INCLUDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCLUDE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02429781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCLUDE?

    • Other education n.e.c. (85590) / Education

    Where is INCLUDE located?

    Registered Office Address
    27 Pear Tree Street
    EC1V 3AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INCLUDE?

    Previous Company Names
    Company NameFromUntil
    CITIES IN SCHOOLSJul 16, 1990Jul 16, 1990
    URBAN EDUCATION INITIATIVEOct 05, 1989Oct 05, 1989

    What are the latest accounts for INCLUDE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for INCLUDE?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for INCLUDE?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Naomi Michelle Hulston as a director on Jul 31, 2022

    2 pagesAP01

    Appointment of Mr Nigel Paul Richards as a director on Jul 31, 2022

    2 pagesAP01

    Termination of appointment of Christopher Robert Wright as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    14 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    14 pagesAA

    Full accounts made up to Aug 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    22 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Francesca Serena Pollard as a director on Sep 26, 2017

    1 pagesTM01

    Confirmation statement made on Mar 21, 2017 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2016

    24 pagesAA

    Appointment of Miss Francesca Serena Pollard as a director on Jan 17, 2017

    2 pagesAP01

    Termination of appointment of Bruce Alexander Noble as a director on Jan 09, 2017

    1 pagesTM01

    Termination of appointment of Nicola Jean Brauer as a director on Jan 17, 2017

    1 pagesTM01

    Who are the officers of INCLUDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSEN, Daniel Reid
    Pear Tree Street
    EC1V 3AG London
    27
    Secretary
    Pear Tree Street
    EC1V 3AG London
    27
    185151690001
    HULSTON, Naomi Michelle
    Pear Tree Street
    EC1V 3AG London
    27
    Director
    Pear Tree Street
    EC1V 3AG London
    27
    EnglandBritish269058400001
    RICHARDS, Nigel Paul
    Pear Tree Street
    EC1V 3AG London
    27
    Director
    Pear Tree Street
    EC1V 3AG London
    27
    EnglandBritish94271720001
    ADDERLEY, Clive
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    Secretary
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    British67115220001
    GILL, Elizabeth Marie
    25 Adelaide Court
    30 Copers Cope Road
    BR3 1TT Beckenham
    Kent
    Secretary
    25 Adelaide Court
    30 Copers Cope Road
    BR3 1TT Beckenham
    Kent
    British33262460001
    MCDIARMID, Fiona
    Nortons Farm
    Mount Bures
    CO8 5AY Colchester
    Essex
    Secretary
    Nortons Farm
    Mount Bures
    CO8 5AY Colchester
    Essex
    British72348370001
    MCDIARMID, Fiona
    Nortons Farm
    Mount Bures
    CO8 5AY Colchester
    Essex
    Secretary
    Nortons Farm
    Mount Bures
    CO8 5AY Colchester
    Essex
    British72348370001
    STEPHENSON, Martin
    90 Broad Street
    CB7 4BE Ely
    Cambridgeshire
    Secretary
    90 Broad Street
    CB7 4BE Ely
    Cambridgeshire
    British37129210001
    STEPHENSON, Martin
    90 Broad Street
    CB7 4BE Ely
    Cambridgeshire
    Secretary
    90 Broad Street
    CB7 4BE Ely
    Cambridgeshire
    British37129210001
    TAIT, Raymond
    8 Charles Street
    CB1 3LZ Cambridge
    Secretary
    8 Charles Street
    CB1 3LZ Cambridge
    British51829810001
    ADDERLEY, Clive
    Pear Tree Street
    EC1V 3AG London
    27
    England
    Director
    Pear Tree Street
    EC1V 3AG London
    27
    England
    EnglandBritish159931420001
    BEASLEY, Gillian
    88 River Side
    CB5 8HN Cambridge
    Director
    88 River Side
    CB5 8HN Cambridge
    British48352950001
    BHATIA, Amirali Alibhai, Lord
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    Director
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    United KingdomBritish79645490001
    BIRKETT, Richard Henry Struan
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    Director
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    EnglandBritish27955830001
    BOATENG, Paul Yaw
    Flame Trees
    Oakington Avenue
    HA9 8HY Wembley
    Middlesex
    Director
    Flame Trees
    Oakington Avenue
    HA9 8HY Wembley
    Middlesex
    EnglandBritish19996450001
    BRAUER, Nicola Jean
    Pear Tree Street
    EC1V 3AG London
    27
    England
    Director
    Pear Tree Street
    EC1V 3AG London
    27
    England
    EnglandBritish137706730001
    BUSH, Geoffrey Thomas
    Silverstone
    BN5 9LP Edburton
    West Sussex
    Director
    Silverstone
    BN5 9LP Edburton
    West Sussex
    EnglandBritish66883230001
    CAMERON, Robin Stuart
    69 De Freville Avenue
    CB4 1HP Cambridge
    Director
    69 De Freville Avenue
    CB4 1HP Cambridge
    EnglandBritish22369080005
    CHANDLER, John Howard
    140 Wynchgate
    Winchmore Hill
    N21 1QU London
    Director
    140 Wynchgate
    Winchmore Hill
    N21 1QU London
    British40534640001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish82808900001
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish34519430003
    EMMETT, Timothy John
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    Director
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    United KingdomBritish67120620003
    EZRIN, Robert Alan
    Penthouse 1 Stanley Gardens
    Notting Hill
    W11 2ND London
    Director
    Penthouse 1 Stanley Gardens
    Notting Hill
    W11 2ND London
    Canadian34099800001
    FARROW, John
    14 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    Director
    14 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    British56467210001
    FLACH, Carol
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    Director
    60 Queens Road
    Reading
    RG1 4BS Berkshire
    EnglandBritish182070030001
    GRADE, Michael Ian
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    Director
    Flat 18 Bevedere House
    130 2 Grosvenor Road
    SW1V 3JY London
    British71289920013
    GRIFFITHS, Of Fforestfach, Lord
    9 Firs Avenue
    N10 3LY London
    Director
    9 Firs Avenue
    N10 3LY London
    British32342840001
    GYNGELL, Bruce
    57 Oakley Street
    SW3 5HB London
    Director
    57 Oakley Street
    SW3 5HB London
    Australian25950350001
    HAMILTON, Michael Arthur
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    Director
    53 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    EnglandBritish43420030001
    HASTINGS, Michael John, Lord
    8 Kings Close
    Chipperfield
    WD4 9ES Kings Langley
    Hertfordshire
    Director
    8 Kings Close
    Chipperfield
    WD4 9ES Kings Langley
    Hertfordshire
    EnglandBritish64439530001
    LEWIS, Martyn John Dudley
    35 Campden Hill Road
    Kensington
    W8 7DX London
    Director
    35 Campden Hill Road
    Kensington
    W8 7DX London
    British7277990001
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    British52626610001
    NICHOLS, Dinah Alison
    30 St Marys Grove
    N1 2NT London
    Director
    30 St Marys Grove
    N1 2NT London
    United KingdomBritish12339340001
    NICHOLSON, Emma Harriet
    Croft
    Torrington Road
    EX19 8HR Winkleigh
    Devon
    Director
    Croft
    Torrington Road
    EX19 8HR Winkleigh
    Devon
    British34099810001
    NOBLE, Bruce Alexander
    Pear Tree Street
    EC1V 3AG London
    27
    England
    Director
    Pear Tree Street
    EC1V 3AG London
    27
    England
    EnglandBritish1463880001

    Who are the persons with significant control of INCLUDE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catch 22 Charity Limited
    Pear Tree Street
    EC1V 3AG London
    27
    England
    Mar 21, 2017
    Pear Tree Street
    EC1V 3AG London
    27
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06577534
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0