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 | No |
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, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INCLUSION CARE GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for INCLUSION CARE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a medium company made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 |
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