PARTNERS FOR INCLUSION

PARTNERS FOR INCLUSION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARTNERS FOR INCLUSION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC262549
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PARTNERS FOR INCLUSION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PARTNERS FOR INCLUSION located?

    Registered Office Address
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARTNERS FOR INCLUSION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PARTNERS FOR INCLUSION?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for PARTNERS FOR INCLUSION?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Angela Marie Kelly on Jan 19, 2026

    2 pagesCH01

    Director's details changed for Grethe Schepers on Jan 19, 2026

    2 pagesCH01

    Director's details changed for Grethe Gullborg Schepers on Jan 19, 2026

    2 pagesCH01

    Director's details changed for Ms Mary-Frances Felletti on Jan 12, 2026

    2 pagesCH01

    Secretary's details changed for Miss Mary-Frances Felletti on Jan 12, 2026

    1 pagesCH03

    Director's details changed for Mr Craig Houps on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr Rod Leach on Jan 09, 2026

    2 pagesCH01

    Director's details changed for Mr Alex Goff on Jan 08, 2026

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    37 pagesAA

    Termination of appointment of Caelan Grant as a director on Aug 16, 2025

    1 pagesTM01

    Appointment of Miss Angela Marie Kelly as a director on Jul 28, 2025

    2 pagesAP01

    Appointment of Mr Alex Goff as a director on Jul 21, 2025

    2 pagesAP01

    Appointment of Miss Hanna Mayhew as a director on Jul 21, 2025

    2 pagesAP01

    Appointment of Mr Caelan Grant as a director on Jul 21, 2025

    2 pagesAP01

    Termination of appointment of Lydia Cordell-Van Duuren as a director on Jul 29, 2025

    1 pagesTM01

    Director's details changed for Mr Rod Leach on Apr 01, 2025

    2 pagesCH01

    Director's details changed for Mr Rod Leach on Feb 18, 2025

    2 pagesCH01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Rod Leach as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of Janine Carole Hunt as a director on Jan 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Mark John Sheerin as a director on Oct 28, 2024

    1 pagesTM01

    Secretary's details changed for Miss M-F Felletti on Sep 20, 2024

    1 pagesCH03

    Termination of appointment of Jevengi Panov as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of David John Smith as a director on Mar 07, 2024

    1 pagesTM01

    Who are the officers of PARTNERS FOR INCLUSION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELLETTI, Mary Frances
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    315660770003
    FELLETTI, Mary Frances
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish256023460002
    GOFF, Alexander Stephen
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    EnglandBritish338656900002
    GULLBORG SCHEPERS, Grethe
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    EnglandBritish312848510001
    HOUPS, Craig Edward
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish316503710001
    KELLY, Angela
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    EnglandBritish308722130001
    LEACH, Rodney Rawson
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish331307810002
    MAYHEW, Hanna
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    EnglandBritish338644300001
    RAE, Rona Elaine
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish288162170001
    SKOVRON, Paul Howard
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish232258270001
    DOSANJH, Chamkur
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    312968060001
    FELLETTI, Mary-Frances
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    309972710001
    KELLY, Doreen
    56 Mauchline Road
    Hurlford
    KA1 5DF Kilmarnock
    Secretary
    56 Mauchline Road
    Hurlford
    KA1 5DF Kilmarnock
    British62608990003
    MCDOWALL, Alison Munn
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    294254530001
    MCINTOSH, Scott Alexander
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    201928940001
    RICHMOND, Peter John
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    248867000001
    RICHMOND, Peter John
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Secretary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    197364540001
    BARBOUR, Jill Ann
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish189091170001
    BLACK, Patricia Ann
    32 Balgreen Avenue
    EH12 5SU Edinburgh
    Director
    32 Balgreen Avenue
    EH12 5SU Edinburgh
    ScotlandBritish62609000004
    CORDELL-VAN DUUREN, Lydia
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish312782010001
    CURRIE, Caron
    c/o Partners For Inclusion Limited
    Portland Street
    KA3 1AA Kilmarnock
    West Kirk 84
    Ayrshire
    Scotland
    Director
    c/o Partners For Inclusion Limited
    Portland Street
    KA3 1AA Kilmarnock
    West Kirk 84
    Ayrshire
    Scotland
    ScotlandBritish185149300001
    DOSANJH, Chamkur Singh
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish244063710005
    EDGAR, Colin Best
    Gartmore Road
    PA1 3NQ Paisley
    62
    Scotland
    Director
    Gartmore Road
    PA1 3NQ Paisley
    62
    Scotland
    ScotlandBritish180889090002
    FENTIE, Astra Jane
    157 Logan Drive
    KA10 6XB Troon
    Ayrshire
    Director
    157 Logan Drive
    KA10 6XB Troon
    Ayrshire
    ScotlandBritish124277340001
    FRAME, Rosemary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandScottish267738260001
    GRANT, Caelan
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish337549160001
    HUNT, Janine Carole
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish195027760001
    IMRIE, Margaret Hendry
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish124312700002
    JAMIESON, Catherine Mary
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish229907390001
    KELLY, Doreen
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish62608990003
    LEISHMAN, Ralph Mcilroy
    High Tower
    Lochwinnoch Road
    PA13 4DU Kilmacolm
    Director
    High Tower
    Lochwinnoch Road
    PA13 4DU Kilmacolm
    ScotlandBritish50032440002
    MACDONALD, Marie Elizabeth
    Dalziel Drive
    G41 4PU Glasgow
    24
    United Kingdom
    Director
    Dalziel Drive
    G41 4PU Glasgow
    24
    United Kingdom
    ScotlandBritish141271720001
    MAXTON, Jamie Andrew
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandBritish116263390001
    MCDOUGALL, Thomas John
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    ScotlandScottish99513200002
    MCINTOSH, Scott Alexander
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    Director
    West Kirk
    84a Portland Street
    KA3 1AA Kilmarnock
    Ayrshire
    United KingdomBritish199542810001

    What are the latest statements on persons with significant control for PARTNERS FOR INCLUSION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The 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