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

ICAT LIMITED

ONE CANAL PARADE, DUMBALLS ROAD, CARDIFF, CF10 5BF,
Company Registration Number
02734666
Private Limited Company
Active

Company Overview

About Icat Ltd
ICAT LIMITED was founded on 1992-07-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". Icat Limited is a Private Limited Company registered in WALES 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
ICAT LIMITED
 
Legal Registered Office
ONE CANAL PARADE
DUMBALLS ROAD
CARDIFF
CF10 5BF
Other companies in CF62
 
Previous Names
ICAT (CARDIFF AND VALE) LIMITED02/07/2013
BARRY CUSTOMISED TRAINING AND ENTERPRISE LIMITED27/07/2011
Filing Information
Company Number 02734666
Company ID Number 02734666
Date formed 1992-07-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 23:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICAT 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 ICAT LIMITED
The following companies were found which have the same name as ICAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAT (SCOTLAND) LIMITED 216 WEST GEORGE STREET GLASGOW G2 2PQ Dissolved Company formed on the 2010-12-10
iCat Adjusters Group, Inc. 264 Dean crt Dean crl Loveland CO 80537 Voluntarily Dissolved Company formed on the 2014-03-21
Icat Agency Inc Maryland Unknown
ICAT AUSTRALIA PTY LTD Active Company formed on the 2001-12-21
ICAT AUSTRALIA PTY LTD VIC 3044 Strike-off action in progress Company formed on the 2001-12-21
Icat Axim LLC Maryland Unknown
Icat Cloud Limited Unknown Company formed on the 2020-07-15
ICAT COACHING AND EMPOWERMENT, LLC 3126 NW 69TH STREET FT. LAUDERDALE FL 33309 Inactive Company formed on the 2012-03-06
ICAT Consulting 1750 Lynwood Drive Concord CA 94519 Dissolved Company formed on the 2000-06-13
ICat Corporation 264 Dean Circle Loveland CO 80537 Delinquent Company formed on the 2011-01-17
Icat Customs Brokerage Inc Maryland Unknown
ICAT DEVELOPMENT LTD. #124 - 100 COOPERS COMMON AIRDRIE ALBERTA T4B 3C7 Active Company formed on the 2011-03-31
ICAT EMERGENCY SERVICES, PLLC 3918 FLINTROCK CT SUGAR LAND TX 77479 Forfeited Company formed on the 2022-06-21
ICAT ENGINEERING LTD 13 PENTLAND GARDENS COMISTON EDINBURGH MID LOTHIAN EH10 6NN Dissolved Company formed on the 2009-04-03
ICAT ENTERPRISES PTE. LTD. BEACH ROAD Singapore 199589 Dissolved Company formed on the 2012-11-08
iCat Entertainment Limited Unknown Company formed on the 2020-11-24
ICAT GLOBAL LTD 2 NEW COTTAGES LITTLE BRADLEY HAVERHILL SUFFOLK CB9 7JD Active - Proposal to Strike off Company formed on the 2013-09-13
ICAT HOLDINGS LLC Delaware Unknown
ICAT HOLDINGS LLC Arkansas Unknown
ICAT HOLDINGS LLC Arkansas Unknown

Company Officers of ICAT LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES ROBERTS
Company Secretary 2007-08-20
GERAINT DEINIOL EVANS
Director 2011-08-01
MICHAEL ARTHUR PARDOE JAMES
Director 2011-11-18
MARY TERESA KENT
Director 2013-06-28
KAY MARTIN
Director 2010-08-31
MARK CHARLES ROBERTS
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY WILLIAMS
Director 1997-10-31 2013-06-28
PETER COPE
Director 2001-08-01 2011-07-31
ALAN FRANCIS MORGAN
Director 2006-04-01 2011-07-31
PAUL VARLEY HALSTEAD
Director 1997-02-19 2010-08-31
MICHAEL WILKINS
Company Secretary 1993-03-19 2007-08-21
MICHAEL WILKINS
Director 1993-03-19 2007-08-21
MICHAEL JOHN BOLAS
Director 1993-03-19 2007-06-15
IAN ERIC COLSTON
Director 1993-03-19 2000-11-30
ROBERT JAMES CLARK
Director 1993-03-19 2000-07-31
TREVOR WILMORE
Director 1993-03-19 1997-08-31
GEOFFREY CHARLES TOMS
Director 1993-03-19 1997-02-19
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-07-27 1993-07-27
DOUGLAS NIGEL MANDERS
Nominated Director 1992-07-27 1993-07-27
EMMA JANE MARSDEN
Nominated Director 1992-07-27 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES ROBERTS INTERNATIONAL CENTRE FOR AEROSPACE TRAINING LIMITED Company Secretary 2007-07-02 CURRENT 2006-01-10 Active
GERAINT DEINIOL EVANS CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED Director 2009-07-24 CURRENT 2000-07-19 Active
GERAINT DEINIOL EVANS PORTHCERI LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
GERAINT DEINIOL EVANS BUSINESS IN FOCUS LIMITED Director 2000-04-04 CURRENT 1990-10-30 Active
GERAINT DEINIOL EVANS GORSEDD LTD. Director 1991-12-31 CURRENT 1975-07-18 Active
GERAINT DEINIOL EVANS DAN EVANS(BARRY)LIMITED Director 1991-11-29 CURRENT 1955-10-19 Active
MICHAEL ARTHUR PARDOE JAMES LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES ASSOCIATED COMMUNITY TRAINING LIMITED Director 2016-10-14 CURRENT 1988-09-01 Active
MICHAEL ARTHUR PARDOE JAMES ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
MICHAEL ARTHUR PARDOE JAMES ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR PARDOE JAMES SOUTH EAST WALES CITY REGION ATA LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
MICHAEL ARTHUR PARDOE JAMES CROSERVICE CO 10 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-01-03
MICHAEL ARTHUR PARDOE JAMES CF10 RETAIL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MARY TERESA KENT ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MARY TERESA KENT CF10 RETAIL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
KAY MARTIN LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
KAY MARTIN ASSOCIATED COMMUNITY TRAINING LIMITED Director 2016-10-14 CURRENT 1988-09-01 Active
KAY MARTIN ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
KAY MARTIN ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
KAY MARTIN INTERNATIONAL CENTRE FOR AEROSPACE TRAINING LIMITED Director 2010-08-05 CURRENT 2006-01-10 Active
MARK CHARLES ROBERTS LEARN ABOUT (WALES) LIMITED Director 2016-10-14 CURRENT 2004-02-06 Active - Proposal to Strike off
MARK CHARLES ROBERTS ASSOCIATED COMMUNITY TRAINING LIMITED Director 2016-10-14 CURRENT 1988-09-01 Active
MARK CHARLES ROBERTS ACT ENHANCE LIMITED Director 2016-10-14 CURRENT 2008-06-19 Active
MARK CHARLES ROBERTS ACT (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 2011-11-22 Active - Proposal to Strike off
MARK CHARLES ROBERTS ELEMENT SKILLS TRAINING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
MARK CHARLES ROBERTS SOUTH EAST WALES CITY REGION ATA LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
MARK CHARLES ROBERTS CROSERVICE CO 10 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-01-03
MARK CHARLES ROBERTS CF10 RETAIL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MARK CHARLES ROBERTS CARDIFF COLLEGE ENTERPRISES LIMITED Director 2012-04-04 CURRENT 1993-03-11 Active
MARK CHARLES ROBERTS INTERNATIONAL CENTRE FOR AEROSPACE TRAINING LIMITED Director 2007-07-02 CURRENT 2006-01-10 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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-16PSC08Notification of a person with significant control statement
2022-09-16PSC07CESSATION OF KAY MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR RICHARD PUGSLEY
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027346660001
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY TERESA KENT
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Cardiff and Vale College Colcot Road Barry Vale of Glamorgan CF62 8YJ
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY TERESA CAMPBELL / 12/07/2014
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES ROBERTS / 01/04/2014
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MARTIN / 01/04/2014
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0122/10/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MISS MARY TERESA CAMPBELL
2013-07-02RES15CHANGE OF NAME 28/06/2013
2013-07-02CERTNMCompany name changed icat (cardiff and vale) LIMITED\certificate issued on 02/07/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-13AUDAUDITOR'S RESIGNATION
2012-11-01AR0122/10/12 ANNUAL RETURN FULL LIST
2012-11-01AUDAUDITOR'S RESIGNATION
2012-11-01AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR PARDOE JAMES
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-09AR0122/10/11 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM BARRY COLLEGE COLCOT ROAD VALE OF GLAMORGAN CF62 8YJ
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WILLIAMS / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ROBERTS / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MARTIN / 01/11/2011
2011-09-07AP01DIRECTOR APPOINTED MR GERAINT DEINIOL EVANS
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COPE
2011-07-27RES15CHANGE OF NAME 25/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED BARRY CUSTOMISED TRAINING AND ENTERPRISE LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-30AP01DIRECTOR APPOINTED MRS KAY MARTIN
2010-11-29AR0122/10/10 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALSTEAD
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-05AR0122/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ROBERTS / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WILLIAMS / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS MORGAN / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VARLEY HALSTEAD / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COPE / 04/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES ROBERTS / 04/01/2010
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-12363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-22363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-13363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-13363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-04363(288)DIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-04288bDIRECTOR RESIGNED
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-21363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/99
1999-08-20363sRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICAT 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 ICAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ICAT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ICAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAT LIMITED
Trademarks
We have not found any records of ICAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAT 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 (85590 - Other education n.e.c.) as ICAT 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 ICAT 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 ICAT 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 ICAT 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.