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

ABILITY MATTERS GROUP LIMITED

ABILITY HOUSE, 21 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL,
Company Registration Number
03039768
Private Limited Company
Active

Company Overview

About Ability Matters Group Ltd
ABILITY MATTERS GROUP LIMITED was founded on 1995-03-30 and has its registered office in Abingdon. The organisation's status is listed as "Active". Ability Matters Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABILITY MATTERS GROUP LIMITED
 
Legal Registered Office
ABILITY HOUSE
21 NUFFIELD WAY
ABINGDON
OXFORDSHIRE
OX14 1RL
Other companies in OX14
 
Previous Names
ABILITY TECHNOLOGY GROUP LIMITED07/06/2013
ORTHO GROUP LIMITED29/01/2010
Filing Information
Company Number 03039768
Company ID Number 03039768
Date formed 1995-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY MATTERS GROUP 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 ABILITY MATTERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'BYRNE
Director 2009-10-06
MICHAEL ANTHONY O'BYRNE
Director 1995-06-15
PAUL DAVID ROBINSON
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHATFIELD
Director 2012-10-23 2016-07-18
ALEXANDRA JEAN WHITTAKER
Director 2013-06-03 2015-10-16
ALAN CLARKE
Director 2015-03-02 2015-05-29
JAMES LAWRENCE LYONS
Director 2009-10-06 2013-06-03
DAVID RICHARD HILL
Director 2010-09-27 2012-10-17
DAVID JOHN WARLOW
Director 2009-10-06 2010-06-30
ROBERT CHATFIELD
Director 2009-10-06 2010-06-08
JACQUELINE KING
Company Secretary 2006-03-31 2008-07-31
ROBERT HENRY MCNEILLY
Director 1999-03-01 2007-06-30
RICHARD DAVID HARRISON
Company Secretary 2002-12-18 2006-03-31
RICHARD DAVID HARRISON
Director 2002-12-18 2006-03-31
ANDREW JOHN NEILSON
Director 2003-07-01 2005-06-03
ROBERT PAUL MARCHANT
Director 2002-04-02 2005-03-31
DAVID JAMES WITHAM
Company Secretary 2000-06-04 2002-12-06
DAVID JAMES WITHAM
Director 2000-06-04 2002-12-06
ANTHONY PETER PEARCE
Director 1999-01-08 2000-11-01
KARL VINCENT ANDERSON
Company Secretary 1998-10-02 2000-04-18
KARL VINCENT ANDERSON
Director 1998-10-02 2000-04-18
ANDREW THORNTON
Director 1999-01-08 1999-06-13
CHRISTOPHER LESLIE JAMES HEXT
Company Secretary 1995-06-15 1998-10-02
IRENE LESLEY HARRISON
Nominated Secretary 1995-03-30 1995-06-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-03-30 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN O'BYRNE ORTHOEUROPE LIMITED Director 2009-10-06 CURRENT 1989-10-13 Active
MICHAEL ANTHONY O'BYRNE SIT UK LTD Director 2015-08-10 CURRENT 1958-08-29 Active - Proposal to Strike off
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS (NI) LIMITED Director 2011-03-29 CURRENT 2004-10-06 Active
MICHAEL ANTHONY O'BYRNE ASSISTIVE TECHNOLOGY GROUP Director 2011-01-04 CURRENT 2010-11-01 Active
MICHAEL ANTHONY O'BYRNE ABILITY CARE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYHOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYADAPTATIONS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY HOMECARE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY SERVICE AND SUPPORT LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY TECHNOLOGIES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE THE WHEELCHAIR LIFT COMPANY LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE LIFT EXPERTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE ABILITY PRODUCTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY LIFTING SOLUTIONS LIMITED Director 2009-11-20 CURRENT 1999-03-02 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Director 2005-02-28 CURRENT 1949-07-27 Liquidation
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS LTD Director 2004-05-17 CURRENT 2004-05-17 Active
MICHAEL ANTHONY O'BYRNE VESSA LIMITED Director 2000-12-04 CURRENT 1996-10-30 Active
MICHAEL ANTHONY O'BYRNE ORTHOEUROPE LIMITED Director 1996-05-31 CURRENT 1989-10-13 Active
MICHAEL ANTHONY O'BYRNE ORTHO C FAB LIMITED Director 1995-02-13 CURRENT 1995-02-13 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE OPCARE LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active
PAUL DAVID ROBINSON MILTON KEYNES MOBILITY LIMITED Director 2017-12-08 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL DAVID ROBINSON ORTHOEUROPE LIMITED Director 2016-10-20 CURRENT 1989-10-13 Active
PAUL DAVID ROBINSON OPCARE LIMITED Director 2016-09-15 CURRENT 1994-03-01 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
2024-06-17APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2024-06-17DIRECTOR APPOINTED MR ANDREW ROBERT REEVES
2024-04-02Audit exemption statement of guarantee by parent company for period ending 31/10/22
2024-04-02Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2024-04-02Audit exemption subsidiary accounts made up to 2022-10-31
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 030397680007
2023-04-03CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-10-16AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JAMES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-11Amended group accounts made up to 2020-10-31
2022-02-11AAMDAmended group accounts made up to 2020-10-31
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 030397680006
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030397680006
2022-01-20Resolutions passed:<ul><li>Resolution Company business 11/01/2022<li>Resolution passed adopt articles</ul>
2022-01-20Memorandum articles filed
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20RES13Resolutions passed:
  • Company business 11/01/2022
  • ADOPT ARTICLES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 030397680005
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030397680005
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS O'BYRNE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS O'BYRNE
2021-12-07PSC07CESSATION OF JOHN O'BYRNE (AS TRUSTEE OF O'BYRNE DISCRETIONARY TRUST) AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030397680004
2021-12-06PSC07CESSATION OF EMMA HULMES (AS TRUSTEE OF O'BYRNE DISCRETIONARY TRUST) AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06PSC02Notification of Atrsa Bidco Limited as a person with significant control on 2021-11-24
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HANNETT
2021-10-29PSC04Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2021-10-22
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HULMES (AS TRUSTEE OF O'BYRNE DISCRETIONARY TRUST)
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY O'BYRNE (AS TRUSTEE OF O'BYRNE DISCRETIONARY TRUST)
2021-07-19PSC04Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2019-12-19
2021-07-16RP04CS01
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2021-03-15AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-11-09CH01Director's details changed for Mr James Lawrence Lyons on 2020-09-01
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr John O'byrne on 2020-02-20
2020-01-06RES12Resolution of varying share rights or name
2020-01-06SH10Particulars of variation of rights attached to shares
2020-01-06SH08Change of share class name or designation
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030397680004
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL THOMAS O'BYRNE
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-14AUDAUDITOR'S RESIGNATION
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 237.21
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 237.21
2016-03-03AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JEAN WHITTAKER
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2015-03-17AP01DIRECTOR APPOINTED MR ALAN CLARKE
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 237.21
2015-03-05AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030397680003
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-12RES13CAPITALISATION 01/11/2013
2014-03-12RES01ADOPT ARTICLES 12/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 237.21
2014-03-03AR0113/02/14 FULL LIST
2014-03-02SH0101/11/13 STATEMENT OF CAPITAL GBP 237.21
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-22AP01DIRECTOR APPOINTED MISS ALEXANDRA JEAN WHITTAKER
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS
2013-06-07RES15CHANGE OF NAME 21/05/2013
2013-06-07CERTNMCOMPANY NAME CHANGED ABILITY TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 07/06/13
2013-06-03RES15CHANGE OF NAME 21/05/2013
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12AR0113/02/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT CHATFIELD
2012-11-13MISCAUDITORS RESIGNATION
2012-10-31MISCSECTION 519 CA 2006
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-03-13AR0113/02/12 FULL LIST
2011-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-03-07AR0113/02/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED MR DAVID RICHARD HILL
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ORTHO HOUSE, NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARLOW
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD
2010-03-05AR0113/02/10 FULL LIST
2010-01-29RES15CHANGE OF NAME 27/01/2010
2010-01-29CERTNMCOMPANY NAME CHANGED ORTHO GROUP LIMITED CERTIFICATE ISSUED ON 29/01/10
2010-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2009-10-22AP01DIRECTOR APPOINTED MR JAMES LAWRENCE LYONS
2009-10-22AP01DIRECTOR APPOINTED MR DAVID JOHN WARLOW
2009-10-22AP01DIRECTOR APPOINTED MR ROBERT CHATFIELD
2009-10-20MEM/ARTSARTICLES OF ASSOCIATION
2009-10-05RES15CHANGE OF NAME 28/09/2009
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-05363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009
2008-10-16AUDAUDITOR'S RESIGNATION
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE KING
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-01RES12VARYING SHARE RIGHTS AND NAMES
2008-04-01RES01ADOPT ARTICLES 11/03/2008
2008-03-10363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-02288bDIRECTOR RESIGNED
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-03-06363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-04-03288aNEW SECRETARY APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED
2006-03-13363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07122S-DIV 25/01/06
2006-02-07RES13SUBDIVIDE 25/01/06
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-16363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 MATTERS GROUP 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 MATTERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding HSBC BANK PLC
DEBENTURE 2000-03-08 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1999-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ABILITY MATTERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABILITY MATTERS GROUP LIMITED registering or being granted any patents
Domain Names

ABILITY MATTERS GROUP LIMITED owns 154 domain names.Showing the first 50 domains

ability-health.co.uk   ability-lifts.co.uk   ability-solutions.co.uk   abilityadaptations.co.uk   abilitydesigns.co.uk   abilitygroup.co.uk   abilityhoist.co.uk   abilityhomecare.co.uk   abilityinsoles.co.uk   abilityjunior.co.uk   abilitylifting.co.uk   abilityliftingsolutions.co.uk   abilitymattersdirect.co.uk   abilitymattersgroup.co.uk   abilitynews.co.uk   abilityproducts.co.uk   abilityserviceandsupport.co.uk   abilityshoes.co.uk   abilitysolutions.co.uk   abilitysteplift.co.uk   abilitytech.co.uk   abilitytechgroup.co.uk   abilitytechnologies.co.uk   anklepain.co.uk   badmintoninjuries.co.uk   calfinjuries.co.uk   careshoes.co.uk   caresocks.co.uk   caresox.co.uk   comfyeeshoes.co.uk   comfyshoes.co.uk   comfyslipper.co.uk   comfysocks.co.uk   comfysox.co.uk   comfywalk.co.uk   comfortability.co.uk   comfortableshoes.co.uk   comfortablesocks.co.uk   comfortfootwear.co.uk   cricketinjuries.co.uk   customgolfshoes.co.uk   custombreastprosthesis.co.uk   fitterfeetorthotics.co.uk   fitz-kidz.co.uk   gelsocks.co.uk   i-riser.co.uk   ibathlift.co.uk   iankle.co.uk   iliner.co.uk   iknee.co.uk  

Trademarks
We have not found any records of ABILITY MATTERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY MATTERS GROUP 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 (28220 - Manufacture of lifting and handling equipment) as ABILITY MATTERS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABILITY MATTERS GROUP 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 MATTERS GROUP 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 MATTERS GROUP 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.