION
2014-05-28AP01DIRECTOR APPOINTED MR PETER GRAHAM HAMPSON
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHANNON
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WARBURTON
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR VICKY O'CONNOR
2013-06-10AR0106/06/13 NO MEMBER LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WARBURTON / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN THOMPSON / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RICHARD TAYLOR / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SHANNON / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKY MARIE O'CONNOR / 31/05/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET MCCLUNE / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NOEL CHARLTON / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN GORDON BUSH / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD BICKERSTAFFE / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSAMUND BELL / 10/06/2013
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KING
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0106/06/12 NO MEMBER LIST
2012-06-15AP01DIRECTOR APPOINTED MISS VICKY MARIE O'CONNOR
2012-05-23MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23RES01ALTER ARTICLES 15/05/2012
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TILLEY
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 61 SOUTHWARK STREET LONDON SE1 0HL
2011-06-25AR0106/06/11 NO MEMBER LIST
2011-05-27MEM/ARTSARTICLES OF ASSOCIATION
2011-05-27RES01ALTER ARTICLES 10/05/2011
2011-05-12AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH TILLEY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THURKA SIVAPALAN
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16AR0106/06/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WARBURTON / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RICHARD TAYLOR / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THURKA SIVAPALAN / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET MCCLUNE / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOEL CHARLTON / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD BICKERSTAFFE / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSAMUND BELL / 06/06/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-20363aANNUAL RETURN MADE UP TO 06/06/09
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BANKS
2009-06-05288aDIRECTOR APPOINTED MS JANE ROSAMUND BELL
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-19288aDIRECTOR APPOINTED THURKA SIVAPALAN
2008-06-19288aDIRECTOR APPOINTED KEVIN JOHN THOMPSON
2008-06-18363aANNUAL RETURN MADE UP TO 06/06/08
2008-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MERRY
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR LYNN HANSFORD
2007-07-11363sANNUAL RETURN MADE UP TO 06/06/07
2007-07-04288aNEW 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 ASSOCIATION OF OPTOMETRISTS 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 ASSOCIATION OF OPTOMETRISTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-31 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1989-05-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ASSOCIATION OF OPTOMETRISTS

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF OPTOMETRISTS registering or being granted any patents
Domain Names

ASSOCIATION OF OPTOMETRISTS owns 6 domain names.

nehem.co.uk   opticalconfederation.co.uk   optometry.co.uk   ottv.co.uk   eyeneedmodel.co.uk   eyehealthmodel.co.uk  

Trademarks

Trademark applications by ASSOCIATION OF OPTOMETRISTS

ASSOCIATION OF OPTOMETRISTS is the Original Applicant for the trademark Image for mark UK00003087078 Association of Optometrists ™ (UK00003087078) through the UKIPO on the 2014-12-22
Trademark classes: Sound and video recordings and downloadable publications relating to optometry and optometric practice, the optical profession and eye health. Printed matter; printed publications, magazines, journals, books, leaflets, guides, factsheets, surveys, reports all relating to optometry, optometric practice, the optical profession and eye health. Provision and selling of advertising space relating to optometry, optometric practice, the optical profession and eye health. Medical Malpractice Insurance for optometrists, dispensing opticians, and vicarious liability insurance for optometric practice owners (non-optom/ DO). Education and training services; courses, publications, conferences, congresses, exhibitions, roadshows, events, online, videos, forums, seminars; all relating to optometry, optometric practice, the optical profession and eye health. Optometric services; provision of information relating to eye care, eye health and sight tests. Legal advice and support for members relating to optometry, optometric practice, GOC regulation, eye care, eye health, sight tests.
ASSOCIATION OF OPTOMETRISTS is the Original Applicant for the trademark Image for mark UK00003087083 Ot optometry today ™ (UK00003087083) through the UKIPO on the 2014-12-22
Trademark classes: Printed matter; journal, supplements, magazine, books, booklets, leaflets, posters relating to optometry, optometric practice, eye health, eye fashion and the optical profession. Provision of online education namely continuing education and training (CET) and multiple choice questions (MCQ); all relating to optometry, optometric practice, eye health, eye fashion and the optical profession.
Income
Government Income
We have not found government income sources for ASSOCIATION OF OPTOMETRISTS. 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 ASSOCIATION OF OPTOMETRISTS 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 ASSOCIATION OF OPTOMETRISTS 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 ASSOCIATION OF OPTOMETRISTS 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 ASSOCIATION OF OPTOMETRISTS 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.