INCLUSION CARE GROUP LIMITED

INCLUSION CARE GROUP LIMITED

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

    Company NameINCLUSION CARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07604711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INCLUSION CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISON LIVING LIMITEDApr 14, 2011Apr 14, 2011

    What are the latest accounts for INCLUSION CARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for INCLUSION CARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2025
    Next Confirmation Statement DueApr 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024
    OverdueNo

    What are the latest filings for INCLUSION CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    18 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 14, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Confirmation statement made on Apr 14, 2018 with updates

    10 pagesCS01

    Director's details changed for Ms Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Ms Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Current accounting period extended from Mar 30, 2018 to Jun 30, 2018

    1 pagesAA01

    Notification of Rehability Uk Community Ltd as a person with significant control on Jan 19, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 24, 2018

    2 pagesPSC09

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018

    1 pagesTM01

    Who are the officers of INCLUSION CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector240253740004
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BERRY, Dawn Allyson
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United KingdomBritishChief Operating Officer208169400001
    BURTON, David
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    EnglandBritishAccountant236544840001
    DOUGLAS, James Barclay
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    United KingdomBritishCompany Director159117650001
    IRWIN, John
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    EnglandBritishDirector126709110002
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritishChief Technical Officer124307020001
    LENNOX, Andrew Gordon
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    United KingdomBritishChief Executive185434680001
    MATTHEWS, Tom
    Victoria Street
    SW1H 0EX London
    Soverign Capital 25
    England
    Director
    Victoria Street
    SW1H 0EX London
    Soverign Capital 25
    England
    EnglandBritishInvestment Director147359630001
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritishFinance Director1993340004
    SCANDRETT, Barbara
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    WalesBritishCeo161743730001
    SMITH, Albert Edward
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritishCompany Director77631340001
    WILCOX, Paul
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    EnglandBritishDirector154193170001
    WILLIAMS, George Adam
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritishCompany Director117424930002
    YOUNG, Katrine Lilias
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    UkBritishDirector172973980001

    Who are the persons with significant control of INCLUSION CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rehability Uk Community Ltd
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Jan 19, 2018
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09636341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INCLUSION CARE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2017Jan 19, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sovereign Capital Partners LLP
    Transactions
    • Jan 04, 2012Registration of a charge (MG01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    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
    • Sovereign Capital Partners LLP
    Transactions
    • Jul 14, 2011Registration of a charge (MG01)
    • Jan 24, 2018Satisfaction of a charge (MR04)

    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