INCLUDEM
Overview
| Company Name | INCLUDEM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC207985 |
| Jurisdiction | Scotland |
| 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 INCLUDEM?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is INCLUDEM located?
| Registered Office Address | Unit 6000 Academy Park Gower Street G51 1PR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCLUDEM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INCLUDEM?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for INCLUDEM?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 53 pages | AA | ||||||
Termination of appointment of Kevin O'hare as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of John Paul Fanning as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Mike Patrick Bernard Stevenson as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Melanie Jane Kinsella on Jul 15, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Miss Jacqueline Cassidy on Jul 15, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Shaheen Baber as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Alan George Hill as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of James Bruce Marks as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of James Bruce Marks as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 54 pages | AA | ||||||
Termination of appointment of Lesley Ann Taylor as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mrs Lesley Ann Taylor as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Melanie Jane Kinsella as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 56 pages | AA | ||||||
Appointment of Mrs Hannah Paylor as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Francis Mcneill as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Morag Gunion as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Kirsty Isla Macarthur as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Mike Patrick Bernard Stevenson as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Lesley Anne Taylor as a director on May 19, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Miss Jacqueline Cassidy as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Mr Stuart Kennedy on Sep 04, 2023 | 2 pages | CH01 | ||||||
Who are the officers of INCLUDEM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BABER, Shaheen | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 333554850001 | |||||
| BELL, Donna | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | Scottish | 281447560001 | |||||
| CASSIDY, Jacqueline | Director | Gower Street G51 1PR Glasgow Unit 6000 Scotland | Scotland | Irish | 313616840002 | |||||
| FORBES, Iain Murray | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 60586180003 | |||||
| HILL, Alan George | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 126378060001 | |||||
| KENNEDY, Stuart | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 229944970002 | |||||
| KINSELLA, Melanie Jane | Director | Gower Street G51 1PR Glasgow Unit 6000 Scotland | England | British | 301887550002 | |||||
| MACARTHUR, Kirsty Isla | Director | Bower Street G12 8PT Glasgow 4 Scotland | Scotland | Scottish | 166752160001 | |||||
| PAYLOR, Hannah | Director | Largo Place EH6 4AG Edinburgh 3/6 Scotland | Scotland | British | 317035000001 | |||||
| ALEXANDER, Nicholas John Lloyd | Secretary | 10 Castlehill Drive G77 5HY Glasgow Lanarkshire | British | 113829920001 | ||||||
| MACLEAN, Colin Ross | Secretary | East Barnton Avenue EH4 6AQ Edinburgh 42 | British | 138337760001 | ||||||
| MARKS, James Bruce | Secretary | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | British | 135281740001 | ||||||
| MCGLENNAN, Vince | Secretary | Flat 1/2 128 Norfolk Street G5 9EQ Glasgow | British | 79863960001 | ||||||
| WESTWATER, Gillian Clark | Secretary | 49 Cartside Street G42 9TL Glasgow Lanarkshire | British | 70294700001 | ||||||
| ALEXANDER, Nicholas John Lloyd | Director | 10 Castlehill Drive G77 5HY Glasgow Lanarkshire | Scotland | British | 113829920001 | |||||
| ARENS, Olive Elizabeth | Director | Randals Orchard Carbarns Road ML2 0RJ Wishaw Lanarkshire | British | 70437110002 | ||||||
| BAILLIE, Heather | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | United Kingdom | British | 168192290002 | |||||
| BALLANTYNE, Neil John | Director | 29 Victoria Park Street G14 9QA Glasgow Scotland Uk | British | 49331760001 | ||||||
| BONE, Anthony Francis | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 191108670001 | |||||
| BROWN, David | Director | Gower Street G51 1PR Glasgow Unit 6000, Academy Office Park Scotland | Scotland | British | 262483740001 | |||||
| BROWN, Sheena Fraser | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 Scotland | Scotland | British | 153733940001 | |||||
| CASSERLY, Megan | Director | 17 Kensington Gate Glasgow Strathclyde | British | 91242150001 | ||||||
| CHISHOLM, Alastair Robert Ross | Director | The Old Manse Kingoldrum DD8 5HW Kirriemuir Angus | British | 47617830001 | ||||||
| DIN, Anwari | Director | 57 Newlands Road G43 2JP Glasgow | Scotland | British | 50008890001 | |||||
| FANNING, John Paul | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 Scotland | Scotland | British | 97621190001 | |||||
| FITZPATRICK, Beryl Joan | Director | 8 Leemount Lane DD5 1LA Dundee Angus | British | 91760320001 | ||||||
| FREEMAN, Isobel Lesley, Dr | Director | 24 Duncan Avenue G14 9HN Scotstoun Glasgow | United Kingdom | Scottish | 189531740001 | |||||
| GIBSON, James Joseph | Director | Grahamston Avenue Glengarnock KA14 3AF Beith 11 Ayrshire | Scotland | British | 133381010001 | |||||
| GUNION, Morag | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 229549390001 | |||||
| HOUCHIN, Roger Leslie | Director | The Coach House Red Carr Blairlogie FK9 5QE Stirling | United Kingdom | British | 4030002 | |||||
| HUGHES, Joseph Christopher | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 | Scotland | British | 297812020001 | |||||
| INNES, Caroline | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 Scotland | Scotland | British | 170714480002 | |||||
| JAMIESON, Sandy | Director | 1 Sherbrooke Drive G41 5AA Glasgow Lanarkshire | British | 70294690001 | ||||||
| KELLY, Timothy Brian, Professor | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000, Academy Office Park Scotland | Scotland | British,American | 186354500001 | |||||
| KINSELLA, Abigail Anne | Director | Academy Park Gower Street G51 1PR Glasgow Unit 6000 Scotland | Scotland | British | 173185950001 |
What are the latest statements on persons with significant control for INCLUDEM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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