Address: Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury

Status: Active

Incorporation date: 22 May 2020

Address: 1 Eversley Close, Appleton, Warrington

Status: Active

Incorporation date: 14 May 2014

Address: 7 - 7c Snuff Street, Devizes

Status: Active

Incorporation date: 11 Mar 2015

Address: 5a Bear Lane, London

Status: Active

Incorporation date: 26 Feb 2016

Address: Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage

Status: Active

Incorporation date: 03 Apr 2019

Address: Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage

Status: Active

Incorporation date: 25 Feb 2011

Address: Cumberland House, 35 Park Row, Nottingham

Status: Active

Incorporation date: 31 Jul 2020

Address: 5 Mill Street, Risca, Newport

Status: Active

Incorporation date: 30 Mar 2020

Address: 70 High Street, Chislehurst

Status: Active

Incorporation date: 09 Feb 2022

Address: 36 36 Persley Den Drive, Aberdeen

Status: Active

Incorporation date: 09 Mar 2020

Address: 7 - 7c Snuff Street, Devizes

Status: Active

Incorporation date: 04 Mar 2015

Address: 7 - 7c Snuff Street, Devizes

Status: Active

Incorporation date: 17 Feb 2015

Address: Charlton House, Dour Street, Dover

Status: Active

Incorporation date: 17 Jul 2019

Address: 89 King Street, Maidstone

Status: Active

Incorporation date: 04 Jul 2020

Address: 395 Reigate Road, Epsom

Status: Active

Incorporation date: 26 Apr 2021

Address: Bdc Centre Of Excellence Conleach Road, Parklands, Liverpool

Status: Active

Incorporation date: 20 Oct 2016

Address: 177 Moorland Park, Newport

Status: Active

Incorporation date: 26 Apr 2023

Address: 31 Feltham Close, 31 Feltham Close, Wells

Status: Active

Incorporation date: 24 Nov 2021

Address: The Oast Emr Centre, New Road, East Malling

Status: Active

Incorporation date: 19 Oct 2023

Address: 100 Delrene Road, Shirley, Solihull

Status: Active

Incorporation date: 08 Dec 2021

Address: Unit 1 Hammond Road, Elms Farm Industrial Estate, Bedford

Status: Active

Incorporation date: 09 Jan 2003

Address: 5 Isle Road, Portland

Status: Active

Incorporation date: 19 Aug 2019

Address: The Chapel 1 Lantern Court, Florence Street, Hitchin

Status: Active

Incorporation date: 08 Nov 2010

Address: No. 2 The Square, Birchwood Boulevard, Warrington

Status: Active

Incorporation date: 10 Dec 2013

Address: Prospect House, 2, Sinderland Road, Altrincham

Status: Active

Incorporation date: 05 May 2016

Address: No. 2 The Square, Birchwood Boulevard, Warrington

Status: Active

Incorporation date: 15 Dec 2011

Address: Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham

Status: Active

Incorporation date: 16 Aug 2010

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 19 Dec 2022

Address: 20 Goodge Place, London

Status: Active

Incorporation date: 18 Oct 2019

Address: Donard Knockbracken H/c Park, Saintfield Road, Belfast

Status: Active

Incorporation date: 02 Apr 2008

Address: 9 Dalefield Drive, Swadlincote

Status: Active

Incorporation date: 05 Jul 2019

Address: 1st Floor, 59 Bath Street, Glasgow

Status: Active

Incorporation date: 30 Jul 2020

Address: 71-75 Shelton Street, Covent Garden, London

Status: Active

Incorporation date: 16 Aug 2023

Address: Unit 31, Crags Industrial Estate Morven Street, Creswell, Worksop

Status: Active

Incorporation date: 09 Sep 1986

Address: Sefton House, Bridle Road, Bootle

Status: Active

Incorporation date: 05 Feb 2007

Address: 59 North Hill, Colchester

Status: Active

Incorporation date: 04 Mar 2008

Address: 113 Compton Place, Erith

Status: Active

Incorporation date: 08 Jan 2019

Address: 1648 Parkway, Whiteley, Fareham

Status: Active

Incorporation date: 28 Mar 1983

Address: First Floor, 7 Eastgate Office Centre, Eastgate Road, Bristol

Status: Active

Incorporation date: 18 Sep 2013

Address: Office 1 Linden House Beechill Business Park 96, Beechill Road, Belfast

Status: Active

Incorporation date: 17 Jul 2003

Address: Papa Resource Centre Knockbracken Healthcare Park, Saintfield Road, Belfast

Status: Active

Incorporation date: 26 Aug 2010

Address: 10 Beech Court, Hurst, Reading

Status: Active

Incorporation date: 06 Feb 2017

Address: Donard, Knockbracken Healthcare Park, Saintifield Road

Status: Active

Incorporation date: 21 Mar 2006

Address: Regent House, Regent Street, Blackburn

Status: Active

Incorporation date: 08 Oct 2020

Address: 794 High Street, Kingswinford

Status: Active

Incorporation date: 18 Jun 2019

Address: Grange Court Autism Oxford Uk, Barton Lane, Abingdon

Status: Active

Incorporation date: 20 Oct 2014

Address: 128 City Road, London

Status: Active

Incorporation date: 18 Nov 2016

Address: 58 Elliott Street, Tyldesley, Manchester

Status: Active

Incorporation date: 18 Feb 2016

Address: Exchange Brewery, 2 Bridge Street, Sheffield

Status: Active

Incorporation date: 09 Feb 1987

Address: 6 Merifield Road, London

Status: Active

Incorporation date: 12 Nov 2019

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 28 Apr 2014

Address: 393-395 City Road, London

Status: Active

Incorporation date: 20 May 1999

Address: 113 Hanover Street, Swansea 113, Hanover Street, Swansea

Status: Active

Incorporation date: 20 Apr 2010

Address: 7 Tillyfour Court, Alford

Status: Active

Incorporation date: 08 Dec 2021

Address: 159 Heather Road, Fawley, Southampton

Incorporation date: 20 Oct 2021

Address: 20-22 Broomfield House, Lanswoodpark, Colchester

Status: Active

Incorporation date: 26 Apr 2012

Address: 59 North Hill, Colchester

Status: Active

Incorporation date: 19 Mar 2008

Address: Tor House, St. James Road, Torpoint

Status: Active

Incorporation date: 10 Dec 2018

Address: Cockerham Hall, 17 Huddersfield Road, Barnsley

Status: Active

Incorporation date: 09 May 2007

Address: Suite 2a Blackthorn House, St. Pauls Square, Birmingham

Status: Active

Incorporation date: 13 Jun 2019

Address: Aspens, Cornford Lane, Pembury

Status: Active

Incorporation date: 23 Jan 1996

Address: 32 High Street, Wendover

Status: Active

Incorporation date: 18 Apr 2018

Address: Eglington Barn 3 Horns Lodge Farm, Horns Lodge Lane, Shipbourne Road, Tonbridge

Status: Active

Incorporation date: 17 Nov 2017

Address: Wirral Centre For Autism Oak House (unit C), 6 Tebay Road Bromborough, Wirral

Status: Active

Incorporation date: 29 Oct 1991

Address: 3rd Floor, 207 Regent Street, London

Status: Active

Incorporation date: 24 Jul 2013

Address: Papa Resource Centre Knockbracken Healthcare Park, Saintfield Road, Belfast

Status: Active

Incorporation date: 26 Aug 2010

Address: Parley 2, Portfield School, Parley Lane, Christchurch

Status: Active

Incorporation date: 31 May 1990

Address: 2a Prebend Street, London

Status: Active

Incorporation date: 16 Feb 2018

Address: 393-395 City Road, London

Status: Active

Incorporation date: 20 May 1999

Address: Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham

Status: Active

Incorporation date: 07 Oct 1985

Address: Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham

Status: Active

Incorporation date: 29 Jul 2003

Address: North House, Ferryboat Lane, Sunderland

Status: Active

Incorporation date: 11 Oct 2010

Address: Suite B, 6 Honduras Street, London

Status: Active

Incorporation date: 20 Jul 2004

Address: 393 City Road, London

Status: Active

Incorporation date: 29 Sep 1966

Address: 1114 Chester Road, Stretford, Manchester

Status: Active

Incorporation date: 21 Nov 2001

Address: St Thomas House, 83 Wolverhampton Road, Cannock

Status: Active

Incorporation date: 01 Apr 2016

Address: Unit 40 Baltic Works, Effingham Road, Sheffield

Incorporation date: 28 Jul 2021

Address: 20 Foleshill Avenue, Manchester

Status: Active

Incorporation date: 10 Jun 2019