Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIONS AUTISM (7) LIMITED
Company Information for

OPTIONS AUTISM (7) LIMITED

ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
03699012
Private Limited Company
Active

Company Overview

About Options Autism (7) Ltd
OPTIONS AUTISM (7) LIMITED was founded on 1999-01-21 and has its registered office in Bolton. The organisation's status is listed as "Active". Options Autism (7) Limited is a Private Limited Company registered in ENGLAND 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
OPTIONS AUTISM (7) LIMITED
 
Legal Registered Office
ATRIA
SPA ROAD
BOLTON
BL1 4AG
Other companies in PO9
 
Previous Names
MOORCROFT MANOR LIMITED28/04/2017
 
Trading Names/Associated Names
Hillingdon Manor School
Filing Information
Company Number 03699012
Company ID Number 03699012
Date formed 1999-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB176239682  
Last Datalog update: 2024-05-05 08:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONS AUTISM (7) 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 OPTIONS AUTISM (7) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Director 2017-08-31
REBECCA LOUISE NORTHALL
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRAHAM COLVIN
Director 2008-11-10 2018-04-06
RICHARD JAMES GREENWELL
Director 2008-11-10 2017-08-31
DOMENICA ANNA KENNEDY
Director 1999-01-25 2013-05-20
BARRY HUGH DUNBAR SAMPSON
Director 2008-11-10 2013-05-20
ROGER GRAHAM COLVIN
Company Secretary 2008-11-10 2010-12-31
ALEX ROY HONEYSETT
Company Secretary 2008-07-22 2008-11-10
ANTHONY DAVID KOHN
Company Secretary 1999-01-21 2008-11-10
DAVID JOHN CLARK
Director 1999-01-25 2008-11-10
SALLY ANN HONEYSETT
Director 2006-04-24 2008-11-10
SEAN KENNEDY
Director 2002-10-22 2008-11-10
ANTHONY DAVID KOHN
Director 2008-05-12 2008-11-10
SEAN KENNEDY
Director 2000-11-23 2002-06-07
ALEX ROY HONEYSETT
Director 1999-01-25 2002-02-28
ASHOK BHARDWAJ
Nominated Secretary 1999-01-21 1999-01-21
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-01-21 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER HILLCREST CHILDRENS SERVICES LIMITED Director 2017-08-31 CURRENT 2002-04-04 Active
GRAHAM BAKER OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
GRAHAM BAKER ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
GRAHAM BAKER HILLCREST CARE PROPERTIES LIMITED Director 2017-08-31 CURRENT 1999-01-19 Active
GRAHAM BAKER HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SUMMACARE LIMITED Director 2017-08-31 CURRENT 2000-12-29 Active
REBECCA LOUISE NORTHALL HILLCREST CHILDRENS SERVICES LIMITED Director 2017-08-31 CURRENT 2002-04-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
REBECCA LOUISE NORTHALL ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
REBECCA LOUISE NORTHALL HILLCREST CARE PROPERTIES LIMITED Director 2017-08-31 CURRENT 1999-01-19 Active
REBECCA LOUISE NORTHALL HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 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
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 036990120011
2024-04-24Director's details changed for Mr Richard Power on 2024-04-24
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-09Termination of appointment of Chris Duffy on 2023-05-31
2023-06-09Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-09Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-09
2023-06-09Director's details changed for Mr David Jon Leatherbarrow on 2023-06-09
2023-06-09Director's details changed for Mr Richard Power on 2023-06-09
2023-01-12CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-24AA01Previous accounting period shortened from 29/12/20 TO 31/08/20
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-11-11PSC05Change of details for Options Autism Holdings Limited as a person with significant control on 2020-11-06
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Turnpike Gate House Alcester Heath Alcester B49 5JG England
2020-11-09AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-02-05AP01DIRECTOR APPOINTED MR RICHARD POWER
2020-02-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COOKE
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09CC04Statement of company's objects
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036990120010
2019-07-31PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC02Notification of Options Autism Holdings Limited as a person with significant control on 2019-07-30
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036990120008
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036990120009
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL
2017-09-15AP01DIRECTOR APPOINTED MR GRAHAM BAKER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GREENWELL
2017-04-28RES15CHANGE OF COMPANY NAME 28/04/17
2017-04-28CERTNMCOMPANY NAME CHANGED MOORCROFT MANOR LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Langstone Gate Solent Road Havant Hampshire PO9 1TR
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 140
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-31RES01ADOPT ARTICLES 06/03/2016
2016-03-31RES01ADOPT ARTICLES 06/03/2016
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036990120008
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036990120007
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 140
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 140
2015-02-11AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-17AR0121/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10RES01ADOPT ARTICLES 20/05/2013
2013-06-10RES13Resolutions passed:
  • Approved 20/05/2013
  • Resolution of Memorandum and/or Articles of Association
2013-06-06MISCSECTION 519
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAMPSON
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICA KENNEDY
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036990120007
2013-01-31AR0121/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMENICA ANNA KENNEDY / 02/06/2012
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 27/03/2012
2012-01-24AR0121/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 01/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMENICA ANNA KENNEDY / 01/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 01/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM COLVIN / 01/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0121/01/11 FULL LIST
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROGER COLVIN
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0121/01/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER COLVIN / 10/11/2008
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREENWELL / 10/11/2008
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 13/06/2009
2009-06-23225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-24288aDIRECTOR APPOINTED RICHARD JAMES GREENWELL LOGGED FORM
2009-03-24288aDIRECTOR APPOINTED BARRY HUGH DUNBAR SAMPSON LOGGED FORM
2009-03-18363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SEAN KENNEDY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SALLY HONEYSETT
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARK
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY KOHN
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER HONEYSETT
2008-11-18288aDIRECTOR AND SECRETARY APPOINTED ROGER GRAHAM COLVIN
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM VINE HOUSE MOORCROFT COMPLEX HARLINGTON ROAD HILLINGDON MIDDLESEX UB8 3HD
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM BRISTAN HOUSE COLHAM MILL ROAD WEST DRAYTON MIDDLESEX UB7 7AE
2008-08-04288aSECRETARY APPOINTED ALEXANDER ROY HONEYSETT
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23288aDIRECTOR APPOINTED ANTHONY DAVID KOHN
2008-02-12363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIONS AUTISM (7) 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 OPTIONS AUTISM (7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding HAYMARKET FINANCIAL LLP (AS SECURITY AGENT AND TRUSTEE)
MORTGAGE DEBENTURE 2008-11-10 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-11-10 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-11-10 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-11-10 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2005-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OPTIONS AUTISM (7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONS AUTISM (7) LIMITED
Trademarks
We have not found any records of OPTIONS AUTISM (7) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPTIONS AUTISM (7) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-1 GBP £12,099 INDEPENDENT SCHOOLS > INDEPENDENT SCHOOLS
London Borough of Newham 2014-9 GBP £12,099 INDEPENDENT SCHOOLS > INDEPENDENT SCHOOLS
London Borough of Newham 2014-4 GBP £12,099 INDEPENDENT SCHOOLS > INDEPENDENT SCHOOLS
London Borough of Brent 2014-3 GBP £462,123
London Borough of Newham 2014-1 GBP £12,099
London Borough of Bexley 2013-12 GBP £10,218
Lewisham Council 2013-12 GBP £29,944
Lewisham Council 2013-11 GBP £12,465
London Borough of Brent 2013-10 GBP £229,881
Royal Borough of Greenwich 2013-10 GBP £17,120
Lewisham Council 2013-10 GBP £14,267
London Borough of Brent 2013-9 GBP £13,221
London Borough of Newham 2013-9 GBP £12,099
Wandsworth Council 2013-9 GBP £19,001
London Borough of Wandsworth 2013-9 GBP £19,001 INDEPENDENT - DAY & BOARDING
London Borough of Camden 2013-9 GBP £12,099
Croydon Council 2013-9 GBP £42,800
Lewisham Council 2013-9 GBP £151,769
Royal Borough of Greenwich 2013-7 GBP £12,638
Surrey County Council 2013-6 GBP £40,563
London Borough of Brent 2013-6 GBP £228,701
Lewisham Council 2013-6 GBP £10,532
London Borough of Brent 2013-5 GBP £13,221
Lewisham Council 2013-5 GBP £141,026
Wandsworth Council 2013-4 GBP £57,002
London Borough of Wandsworth 2013-4 GBP £19,001 INDEPENDENT - DAY & BOARDING
Croydon Council 2013-4 GBP £114,134
Lewisham Council 2013-3 GBP £112,849
Croydon Council 2013-2 GBP £7,134
London Borough of Brent 2013-1 GBP £169,679
Wandsworth Council 2012-12 GBP £19,001
London Borough of Wandsworth 2012-12 GBP £19,001 INDEPENDENT - DAY & BOARDING
Merton Council 2012-12 GBP £13,800
London Borough of Merton 2012-12 GBP £13,800
Royal Borough of Windsor & Maidenhead 2012-12 GBP £48,397
London Borough of Croydon 2012-12 GBP £14,267
London Borough of Brent 2012-12 GBP £255,500
London Borough of Brent 2012-11 GBP £111,101
Lewisham Council 2012-10 GBP £56,600
Wandsworth Council 2012-9 GBP £19,001
London Borough of Wandsworth 2012-9 GBP £19,001 INDEPENDENT - DAY & BOARDING
Royal Borough of Windsor & Maidenhead 2012-9 GBP £48,397
London Borough of Merton 2012-9 GBP £13,800 Ind Day Schs Payments
Lewisham Council 2012-8 GBP £5,447
Croydon Council 2012-6 GBP £7,133
London Borough of Brent 2012-5 GBP £288,623
Lewisham Council 2012-5 GBP £56,133
London Borough of Ealing 2012-4 GBP £98,902
Royal Borough of Windsor & Maidenhead 2012-4 GBP £48,397
Bracknell Forest Council 2012-4 GBP £24,199 Voluntary Sector Service Providers
London Borough of Brent 2012-3 GBP £73,373
London Borough of Brent 2012-2 GBP £112,656
London Borough of Barnet Council 2012-1 GBP £12,962 Vol Assns-TPP
London Borough of Brent 2012-1 GBP £126,318
London Borough of Merton 2012-1 GBP £13,800 Ind Day Schs Payments
Bracknell Forest Council 2011-12 GBP £23,725 Voluntary Sector Service Providers
Croydon Council 2011-12 GBP £14,267
Royal Borough of Windsor & Maidenhead 2011-12 GBP £47,450
London Borough of Ealing 2011-12 GBP £105,702
London Borough of Brent 2011-10 GBP £187,129 SEN Special Sch Day
Royal Borough of Greenwich 2011-9 GBP £16,560
Royal Borough of Windsor & Maidenhead 2011-9 GBP £47,450
London Borough of Ealing 2011-9 GBP £105,702
Royal Borough of Greenwich 2011-8 GBP £6,537
London Borough of Brent 2011-6 GBP £11,862 SEN Special Sch Day
London Borough of Croydon 2011-6 GBP £1,089
London Borough of Brent 2011-5 GBP £780 SEN Special Sch Day
London Borough of Croydon 2011-5 GBP £13,800
London Borough of Ealing 2011-4 GBP £147,365
London Borough of Brent 2011-4 GBP £174,823 SEN Special Sch Day
Royal Borough of Windsor & Maidenhead 2011-4 GBP £56,940
London Borough of Brent 2011-2 GBP £189,462 SEN Special Sch Day
London Borough of Ealing 2011-1 GBP £112,094
Royal Borough of Windsor & Maidenhead 2011-1 GBP £47,450
London Borough of Brent 2010-12 GBP £4,295 SEN Special Sch Day
London Borough of Ealing 2010-11 GBP £14,412
Royal Borough of Windsor and Maidenhead 2010-4 GBP £23,725
Royal Borough of Windsor and Maidenhead 2009-12 GBP £23,725
Royal Borough of Windsor and Maidenhead 2009-5 GBP £26,554

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 OPTIONS AUTISM (7) 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 OPTIONS AUTISM (7) 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 OPTIONS AUTISM (7) 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.