INCLUSION CARE GROUP LIMITED
Overview
Company Name | INCLUSION CARE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07604711 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INCLUSION CARE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INCLUSION CARE GROUP LIMITED located?
Registered Office Address | 1110 Elliott Court Coventry Business Park CV5 6UB Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCLUSION CARE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HARRISON LIVING LIMITED | Apr 14, 2011 | Apr 14, 2011 |
What are the latest accounts for INCLUSION CARE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for INCLUSION CARE GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for INCLUSION CARE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 14, 2018 with updates | 10 pages | CS01 | ||
Director's details changed for Ms Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Ms Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Current accounting period extended from Mar 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Notification of Rehability Uk Community Ltd as a person with significant control on Jan 19, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 24, 2018 | 2 pages | PSC09 | ||
Registered office address changed from 1110 Coventry Business Park Coventry CV5 6UB England to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on Jan 24, 2018 | 1 pages | AD01 | ||
Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Coventry Business Park Coventry CV5 6UB on Jan 24, 2018 | 1 pages | AD01 | ||
Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of INCLUSION CARE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 159459470008 | ||||||||
KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 240253740004 | ||||||||
MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
BERRY, Dawn Allyson | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire | United Kingdom | British | Chief Operating Officer | 208169400001 | ||||||||
BURTON, David | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British | Accountant | 236544840001 | ||||||||
DOUGLAS, James Barclay | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | United Kingdom | British | Company Director | 159117650001 | ||||||||
IRWIN, John | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | England | British | Director | 126709110002 | ||||||||
KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | Chief Technical Officer | 124307020001 | ||||||||
LENNOX, Andrew Gordon | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | United Kingdom | British | Chief Executive | 185434680001 | ||||||||
MATTHEWS, Tom | Director | Victoria Street SW1H 0EX London Soverign Capital 25 England | England | British | Investment Director | 147359630001 | ||||||||
MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | Finance Director | 1993340004 | ||||||||
SCANDRETT, Barbara | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | Wales | British | Ceo | 161743730001 | ||||||||
SMITH, Albert Edward | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | Company Director | 77631340001 | ||||||||
WILCOX, Paul | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | England | British | Director | 154193170001 | ||||||||
WILLIAMS, George Adam | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | Company Director | 117424930002 | ||||||||
YOUNG, Katrine Lilias | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | Uk | British | Director | 172973980001 |
Who are the persons with significant control of INCLUSION CARE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rehability Uk Community Ltd | Jan 19, 2018 | Coventry Business Park CV5 6UB Coventry 1110 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INCLUSION CARE GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 14, 2017 | Jan 19, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does INCLUSION CARE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Dec 23, 2011 Delivered On Jan 04, 2012 | Satisfied | Amount secured All monies due or to become due from the company and each other charging company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 06, 2011 Delivered On Jul 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company and each other charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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