INCLUDE
Overview
| Company Name | INCLUDE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02429781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INCLUDE?
| Company Name | From | Until |
|---|---|---|
| CITIES IN SCHOOLS | Jul 16, 1990 | Jul 16, 1990 |
| URBAN EDUCATION INITIATIVE | Oct 05, 1989 | Oct 05, 1989 |
What are the latest accounts for INCLUDE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for INCLUDE?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for INCLUDE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Naomi Michelle Hulston as a director on Jul 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Nigel Paul Richards as a director on Jul 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Robert Wright as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 14 pages | AA | ||
Full accounts made up to Aug 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francesca Serena Pollard as a director on Sep 26, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Aug 31, 2016 | 24 pages | AA | ||
Appointment of Miss Francesca Serena Pollard as a director on Jan 17, 2017 | 2 pages | AP01 | ||
Termination of appointment of Bruce Alexander Noble as a director on Jan 09, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jean Brauer as a director on Jan 17, 2017 | 1 pages | TM01 | ||
Who are the officers of INCLUDE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANSEN, Daniel Reid | Secretary | Pear Tree Street EC1V 3AG London 27 | 185151690001 | |||||||
| HULSTON, Naomi Michelle | Director | Pear Tree Street EC1V 3AG London 27 | England | British | 269058400001 | |||||
| RICHARDS, Nigel Paul | Director | Pear Tree Street EC1V 3AG London 27 | England | British | 94271720001 | |||||
| ADDERLEY, Clive | Secretary | 60 Queens Road Reading RG1 4BS Berkshire | British | 67115220001 | ||||||
| GILL, Elizabeth Marie | Secretary | 25 Adelaide Court 30 Copers Cope Road BR3 1TT Beckenham Kent | British | 33262460001 | ||||||
| MCDIARMID, Fiona | Secretary | Nortons Farm Mount Bures CO8 5AY Colchester Essex | British | 72348370001 | ||||||
| MCDIARMID, Fiona | Secretary | Nortons Farm Mount Bures CO8 5AY Colchester Essex | British | 72348370001 | ||||||
| STEPHENSON, Martin | Secretary | 90 Broad Street CB7 4BE Ely Cambridgeshire | British | 37129210001 | ||||||
| STEPHENSON, Martin | Secretary | 90 Broad Street CB7 4BE Ely Cambridgeshire | British | 37129210001 | ||||||
| TAIT, Raymond | Secretary | 8 Charles Street CB1 3LZ Cambridge | British | 51829810001 | ||||||
| ADDERLEY, Clive | Director | Pear Tree Street EC1V 3AG London 27 England | England | British | 159931420001 | |||||
| BEASLEY, Gillian | Director | 88 River Side CB5 8HN Cambridge | British | 48352950001 | ||||||
| BHATIA, Amirali Alibhai, Lord | Director | 22 Manor Gardens TW12 2TU Hampton Middlesex | United Kingdom | British | 79645490001 | |||||
| BIRKETT, Richard Henry Struan | Director | 60 Queens Road Reading RG1 4BS Berkshire | England | British | 27955830001 | |||||
| BOATENG, Paul Yaw | Director | Flame Trees Oakington Avenue HA9 8HY Wembley Middlesex | England | British | 19996450001 | |||||
| BRAUER, Nicola Jean | Director | Pear Tree Street EC1V 3AG London 27 England | England | British | 137706730001 | |||||
| BUSH, Geoffrey Thomas | Director | Silverstone BN5 9LP Edburton West Sussex | England | British | 66883230001 | |||||
| CAMERON, Robin Stuart | Director | 69 De Freville Avenue CB4 1HP Cambridge | England | British | 22369080005 | |||||
| CHANDLER, John Howard | Director | 140 Wynchgate Winchmore Hill N21 1QU London | British | 40534640001 | ||||||
| COPPIN, Alan Charles | Director | Briar Hedge The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 82808900001 | |||||
| EDELMAN, Keith Graeme | Director | "Laurimar" 7 Linksway HA6 2XA Northwood Middlesex | England | British | 34519430003 | |||||
| EMMETT, Timothy John | Director | 60 Queens Road Reading RG1 4BS Berkshire | United Kingdom | British | 67120620003 | |||||
| EZRIN, Robert Alan | Director | Penthouse 1 Stanley Gardens Notting Hill W11 2ND London | Canadian | 34099800001 | ||||||
| FARROW, John | Director | 14 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | 56467210001 | ||||||
| FLACH, Carol | Director | 60 Queens Road Reading RG1 4BS Berkshire | England | British | 182070030001 | |||||
| GRADE, Michael Ian | Director | Flat 18 Bevedere House 130 2 Grosvenor Road SW1V 3JY London | British | 71289920013 | ||||||
| GRIFFITHS, Of Fforestfach, Lord | Director | 9 Firs Avenue N10 3LY London | British | 32342840001 | ||||||
| GYNGELL, Bruce | Director | 57 Oakley Street SW3 5HB London | Australian | 25950350001 | ||||||
| HAMILTON, Michael Arthur | Director | 53 Bateman Road Croxley Green WD3 3BL Rickmansworth Hertfordshire | England | British | 43420030001 | |||||
| HASTINGS, Michael John, Lord | Director | 8 Kings Close Chipperfield WD4 9ES Kings Langley Hertfordshire | England | British | 64439530001 | |||||
| LEWIS, Martyn John Dudley | Director | 35 Campden Hill Road Kensington W8 7DX London | British | 7277990001 | ||||||
| MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | 52626610001 | ||||||
| NICHOLS, Dinah Alison | Director | 30 St Marys Grove N1 2NT London | United Kingdom | British | 12339340001 | |||||
| NICHOLSON, Emma Harriet | Director | Croft Torrington Road EX19 8HR Winkleigh Devon | British | 34099810001 | ||||||
| NOBLE, Bruce Alexander | Director | Pear Tree Street EC1V 3AG London 27 England | England | British | 1463880001 |
Who are the persons with significant control of INCLUDE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catch 22 Charity Limited | Mar 21, 2017 | Pear Tree Street EC1V 3AG London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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