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

DISABILITY INITIATIVE

RESOURCE CENTRE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
03029077
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Disability Initiative
DISABILITY INITIATIVE was founded on 1995-03-03 and has its registered office in Camberley. The organisation's status is listed as "Active". Disability Initiative 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DISABILITY INITIATIVE
 
Legal Registered Office
RESOURCE CENTRE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in GU15
 
Telephone01276676302
 
Previous Names
DISABILITY INITIATIVE LIMITED21/05/2013
Charity Registration
Charity Number 1049002
Charity Address RESOURCE CENTRE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Charter DI PROVIDES A RANGE OF THERAPEUTIC SERVICES FROM ITS CENTRE IN SURREY. THE CHARITY PROVIDES LONG, MEDIUM AND SHORT-TERM SUPPORT TO PEOPLE WITH DISABILITIES BY ENABLING THEM TO DEVELOP THEIR ABILITIES AND TO INCREASE THEIR PARTICIPATION INVOLVEMENT /INDEPENDENCE. THE CHARITY WORKS TO BUILD A PERSON'S CONFIDENCE AND SELF-ESTEEM AND DEVELOPS STRATEGIES TO PREVENT FURTHER DISABILITY OR DETERIORATION.
Filing Information
Company Number 03029077
Company ID Number 03029077
Date formed 1995-03-03
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 03/03/2016
Return next due 31/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITY INITIATIVE
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 INITIATIVE
The following companies were found which have the same name as DISABILITY INITIATIVE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISABILITY INITIATIVE SERVICES LIMITED Resource Centre Knoll Road Camberley SURREY GU15 3SY Active Company formed on the 1994-04-05

Company Officers of DISABILITY INITIATIVE

Current Directors
Officer Role Date Appointed
GEOFF BIGNELL
Director 2015-08-24
MARIANNE CAULDER
Director 2016-04-19
ELIZABETH ANN STAFFORD KENNEDY
Director 2016-04-20
MARTIN ROBERT PARKER
Director 2015-08-24
ROBERT NIGEL RICKETTS
Director 2016-04-19
JOHN SCOTT
Director 2016-04-20
TREVOR MICHAEL TORRINGTON
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PILKINGTON JONES
Director 2013-05-15 2017-12-18
NICOLA JOANNE HINTON-JONES
Director 2011-11-16 2017-01-13
ANDREW CROFT
Director 2013-03-17 2016-11-25
BENJAMIN DAVID JAMES
Director 2009-04-22 2014-01-23
SUSAN ANN CREW
Director 2011-11-16 2013-02-09
DAVID IAN BLACKMORE GILL
Director 2006-04-12 2013-01-07
DENIS JOHN SANDERSON FULLER
Company Secretary 2011-10-05 2012-11-20
DENIS JOHN SANDERSON FULLER
Director 2006-04-12 2012-11-20
BARRY RICHARD CATCHPOLE
Director 2009-06-22 2012-09-19
BRIAN RICHARD DAWES
Company Secretary 2010-03-10 2011-10-05
DAVID IAN BLACKMORE GILL
Company Secretary 2006-10-18 2010-03-10
TERENCE ROBBERT BERRIDGE
Director 1996-09-27 2010-03-01
LYNDA HAMMOND
Director 1996-09-27 2008-11-25
SUSAN GRAHAM FENDER
Director 2004-04-19 2008-06-20
TERENCE ROBBERT BERRIDGE
Company Secretary 1996-09-27 2006-09-01
JILL AYLOTT
Director 2000-07-04 2005-10-05
RICHARD EDWARD AYLOTT
Director 2000-07-04 2005-10-05
RODERICK ALAN CURRY
Director 2003-09-12 2005-07-11
DAVID SIDNEY BECK
Director 1995-03-03 2003-10-07
ROSEMARY HUNTER
Director 1995-07-04 2000-10-20
RICHARD EDWARD AYLOTT
Director 1995-03-03 1999-11-12
BRIAN DAWES
Director 1998-10-02 1999-11-10
DAVID SYDNEY JACKSON
Director 1995-10-02 1998-10-02
DAVID SIDNEY BECK
Company Secretary 1995-10-02 1996-12-10
FRANK ILES
Director 1995-03-03 1996-09-27
JOHN SMITH
Company Secretary 1995-03-03 1995-10-02
DAVID BOBBETT
Director 1995-03-03 1995-10-02
MICHAEL RAYMOND FAIRS
Director 1995-03-03 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN STAFFORD KENNEDY QEF TRADING LIMITED Director 2012-12-21 CURRENT 1967-08-11 Active
ELIZABETH ANN STAFFORD KENNEDY SURREY COMMUNITY DEVELOPMENT LIMITED Director 2012-09-01 CURRENT 2009-06-11 Active
ELIZABETH ANN STAFFORD KENNEDY TILT MEADOW RESIDENTS ASSOCIATION LIMITED Director 1991-12-28 CURRENT 1984-01-20 Active
ROBERT NIGEL RICKETTS DISABILITY INITIATIVE SERVICES LIMITED Director 2016-08-12 CURRENT 1994-04-05 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
2024-03-28DIRECTOR APPOINTED DR ANDREW ROBERT COCHRANE
2024-03-12APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL TORRINGTON
2024-03-12DIRECTOR APPOINTED MR DOMINIC MARTIN WHITTLE
2024-03-12CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAFFORD VICKERMAN
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MR JOHN STAFFORD VICKERMAN
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT PARKER
2019-07-02CH01Director's details changed for Sir Andrew Valentine Morris on 2019-07-01
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED SIR ANDREW VALENTINE MORRIS
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PILKINGTON JONES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HINTON-JONES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFT
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AP01DIRECTOR APPOINTED MR JOHN SCOTT
2016-05-31AP01DIRECTOR APPOINTED MRS ELIZABETH ANN STAFFORD KENNEDY
2016-05-31AP01DIRECTOR APPOINTED MR TREVOR MICHAEL TORRINGTON
2016-05-05AP01DIRECTOR APPOINTED MRS MARIANNE CAULDER
2016-04-20AP01DIRECTOR APPOINTED MR ROBERT NIGEL RICKETTS
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDNEY WHITTLE
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07AP01DIRECTOR APPOINTED MR GEOFF BIGNELL
2015-09-04AP01DIRECTOR APPOINTED MR MARTIN ROBERT PARKER
2015-03-20AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KARIN SEHMER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STERR
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2014-12-08AP01DIRECTOR APPOINTED DR STEPHEN WILLIAMS
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AR0103/03/14 NO MEMBER LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP01DIRECTOR APPOINTED MR NEIL PILKINGTON JONES
2013-05-21NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2013-05-21CERTNMCOMPANY NAME CHANGED DISABILITY INITIATIVE LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21RES15CHANGE OF NAME 03/01/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN MARGARET SEHMER / 08/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE HINTON-JONES / 08/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIDNEY WHITTLE / 08/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STEWART / 08/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANNETTE MARIA STERR / 08/05/2013
2013-04-08AP01DIRECTOR APPOINTED MR ANDREW CROFT
2013-03-19AR0103/03/13 NO MEMBER LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. ANNETTE MARIA STERR / 01/12/2011
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID JAMES / 01/06/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE HINTON-JONES / 13/01/2012
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CREW
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2013-01-07RES15CHANGE OF NAME 19/09/2012
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOMAS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FULLER
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY DENIS FULLER
2012-10-17RES01ADOPT ARTICLES 19/09/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CATCHPOLE
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDIFER MALLARD
2012-03-21AR0103/03/12 NO MEMBER LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE HINTON-JONES / 20/03/2012
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DAWES
2012-03-13AP03SECRETARY APPOINTED MR DENIS JOHN SANDERSON FULLER
2012-02-02AP01DIRECTOR APPOINTED MRS KARIN MARGARET SEHMER
2012-01-19AP01DIRECTOR APPOINTED MRS SUSAN ANN CREW
2011-12-08AP01DIRECTOR APPOINTED MRS NICOLA JOANNE HINTON-JONES
2011-12-01AP01DIRECTOR APPOINTED MR IAN GRAHAM STEWART
2011-10-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN SANDIFER MALLARD
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0103/03/11 NO MEMBER LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLUMRIDGE
2010-04-06AP03SECRETARY APPOINTED MR BRIAN RICHARD DAWES
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILL
2010-03-30AR0103/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIA STERR / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN THOMAS / 01/01/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BERRIDGE
2009-07-27288aDIRECTOR APPOINTED BARRY RICHARD CATCHPOLE
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-01288aDIRECTOR APPOINTED BENJAMIN DAVID JAMES
2009-04-01363aANNUAL RETURN MADE UP TO 03/03/09
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR LYNDA HAMMOND
2008-12-27288aDIRECTOR APPOINTED MATTHEW JOHN PLUMRIDGE
2008-09-18288aDIRECTOR APPOINTED GRAHAM SIDNEY WHITTLE
2008-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FENDER
2008-04-30363aANNUAL RETURN MADE UP TO 03/03/08
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17363sANNUAL RETURN MADE UP TO 03/03/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DISABILITY INITIATIVE

Intangible Assets
Patents
We have not found any records of DISABILITY INITIATIVE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DISABILITY INITIATIVE registering or being granted any trademarks
Income
Government Income

Government spend with DISABILITY INITIATIVE

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £9,763 Day Care
Surrey County Council 2015-2 GBP £8,423 Day Care
Hampshire County Council 2014-12 GBP £9,722 Payments to Voluntary bodies
Surrey County Council 2014-12 GBP £12,193 Day Care
Bracknell Forest Council 2014-11 GBP £680 Contracted Services
Hampshire County Council 2014-11 GBP £3,629 Payments to Voluntary bodies
Surrey County Council 2014-11 GBP £10,133 Day Care
Bracknell Forest Council 2014-10 GBP £1,303 Contracted Services
Surrey County Council 2014-10 GBP £5,432 Day Care
Hampshire County Council 2014-9 GBP £5,439 Payments to Voluntary bodies
Bracknell Forest Council 2014-8 GBP £3,626 Contracted Services
Hampshire County Council 2014-8 GBP £3,064 Payments to Voluntary bodies
Bracknell Forest Council 2014-7 GBP £1,303 Contracted Services
Surrey County Council 2014-6 GBP £120,284
Hampshire County Council 2014-6 GBP £4,024 Payments to Voluntary bodies
Bracknell Forest Council 2014-6 GBP £1,303 Contracted Services
Hampshire County Council 2014-5 GBP £2,774 Payments to Voluntary bodies
Bracknell Forest Council 2014-5 GBP £1,300 Contracted Services
Hampshire County Council 2014-4 GBP £2,313 Payments to Voluntary bodies
Bracknell Forest Council 2014-3 GBP £3,520 Contracted Services
Hampshire County Council 2014-3 GBP £4,662 Payments to Voluntary bodies
Bracknell Forest Council 2014-1 GBP £4,180 Contracted Services
Hampshire County Council 2014-1 GBP £1,925 Purch Care-Vol Sector
Bracknell Forest Council 2013-12 GBP £1,320 Contracted Services
Hampshire County Council 2013-12 GBP £2,090 Purch Care-Vol Sector
Bracknell Forest Council 2013-11 GBP £2,260 Contracted Services
Hampshire County Council 2013-10 GBP £3,476 Purch Care-Vol Sector
Bracknell Forest Council 2013-10 GBP £1,320 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £660 Purch Care-Vol Sector
Bracknell Forest Council 2013-9 GBP £1,930 Contracted Services
Hampshire County Council 2013-8 GBP £1,540 Purch Care-Vol Sector
Hampshire County Council 2013-7 GBP £3,300 Purch Care-Vol Sector
Bracknell Forest Council 2013-7 GBP £660 Contracted Services
Surrey County Council 2013-6 GBP £111,389
Bracknell Forest Council 2013-6 GBP £660 Contracted Services
Bracknell Forest Council 2013-5 GBP £660 Contracted Services
Bracknell Forest Council 2013-4 GBP £648 Contracted Services
Hampshire County Council 2013-4 GBP £1,272 Purch Care-Vol Sector
Bracknell Forest Council 2013-3 GBP £1,219 Contracted Services
Hampshire County Council 2013-3 GBP £2,703 Purch Care-Vol Sector
Surrey Heath Borough Council 2013-3 GBP £15,187 COMMUNITY FUND GRANT NO. 57 - DISABILITY INITIATIVE
Bracknell Forest Council 2013-2 GBP £636 Contracted Services
Hampshire County Council 2013-1 GBP £1,060 Purch Care-Vol Sector
Bracknell Forest Council 2012-12 GBP £636 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,862 Purch Care-Vol Sector
Bracknell Forest Council 2012-11 GBP £636 Contracted Services
Bracknell Forest Council 2012-10 GBP £636 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,597 Purch Care-Vol Sector
Bracknell Forest Council 2012-9 GBP £1,219 Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £1,431 Purch Care-Vol Sector
Bracknell Forest Council 2012-6 GBP £636 Client Contributions Other
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,272 Purch Care-Vol Sector
Hampshire County Council 2012-4 GBP £1,352 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,301 Purch Care-Vol Sector
Hampshire County Council 2012-2 GBP £1,300
Hampshire County Council 2012-1 GBP £1,040 Purch Care-Vol Sector
Hampshire County Council 2011-12 GBP £1,352 Purch Care-Vol Sector
Hampshire County Council 2011-11 GBP £1,352 Purch Care-Vol Sector
Hampshire County Council 2011-10 GBP £3,300 Purch Care-Vol Sector
Hampshire County Council 2011-9 GBP £1,352 Purch Care-Vol Sector
Hampshire County Council 2011-8 GBP £1,248 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,405 Purch Care-Vol Sector
Hampshire County Council 2011-6 GBP £1,196 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,144 Purch Care-Vol Sector
Hampshire County Council 2011-4 GBP £1,981 Purch Care-Vol Sector
Hampshire County Council 2011-3 GBP £1,248 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,879 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £1,093 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £1,404 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £1,286 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £2,634 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £2,599 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £2,648 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,459
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,702 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,876 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £2,696 Purch Care-Vol Sector-Spot Purchase

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 DISABILITY INITIATIVE 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 INITIATIVE 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 INITIATIVE 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.