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

ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS

106-114 Borough High Street, Southwark, London, SE1 1LB,
Company Registration Number
01347374
Private Limited Company
Active

Company Overview

About Royal College Of Occupational Therapists
ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS was founded on 1978-01-10 and has its registered office in London. The organisation's status is listed as "Active". Royal College Of Occupational Therapists is a Private Limited Company 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
ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS
 
Legal Registered Office
106-114 Borough High Street
Southwark
London
SE1 1LB
Other companies in SE1
 
Charity Registration
Charity Number 275119
Charity Address COLLEGE OF OCCUPATIONAL THERAPISTS, 106-114 BOROUGH HIGH STREET, LONDON, SE1 1LB
Charter THE COLLEGE SETS THE PROFESSIONAL AND EDUCATIONAL STANDARDS FOR OCCUPATIONAL THERAPY. IT PROVIDES LEADERSHIP, GUIDANCE AND INFORMATION RELATING TO RESEARCH AND DEVELOPMENT, EDUCATION, PRACTICE AND LIFELONG LEARNING.
Filing Information
Company Number 01347374
Company ID Number 01347374
Date formed 1978-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-07-02
Return next due 2024-07-16
Type of accounts FULL
Last Datalog update: 2024-03-26 08:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS
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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS

Current Directors
Officer Role Date Appointed
JULIA SCOTT
Company Secretary 2006-04-18
KIM ATKINSON
Director 2018-06-12
LENA CANAVAN
Director 2017-08-24
PRISCILLA ANN HARRIES
Director 2015-07-01
PATRICIA ANNE MCCLURE
Director 2013-10-28
SANDRA MARIE ROWAN
Director 2016-06-29
FIONA MARY WARRENDER
Director 2017-10-04
LYN PATRICIA WESTCOTT
Director 2016-09-26
ALISON JANE WILCOX
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA VALERIE AGNEW
Director 2014-09-15 2018-06-12
JANE BROWN ARROLL
Director 2010-06-23 2011-06-29
SARA BLACKBOURN
Director 2008-06-11 2011-06-29
AULDEEN ELIZABETH ALSOP
Director 2006-06-21 2009-06-24
KATRINA BANNIGAN
Director 2004-06-09 2007-06-20
SHEELAGH ELIZABETH RICHARDS
Company Secretary 2000-12-11 2006-02-28
JENNIFER ELIZABETH BEAUMONT
Director 2002-06-11 2005-06-22
CLARE JANE BEIGHTON
Director 1999-07-20 2004-06-09
SUSAN RACHEL YVONNE BIRTLES
Director 2002-01-01 2004-06-09
MARK WILLIAM ASHBY
Director 2003-01-14 2003-07-08
SARAH JANE BIDDLE
Director 2001-07-03 2001-12-31
SUSAN RACHEL YVONNE BIRTLES
Director 2000-06-16 2001-12-31
JUDY PATRICIA ARCHER
Director 1998-06-24 2001-07-03
JENNIFER ELIZABETH BEAUMONT
Director 2000-06-16 2001-07-03
JAMES BURLINGTON BELL
Director 1999-07-20 2001-07-03
JOHN EDWIN THOMPSON
Company Secretary 1995-11-06 2000-11-10
SUSAN ANN ALLSOP
Director 1997-06-25 1998-06-24
AULDEEN ELIZABETH ALSOP
Director 1995-07-14 1998-06-24
LYNNE ARMSTRONG
Director 1996-09-25 1998-03-30
NORMA BENNIE
Director 1993-06-25 1997-01-31
BERNADETTE JOY BAILEY
Director 1993-06-25 1996-07-17
MICHAEL DRUMMOND HALL
Company Secretary 1992-06-29 1995-09-10
NINA JOY BARRELL
Director 1991-04-19 1994-06-23
ANNE ASHBY
Director 1990-07-13 1993-07-13
JANE BEATON
Director 1990-07-13 1993-07-13
GEOFFREY JOHN BARNES CLARIDGE
Company Secretary 1990-07-13 1992-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA SCOTT BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Company Secretary 2006-04-18 CURRENT 1945-01-08 Active
KIM ATKINSON BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2018-06-12 CURRENT 1945-01-08 Active
EMILY ANNE CLAY THE SOUTHERN SHOWS LTD Director 2018-03-05 CURRENT 2018-03-05 Active
LENA CANAVAN BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2017-08-24 CURRENT 1945-01-08 Active
PRISCILLA ANN HARRIES BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2015-07-01 CURRENT 1945-01-08 Active
PATRICIA ANNE MCCLURE BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2013-10-28 CURRENT 1945-01-08 Active
SANDRA MARIE ROWAN BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2016-06-29 CURRENT 1945-01-08 Active
FIONA MARY WARRENDER BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2017-10-04 CURRENT 1945-01-08 Active
LYN PATRICIA WESTCOTT BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2016-09-26 CURRENT 1945-01-08 Active
ALISON JANE WILCOX BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED Director 2018-06-12 CURRENT 1945-01-08 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
2024-03-26Notification of British Association of Occupational Therapists Limited as a person with significant control on 2016-04-06
2024-03-25Withdrawal of a person with significant control statement on 2024-03-25
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREA LOTHIAN
2023-07-14Director's details changed for Miss Kalimah Ibrahiim on 2023-07-13
2023-07-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MS ANDREA LOTHIAN
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CARMEL ROSE HARNEY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ANN HARRIES
2023-07-07DIRECTOR APPOINTED DR ANITA ATWAL
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR LISA LEDGER
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MRS ODETH RICHARDSON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LINDSEY COX
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-08AP01DIRECTOR APPOINTED MR PAUL DUNNING
2021-10-19AP01DIRECTOR APPOINTED MR SHANE GERARD ELLIOTT
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22AP01DIRECTOR APPOINTED MS SAMANTHA ALEXANDRINA FLOWER
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM ATKINSON
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-07AP03Appointment of Mr Stephen Graham Ford as company secretary on 2021-04-06
2021-03-29TM02Termination of appointment of Julia Scott on 2021-02-28
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LYN PATRICIA WESTCOTT
2020-09-08AP01DIRECTOR APPOINTED MRS LISA LEDGER
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-25AP01DIRECTOR APPOINTED MISS CATHRYN ELIZABETH HOLDING
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE REILLY
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-18AP01DIRECTOR APPOINTED MRS DEBORAH ANNE REILLY
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ANN HARRIES
2018-10-16AP01DIRECTOR APPOINTED MR PETER FREDERICK HEWIN
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED MS KIM ATKINSON
2018-06-27AP01DIRECTOR APPOINTED MRS ALISON JANE WILCOX
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA AGNEW
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA FORSTER
2018-04-30AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN DAVIES
2017-10-10AP01DIRECTOR APPOINTED MRS FIONA MARY WARRENDER
2017-09-19AP01DIRECTOR APPOINTED MISS LENA CANAVAN
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY KEIR
2017-07-21RP04AP01Second filing of director appointment of Sara Ann Forster
2017-07-21ANNOTATIONClarification
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WATSON
2017-06-28AP01DIRECTOR APPOINTED MRS ALISON MARY KEIR
2017-06-28AP01DIRECTOR APPOINTED MRS SARA ANN FORSTER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN WRIGHT
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET KELLY
2017-06-28AP01DIRECTOR APPOINTED MRS SARA ANN FORSTER
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-12RES15CHANGE OF NAME 11/04/2017
2017-04-12RES15CHANGE OF NAME 11/04/2017
2017-04-12MISCNE01
2017-04-12MISCNE01
2017-04-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-04-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-03AP01DIRECTOR APPOINTED MS LYN PATRICIA WESTCOTT
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SYRETT
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MRS JOANNA DERING SYRETT
2016-07-11AP01DIRECTOR APPOINTED MRS SANDRA MARIE ROWAN
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MCFARLANE
2016-07-11AP01DIRECTOR APPOINTED MS SIOBHAN WRIGHT
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA COX
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HEAMES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-22AP01DIRECTOR APPOINTED MRS HEATHER MCFARLANE
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-17AR0114/07/15 FULL LIST
2015-07-16AP01DIRECTOR APPOINTED PROFESSOR PRISCILLA ANN HARRIES
2015-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN DAVIES
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARTIN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA FORSTER
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EVERTON
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-24AP01DIRECTOR APPOINTED MRS LINDA VALERIE AGNEW
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RASTRICK
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-17AR0114/07/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET KELLY / 17/07/2014
2014-06-11AP01DIRECTOR APPOINTED MRS LOUISE HARPER WATSON
2014-06-11AP01DIRECTOR APPOINTED MISS JANET KELLY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MALONEY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GRIFFIN
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-13AP01DIRECTOR APPOINTED DR PATRICIA ANNE MCCLURE
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MAXWELL
2013-07-15AR0114/07/13 FULL LIST
2013-07-15ANNOTATIONClarification
2013-07-15RP04SECOND FILING FOR FORM AP01
2013-07-05AP01DIRECTOR APPOINTED DR RUTH SUSAN HEAMES
2013-07-03AP01DIRECTOR APPOINTED MRS SARA ANN FORSTER
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WATERS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE RICHARDS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY REED
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PARAGREEN
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI HANKINSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN EVANS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CRAIK
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GERICKE
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CHARLES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BONES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRADLEY
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-17AR0114/07/12 FULL LIST
2012-06-27AP01DIRECTOR APPOINTED MISS CAMILLA LUCY COX
2012-06-21AP01DIRECTOR APPOINTED DR SUZANNE ESTHER MARTIN
2012-06-20AP01DIRECTOR APPOINTED MRS SUZANNE RASTRICK
2012-06-20AP01DIRECTOR APPOINTED MRS CHRISTINE JANETTE CRAIK
2012-06-20AP01DIRECTOR APPOINTED DR BERNADETTE WATERS
2012-06-20AP01DIRECTOR APPOINTED MR GARETH EVERTON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CATH WRIGHT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCLURE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LYCETT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GRIFFIN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GOODACRE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FERGUSON
2012-04-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FAWCETT
2011-07-27AR0114/07/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED MRS CAROLYN JAYNE MAXWELL
2011-07-26AP01DIRECTOR APPOINTED MRS RACHEL CHARLES
2011-07-26AP01DIRECTOR APPOINTED MS WENDY FERGUSON
2011-07-26AP01DIRECTOR APPOINTED MRS MELANIE JAYNE PARAGREEN
2011-07-26AP01DIRECTOR APPOINTED MRS DEBBIE MALONEY
2011-07-26AP01DIRECTOR APPOINTED MS GABRIELLE JILL RICHARDS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLOUGHRY
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KELLY
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DALRYMPLE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARA BLACKBOURN
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARROLL
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-09AP01DIRECTOR APPOINTED DR GREGORY PATRICK KELLY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS 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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-07-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-07-30 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1987-07-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS

Intangible Assets
Patents
We have not found any records of ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS registering or being granted any patents
Domain Names

ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS owns 4 domain names.

baot.co.uk   baotcot.co.uk   ukotrf.co.uk   cot.co.uk  

Trademarks
We have not found any records of ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-2 GBP £840 External Training
Kent County Council 2014-10 GBP £840 External Training
Southampton City Council 2014-7 GBP £1,297 Staff Advertising
Lewisham Council 2014-6 GBP £1,179
Wandsworth Council 2014-5 GBP £526
London Borough of Wandsworth 2014-5 GBP £526 CONFERENCE FEES
Oxfordshire County Council 2014-5 GBP £526 Expenses
Solihull Metropolitan Borough Council 2014-4 GBP £420 Training
Oxfordshire County Council 2014-4 GBP £1,300 Training Expenses
Hampshire County Council 2014-3 GBP £4,050 Hired and Contracted Services
Peterborough City Council 2014-2 GBP £660
Portsmouth City Council 2014-1 GBP £1,647 Indirect employee expenses
Windsor and Maidenhead Council 2014-1 GBP £175
Brighton & Hove City Council 2014-1 GBP £300 Child Srvcs Other
Royal Borough of Kingston upon Thames 2013-11 GBP £810
Hampshire County Council 2013-8 GBP £2,820 Staff Advertising - General
London Borough of Hillingdon 2013-7 GBP £1,300
Cumbria County Council 2013-4 GBP £1,076
Shropshire Council 2013-3 GBP £25 Supplies And Services-Miscellaneous Expenses
London Borough of Barking and Dagenham Council 2013-3 GBP £1,987
Hull City Council 2012-11 GBP £1,410 Human Resources
Portsmouth City Council 2012-10 GBP £1,499 Indirect employee expenses
Cumbria County Council 2012-8 GBP £1,053
Hampshire County Council 2012-4 GBP £6,750 Hire of Conference Facilities
Portsmouth City Council 2012-3 GBP £500 Indirect employee expenses
Nottinghamshire County Council 2011-8 GBP £1,188
West - North West Homes Leeds 2011-2 GBP £880 Advertising Expenses
Nottinghamshire County Council 2011-1 GBP £1,426
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,280

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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS 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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS 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 ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS 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.