Ability Matters Group Limited ABINGDON


Founded in 1995, Ability Matters Group, classified under reg no. 03039768 is an active company. Currently registered at Ability House OX14 1RL, Abingdon the company has been in the business for 29 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2021/10/31. Since 2013/06/07 Ability Matters Group Limited is no longer carrying the name Ability Technology Group.

The firm has 2 directors, namely Alexander R., John O.. Of them, John O. has been with the company the longest, being appointed on 6 October 2009 and Alexander R. has been with the company for the least time - from 3 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ability Matters Group Limited Address / Contact

Office Address Ability House
Office Address2 21 Nuffield Way
Town Abingdon
Post code OX14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039768
Date of Incorporation Thu, 30th Mar 1995
Industry Other human health activities
Industry Activities of head offices
End of financial Year 31st October
Company age 29 years old
Account next due date Mon, 31st Jul 2023 (289 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alexander R.

Position: Director

Appointed: 03 October 2022

John O.

Position: Director

Appointed: 06 October 2009

Lisa M.

Position: Director

Appointed: 03 October 2022

Resigned: 06 October 2023

Stephen M.

Position: Director

Appointed: 03 October 2022

Resigned: 22 September 2023

Gary H.

Position: Director

Appointed: 12 March 2021

Resigned: 27 May 2021

Dominic H.

Position: Director

Appointed: 05 November 2018

Resigned: 24 November 2021

Michael O.

Position: Director

Appointed: 05 November 2018

Resigned: 24 November 2021

Neil J.

Position: Director

Appointed: 05 November 2018

Resigned: 03 October 2022

James L.

Position: Director

Appointed: 05 November 2018

Resigned: 24 November 2021

Paul R.

Position: Director

Appointed: 20 October 2016

Resigned: 30 April 2021

Alan C.

Position: Director

Appointed: 02 March 2015

Resigned: 29 May 2015

Alexandra W.

Position: Director

Appointed: 03 June 2013

Resigned: 16 October 2015

Robert C.

Position: Director

Appointed: 23 October 2012

Resigned: 18 July 2016

David H.

Position: Director

Appointed: 27 September 2010

Resigned: 17 October 2012

James L.

Position: Director

Appointed: 06 October 2009

Resigned: 03 June 2013

David W.

Position: Director

Appointed: 06 October 2009

Resigned: 30 June 2010

Robert C.

Position: Director

Appointed: 06 October 2009

Resigned: 08 June 2010

Jacqueline K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 July 2008

Andrew N.

Position: Director

Appointed: 01 July 2003

Resigned: 03 June 2005

Richard H.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 March 2006

Richard H.

Position: Director

Appointed: 18 December 2002

Resigned: 31 March 2006

Robert M.

Position: Director

Appointed: 02 April 2002

Resigned: 31 March 2005

David W.

Position: Director

Appointed: 04 June 2000

Resigned: 06 December 2002

David W.

Position: Secretary

Appointed: 04 June 2000

Resigned: 06 December 2002

Robert M.

Position: Director

Appointed: 01 March 1999

Resigned: 30 June 2007

Andrew T.

Position: Director

Appointed: 08 January 1999

Resigned: 13 June 1999

Anthony P.

Position: Director

Appointed: 08 January 1999

Resigned: 01 November 2000

Karl A.

Position: Director

Appointed: 02 October 1998

Resigned: 18 April 2000

Karl A.

Position: Secretary

Appointed: 02 October 1998

Resigned: 18 April 2000

Christopher H.

Position: Secretary

Appointed: 15 June 1995

Resigned: 02 October 1998

Michael O.

Position: Director

Appointed: 15 June 1995

Resigned: 24 November 2021

Irene H.

Position: Nominee Secretary

Appointed: 30 March 1995

Resigned: 15 June 1995

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 March 1995

Resigned: 15 June 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Atrsa Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John O. This PSC owns 50,01-75% shares. The third one is Michael O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Atrsa Bidco Limited

24 Savile Row, London, W1S 2ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13675061
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John O.

Notified on 19 December 2019
Ceased on 24 November 2021
Nature of control: 50,01-75% shares

Michael O.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 25-50% voting rights

Emma H.

Notified on 19 December 2019
Ceased on 24 November 2021
Nature of control: 50,01-75% shares

Michael O.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 50,01-75% shares

Company previous names

Ability Technology Group June 7, 2013
Ortho Group January 29, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 2nd, April 2024
Free Download (48 pages)

Company search

Advertisements