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

ABILITYNET

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
03469653
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Abilitynet
ABILITYNET was founded on 1997-11-21 and has its registered office in London. The organisation's status is listed as "Active". Abilitynet is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ABILITYNET
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Charity Registration
Charity Number 1067673
Charity Address MICROSOFT LTD, MICROSOFT CAMPUS, READING, RG6 1WG
Charter TO DIRECTLY ASSIST PEOPLE WITH ANY DISABILITY OR LIMITING CONDITION, WHATEVER THEIR AGE OR LIFE SITUATION, TO ENJOY IMPROVED INDEPENDENCE AND QUALITY OF LIFE THROUGH ACCESS TO ICT
Filing Information
Company Number 03469653
Company ID Number 03469653
Date formed 1997-11-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB380597914  
Last Datalog update: 2023-12-07 05:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITYNET
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 ABILITYNET

Current Directors
Officer Role Date Appointed
JOHN MUSCROFT
Company Secretary 2011-06-01
ULRIC DAVID BARNETT
Director 2002-05-07
MICHAEL FRANCIS TINDAL BERNARD
Director 2017-12-19
ALAN BROOKS
Director 2018-02-07
WILLIAM JOHN KERR BROWN
Director 2007-11-22
IBM UNITED KINGDOM LIMITED
Director 1998-03-06
KUSH KANODIA
Director 2013-04-01
RHIANNA MARGARET KINCHIN
Director 2016-08-22
MICROSOFT LTD
Director 2008-09-04
DAVID MORRISS
Director 2008-05-15
THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS
Director 2010-01-01
AILEEN LINDSEY THOMPSON
Director 2013-04-01
SUZANNE WOODHAMS
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NISHITA SHARMA
Director 2004-10-12 2018-06-26
MICHAEL ROBINSON TAYLOR
Director 2008-09-04 2017-12-31
MICHAEL WHELAN
Director 2013-04-01 2017-02-21
BCS, THE CHARTERED INSTITUTE FOR IT
Director 1998-01-19 2015-03-24
CHRISTOPHER JEFFREY GANT
Director 2007-11-22 2012-12-18
ALAN WILLIAM POLLARD
Director 2011-03-15 2012-12-18
ULRIC DAVID BARNETT
Company Secretary 2006-11-30 2011-06-01
DAVID JOHN LIVERMORE
Director 1998-01-01 2008-12-09
JENNIFER MARY SEARLE
Director 2003-05-28 2007-12-31
THE UNIVERSITY OF BIRMINGHAM
Director 1998-01-01 2007-07-01
SHUNA MACKINNON KENNEDY
Company Secretary 2002-06-01 2006-11-30
JOHN MARTIN HULL
Director 2002-10-15 2006-09-04
DAVID MORRISS
Director 2004-07-20 2006-02-14
JOHN PETER AEBERHARD
Director 1998-01-01 2004-05-25
DAVID ROGER GRAYSON
Director 2000-04-17 2002-10-15
JOHN GRAY HANDBY
Director 1998-01-01 2002-10-15
JOHN MAITLAND
Company Secretary 1997-12-15 2002-06-01
HITENDRA PATEL
Company Secretary 1997-11-21 1997-12-23
JOHN ERNEST SPRATT
Director 1997-11-21 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ULRIC DAVID BARNETT JPMORGAN CAZENOVE PENSION TRUSTEE LIMITED Director 2002-07-31 CURRENT 2002-05-03 Active
ULRIC DAVID BARNETT LYMPHOMA ACTION Director 2001-08-31 CURRENT 1998-02-27 Active
ULRIC DAVID BARNETT STALBURY TRUSTEES Director 1991-12-13 CURRENT 1979-06-19 Active
ALAN BROOKS AEROBILITY Director 2012-09-04 CURRENT 2012-09-04 Active
ALAN BROOKS ALAN BROOKS ASSOCIATES LIMITED Director 2001-08-22 CURRENT 2001-07-20 Active - Proposal to Strike off
WILLIAM JOHN KERR BROWN BUSINESS LINK FOR LONDON Director 2004-01-30 CURRENT 2000-11-17 Dissolved 2015-05-20
KUSH KANODIA CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) Director 2016-10-10 CURRENT 2009-07-06 Active
KUSH KANODIA DISABILITY RIGHTS UK Director 2015-11-05 CURRENT 2010-07-14 Active
KUSH KANODIA HEARTSMAP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
KUSH KANODIA GLOBAL BUSINESS RELATIONSHIPS LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
KUSH KANODIA KUSHDY LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID MORRISS THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY Director 2016-01-01 CURRENT 2006-02-04 Active
DAVID MORRISS CHIGWELL SCHOOL Director 2006-07-15 CURRENT 2006-06-14 Active
DAVID MORRISS CITO MANAGEMENT SERVICES LIMITED Director 2002-11-04 CURRENT 2001-09-11 Active
DAVID MORRISS R.E.X. SOFTWARE LIMITED Director 2000-07-01 CURRENT 1983-02-14 Active - Proposal to Strike off
AILEEN LINDSEY THOMPSON AILEEN THOMPSON ASSOCIATES LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-02-14

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
2023-12-06CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-07-05Termination of appointment of John Muscroft on 2023-07-05
2023-07-05Appointment of Ms Fiona Claire Watson as company secretary on 2023-07-05
2022-09-26DIRECTOR APPOINTED MRS ALISON ZUZANNA ORSI
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS TINDAL BERNARD
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICROSOFT LTD
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED NICKY JANE RUMSEY
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ULRIC DAVID BARNETT
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN KERR BROWN
2020-04-29AP01DIRECTOR APPOINTED MR GRAEME GEORGE PEDLINGHAM
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN LINDSEY THOMPSON
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR OWEN GERARD PURCELL
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNA MARGARET KINCHIN
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISS
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NISHITA SHARMA
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13AP01DIRECTOR APPOINTED MR ALAN BROOKS
2018-01-08AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS TINDAL BERNARD
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON TAYLOR
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AP01DIRECTOR APPOINTED MRS SUZANNE WOODHAMS
2017-03-27CH01Director's details changed for Nishita Sharma on 2017-03-27
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN
2016-12-06CH01Director's details changed for Miss Rhianna Kinchin on 2016-08-22
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MISS RHIANNA KINCHIN
2016-08-11CH01Director's details changed for Mr Michael Whelan on 2016-05-09
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Michael Whelan on 2015-11-01
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH01Director's details changed for Nishita Sharma on 2015-05-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BCS, THE CHARTERED INSTITUTE FOR IT
2014-12-08AR0121/11/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21AR0121/11/13 NO MEMBER LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ROBINSON TAYLOR / 21/11/2011
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHITA SHARMA / 29/07/2013
2013-08-02ANNOTATIONClarification
2013-08-02RP04SECOND FILING FOR FORM AP01
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MR MICHAEL WHELAN
2013-04-04AP01DIRECTOR APPOINTED MR KUSH KANODIA
2013-04-04AP01DIRECTOR APPOINTED MS AILEEN LINDSEY THOMPSON
2013-02-11MEM/ARTSARTICLES OF ASSOCIATION
2013-02-11RES01ALTER ARTICLES 20/03/2012
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POLLARD
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANT
2012-12-06AR0121/11/12 NO MEMBER LIST
2012-12-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IBM UNITED KINGDOM LIMITED / 05/12/2012
2012-08-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BCS, THE CHARTERED INSTITUTE FOR IT / 03/03/2006
2012-08-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH COMPUTER SOCIETY / 31/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM POLLARD / 05/07/2012
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0121/11/11 NO MEMBER LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AP03SECRETARY APPOINTED MR JOHN MUSCROFT
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY ULRIC BARNETT
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY GANT / 28/03/2011
2011-05-05AP02CORPORATE DIRECTOR APPOINTED THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS
2011-05-05AP01DIRECTOR APPOINTED MR ALAN WILLIAM POLLARD
2010-12-21AR0121/11/10 NO MEMBER LIST
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-21AD02SAIL ADDRESS CREATED
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16RES01ADOPT ARTICLES 08/06/2010
2010-02-02AR0121/11/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ROBINSON TAYLOR / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHITA SHARMA / 02/02/2010
2010-02-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MICROSOFT LTD / 21/11/2009
2010-02-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IBM UNITED KINGDOM LIMITED / 21/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY GANT / 19/11/2009
2010-02-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH COMPUTER SOCIETY / 19/11/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11288aDIRECTOR APPOINTED MICROSOFT LTD
2008-12-11363aANNUAL RETURN MADE UP TO 21/11/08
2008-12-11288aDIRECTOR APPOINTED DOCTOR MICHAEL ROBINSON TAYLOR
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID LIVERMORE
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12RES01ADOPT MEMORANDUM 07/02/2008
2008-07-28288aDIRECTOR APPOINTED MR DAVID MORRISS
2008-02-06288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-11363aANNUAL RETURN MADE UP TO 21/11/07
2007-07-23288bDIRECTOR RESIGNED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aANNUAL RETURN MADE UP TO 21/11/06
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-21363sANNUAL RETURN MADE UP TO 21/11/05
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ABILITYNET

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

ABILITYNET owns 1 domain names.

abilitynet.co.uk  

Trademarks
We have not found any records of ABILITYNET registering or being granted any trademarks
Income
Government Income

Government spend with ABILITYNET

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-12-21 GBP £500 Voluntary Associations
London Borough of Hounslow 2014-11-12 GBP £498 MISCELLANEOUS EXPENSES
Birmingham City Council 2014-06-10 GBP £11,940
Birmingham City Council 2014-06-10 GBP £11,940
Test Valley Borough Council 2014-04-30 GBP £595 Supplies & Services
Wakefield Council 2014-04-04 GBP £3,400
Nottingham City Council 2014-01-10 GBP £94
Nottingham City Council 2014-01-10 GBP £94 456-SPECIALISTS FEES
Manchester City Council 2013-07-18 GBP £850
Manchester City Council 2013-04-22 GBP £1,700
Manchester City Council 2013-04-22 GBP £1,700
Manchester City Council 2013-04-22 GBP £1,700
Manchester City Council 2013-04-22 GBP £1,700 I T Provision
Manchester City Council 2013-04-22 GBP £1,700 I T Provision
Manchester City Council 2013-04-22 GBP £-1,700 I T Provision
Derbyshire County Council 2012-03-23 GBP £850
Bristol City Council 2011-09-22 GBP £626 141 ASHTON GATE PRIMARY
Torbay Council 2011-09-14 GBP £2,320 SERVICES - PROFESSIONAL FEES
Bristol City Council 2011-04-28 GBP £7,000 SENSORY SUPPORT SERVICE
Royal Borough of Windsor & Maidenhead 2011-02-25 GBP £574

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABILITYNET 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 ABILITYNET 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
ABILITYNET has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 384,970

CategoryAward Date Award/Grant
Personal Health Systems (PHS) : 2011-01-01 € 263,216
Accessible and Assistive ICT : 2009-01-01 € 121,754

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.