Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DISABILITY ACTION (NI)
Company Information for

DISABILITY ACTION (NI)

PORTSIDE BUSINESS PARK, 189 AIRPORT ROAD WEST, BELFAST, BT3 9ED,
Company Registration Number
NI019258
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Disability Action (ni)
DISABILITY ACTION (NI) was founded on 1986-03-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Disability Action (ni) 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 SMALL
Key Data
Company Name
DISABILITY ACTION (NI)
 
Legal Registered Office
PORTSIDE BUSINESS PARK
189 AIRPORT ROAD WEST
BELFAST
BT3 9ED
Other companies in BT3
 
Filing Information
Company Number NI019258
Company ID Number NI019258
Date formed 1986-03-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITY ACTION (NI)
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 DISABILITY ACTION (NI)
The following companies were found which have the same name as DISABILITY ACTION (NI). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISABILITY ACTION (NI) EMPLOYMENT & TRAINING PORTSIDE BUSINESS PARK 189 AIRPORT ROAD WEST BELFAST BT3 9ED Active Company formed on the 1987-10-14
DISABILITY ACTION IN ISLINGTON UNIT 3 MARQUESS ESTATE ST. PAULS ROAD ISLINGTON LONDON N1 2SY Active Company formed on the 1996-05-21
DISABILITY ACTION (DABB) 21 Rydal Water Hampstead Road HAMPSTEAD ROAD London NW1 3ED Active - Proposal to Strike off Company formed on the 1992-04-22
DISABILITY ACTION TRADEABLE SERVICES LIMITED PORTSIDE BUSINESS PARK 189 AIRPORT ROAD BELFAST BT3 9ED Active Company formed on the 2006-03-14
DISABILITY ACTION YORKSHIRE UNIT 14A HORNBEAM PARK OVAL HARROGATE NORTH YORKSHIRE HG2 8RB Active Company formed on the 1995-01-24
DISABILITY ACTION ADVOCATES, L.L.C. 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 1997-02-12
DISABILITY ACTION CHAMPIONS CIC 6 David Lane Nottingham NG6 0JU Active Company formed on the 2018-08-07
DISABILITY ACTION INC Delaware Unknown
DISABILITY ACTION CENTER OF GEORGIA INC Georgia Unknown
DISABILITY ACTION CENTER INC Georgia Unknown
DISABILITY ACTION CENTER California Unknown
DISABILITY ACTION ADVOCATES OF CALIFORNIA California Unknown
DISABILITY ACTION CENTER INC Georgia Unknown
DISABILITY ACTION CENTER OF GEORGIA INC Georgia Unknown
DISABILITY ACTION CENTER NORTHWEST INC Idaho Unknown
DISABILITY ACTION HARINGEY Active Company formed on the 2020-10-12
DISABILITY ACTION ADVOCATES, LLC PO BOX 8009 GREENVILLE TX 75404 Active Company formed on the 2023-02-03

Company Officers of DISABILITY ACTION (NI)

Current Directors
Officer Role Date Appointed
KEVIN PATRICK DOHERTY
Company Secretary 2014-03-19
THOMAS GRAHAM ALEXANDER
Director 2008-01-11
JOHN FRANCIS CARBERRY
Director 2014-03-19
JOHN WILLIAM COGHLAN
Director 2014-03-19
PAUL FINNEGAN
Director 2009-02-11
IRENE MARY FULTON
Director 2011-10-20
GERALD JOSEPH MAGUIRE
Director 2015-12-03
MARY URSULA MARSHALL
Director 2017-04-27
WILLIAM THEODORE AUBREY RIDDALL
Director 2011-10-20
LEONARD SPROULE
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KYMBERLEY LENNON-GIBNEY
Director 2010-03-31 2018-05-17
IAN ALEXANDER ELLIOTT
Director 2009-02-26 2017-04-27
MONICA WILSON
Company Secretary 1986-03-11 2014-03-19
TOM COARD
Director 2009-02-11 2014-03-19
ROSALEEN ANNE DEMPSEY
Director 2011-10-20 2013-09-23
MARGARET EMILY HADDOCK
Director 2003-02-19 2012-12-06
JOHN FRANCIS CARBERRY
Director 2006-11-22 2011-10-20
IRENE MARY FULTON
Director 2011-10-20 2011-10-20
ELIZABETH JEAN BLACK
Director 2005-02-23 2011-02-18
RONNIE HANNA
Director 2003-06-16 2010-08-23
WILLIAM EUGENE DEANE
Director 2006-03-15 2009-02-26
DAVID JAMES MACKEY
Director 2003-02-19 2009-02-11
MARGARET WINIFRED CASTLES
Director 2003-10-20 2007-12-05
TOM COARD
Director 2000-12-06 2007-12-05
TOM CARTER
Director 2000-12-06 2003-08-27
KIERAN HARRIS
Director 1999-09-23 2003-04-14
GERALDINE FENNELL
Director 2001-12-11 2003-02-21
THOMAS BERNARD FOX
Director 1986-03-11 2002-05-29
JOHN FRANCIS CARBERRY
Director 1986-03-11 2001-12-11
EAMONN KEENAN
Director 1986-03-11 2000-12-06
SYDNEY VINCENT COOK
Director 1998-10-01 2000-12-01
JOHN BROWN
Director 1986-03-11 2000-11-10
YVONNE HINDS
Director 1986-03-11 2000-09-20
DAMIEN GRENWOOD
Director 1998-10-01 2000-06-30
ROBIN HARRIS
Director 1986-03-11 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GRAHAM ALEXANDER DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
JOHN FRANCIS CARBERRY DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
JOHN FRANCIS CARBERRY DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
JOHN WILLIAM COGHLAN DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
JOHN WILLIAM COGHLAN DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
JOHN WILLIAM COGHLAN DISABILITY AID ABROAD Director 2006-09-28 CURRENT 2006-09-28 Active
PAUL FINNEGAN DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
PAUL FINNEGAN DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
IRENE MARY FULTON DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
IRENE MARY FULTON DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
GERALD JOSEPH MAGUIRE DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
GERALD JOSEPH MAGUIRE DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
MARY URSULA MARSHALL DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
MARY URSULA MARSHALL DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
WILLIAM THEODORE AUBREY RIDDALL DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
WILLIAM THEODORE AUBREY RIDDALL DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
WILLIAM THEODORE AUBREY RIDDALL CENTRE FOR INDEPENDENT LIVING N.I. Director 2006-10-28 CURRENT 2006-03-21 Active
LEONARD SPROULE DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
LEONARD SPROULE DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
LEONARD SPROULE REDWOOD (CEDARS) MANAGEMENT LIMITED Director 2009-02-05 CURRENT 1987-09-25 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-11APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ELLIOTT
2022-11-11DIRECTOR APPOINTED MR WILLIAM CLARKE
2022-11-10DIRECTOR APPOINTED MS PHOEBE LYLE
2022-11-10DIRECTOR APPOINTED MS PHOEBE LYLE
2022-11-10DIRECTOR APPOINTED DR ANTHONY PASSMORE
2022-11-10DIRECTOR APPOINTED DR ANTHONY PASSMORE
2022-09-02Compulsory strike-off action has been discontinued
2022-09-01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR O'BRIEN
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-01AP01DIRECTOR APPOINTED MR ARTHUR O'BRIEN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THEODORE AUBREY RIDDALL
2020-09-29AP01DIRECTOR APPOINTED MR IAN ALEXANDER ELLIOTT
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-14AP03Appointment of Mrs Andrea Lynne Brown as company secretary on 2020-02-13
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM ALEXANDER
2020-02-12TM02Termination of appointment of Kevin Patrick Doherty on 2020-02-12
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARY FULTON
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-28AP01DIRECTOR APPOINTED MRS PATRICIA BRAY
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEGAN
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KYMBERLEY LENNON-GIBNEY
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCGLADDERY
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE SOMERVILLE
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED MRS MARY URSULA MARSHALL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ELLIOTT
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR GERALD JOSEPH MAGUIRE
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-03MEM/ARTSARTICLES OF ASSOCIATION
2015-06-03RES01ADOPT ARTICLES 03/06/15
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-13AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-28MEM/ARTSARTICLES OF ASSOCIATION
2014-03-28CC04Statement of company's objects
2014-03-28RES01ADOPT ARTICLES 28/03/14
2014-03-21AP01DIRECTOR APPOINTED MRS GILLIAN ANNE SOMERVILLE
2014-03-21AP01DIRECTOR APPOINTED DR GARY KENNETH MCGLADDERY
2014-03-21AP03SECRETARY APPOINTED MR KEVIN PATRICK DOHERTY
2014-03-21AP01DIRECTOR APPOINTED MR JOHN COGHLAN
2014-03-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS CARBERRY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MAGUIRE
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RAFFERTY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM COARD
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY MONICA WILSON
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN DEMPSEY
2013-06-14AR0112/06/13 NO MEMBER LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ELLIOTT / 07/05/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ELLIOTT / 07/05/2013
2013-05-15AP01DIRECTOR APPOINTED MR LEONARD SPROULE
2012-12-12AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH RAFFERTY
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HADDOCK
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0112/06/12 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED MR WILLIAM THEODORE AUBREY RIDDALL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FULTON
2011-11-17AP01DIRECTOR APPOINTED MISS ROSALEEN ANNE DEMPSEY
2011-11-17AP01DIRECTOR APPOINTED MRS IRENE MARY FULTON
2011-11-17AP01DIRECTOR APPOINTED MRS IRENE MARY FULTON
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARBERRY
2011-06-14AR0112/06/11 NO MEMBER LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLACK
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE HANNA
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM ALEXANDER / 12/06/2010
2010-06-23AR0112/06/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY MAGUIRE / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNIE HANNA / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EMILY HADDOCK / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FINNEGAN / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ELLIOTT / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM COARD / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CARBERRY / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JEAN BLACK / 12/06/2010
2010-04-27AP01DIRECTOR APPOINTED KYMBERLEY LENNON-GIBNEY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TRAYNOR
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22371S(NI)12/06/09 ANNUAL RETURN SHUTTLE
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-04-10411A(NI)MORTGAGE SATISFACTION
2009-03-07RES(NI)SPECIAL/EXTRA RESOLUTION
2009-03-07UDM+A(NI)UPDATED MEM AND ARTS
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-07-18371S(NI)12/06/08 ANNUAL RETURN SHUTTLE
2008-02-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISABILITY ACTION (NI) 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 DISABILITY ACTION (NI)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-12-14 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-07-24 Outstanding BELFAST
MORTGAGE OR CHARGE 2003-06-26 Satisfied BELFAST
MORTGAGE OR CHARGE 2001-10-11 Outstanding DEPARTMENT FOR
MORTGAGE OR CHARGE 2001-07-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-07-03 Satisfied NORTHERN BANK
MORTGAGE OR CHARGE 2001-07-03 Satisfied NORTHERN BANK
MORTGAGE OR CHARGE 1999-10-06 Outstanding DERRY CITY COUNCIL
MORTGAGE OR CHARGE 1991-08-08 Satisfied GROVE CHARITY MAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 DISABILITY ACTION (NI)

Intangible Assets
Patents
We have not found any records of DISABILITY ACTION (NI) registering or being granted any patents
Domain Names
We do not have the domain name information for DISABILITY ACTION (NI)
Trademarks
We have not found any records of DISABILITY ACTION (NI) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISABILITY ACTION (NI). 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DISABILITY ACTION (NI) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DISABILITY ACTION (NI) 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 DISABILITY ACTION (NI) 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 DISABILITY ACTION (NI) 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.