PARTNERS FOR INCLUSION
Overview
| Company Name | PARTNERS FOR INCLUSION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC262549 |
| 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 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 Address | No |
What are the latest accounts for PARTNERS FOR INCLUSION?
| 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 PARTNERS FOR INCLUSION?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for PARTNERS FOR INCLUSION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Miss Angela Marie Kelly on Jan 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Grethe Schepers on Jan 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Grethe Gullborg Schepers on Jan 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Ms Mary-Frances Felletti on Jan 12, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Miss Mary-Frances Felletti on Jan 12, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Craig Houps on Jan 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Rod Leach on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Alex Goff on Jan 08, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 37 pages | AA | ||
Termination of appointment of Caelan Grant as a director on Aug 16, 2025 | 1 pages | TM01 | ||
Appointment of Miss Angela Marie Kelly as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alex Goff as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Miss Hanna Mayhew as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Caelan Grant as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lydia Cordell-Van Duuren as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Rod Leach on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Rod Leach on Feb 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rod Leach as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janine Carole Hunt as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 37 pages | AA | ||
Termination of appointment of Mark John Sheerin as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Miss M-F Felletti on Sep 20, 2024 | 1 pages | CH03 | ||
Termination of appointment of Jevengi Panov as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Smith as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Who are the officers of PARTNERS FOR INCLUSION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELLETTI, Mary Frances | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 315660770003 | |||||||
| FELLETTI, Mary Frances | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 256023460002 | |||||
| GOFF, Alexander Stephen | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | England | British | 338656900002 | |||||
| GULLBORG SCHEPERS, Grethe | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | England | British | 312848510001 | |||||
| HOUPS, Craig Edward | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 316503710001 | |||||
| KELLY, Angela | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | England | British | 308722130001 | |||||
| LEACH, Rodney Rawson | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 331307810002 | |||||
| MAYHEW, Hanna | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | England | British | 338644300001 | |||||
| RAE, Rona Elaine | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 288162170001 | |||||
| SKOVRON, Paul Howard | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 232258270001 | |||||
| DOSANJH, Chamkur | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 312968060001 | |||||||
| FELLETTI, Mary-Frances | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 309972710001 | |||||||
| KELLY, Doreen | Secretary | 56 Mauchline Road Hurlford KA1 5DF Kilmarnock | British | 62608990003 | ||||||
| MCDOWALL, Alison Munn | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 294254530001 | |||||||
| MCINTOSH, Scott Alexander | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 201928940001 | |||||||
| RICHMOND, Peter John | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 248867000001 | |||||||
| RICHMOND, Peter John | Secretary | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | 197364540001 | |||||||
| BARBOUR, Jill Ann | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 189091170001 | |||||
| BLACK, Patricia Ann | Director | 32 Balgreen Avenue EH12 5SU Edinburgh | Scotland | British | 62609000004 | |||||
| CORDELL-VAN DUUREN, Lydia | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 312782010001 | |||||
| CURRIE, Caron | Director | c/o Partners For Inclusion Limited Portland Street KA3 1AA Kilmarnock West Kirk 84 Ayrshire Scotland | Scotland | British | 185149300001 | |||||
| DOSANJH, Chamkur Singh | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 244063710005 | |||||
| EDGAR, Colin Best | Director | Gartmore Road PA1 3NQ Paisley 62 Scotland | Scotland | British | 180889090002 | |||||
| FENTIE, Astra Jane | Director | 157 Logan Drive KA10 6XB Troon Ayrshire | Scotland | British | 124277340001 | |||||
| FRAME, Rosemary | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | Scottish | 267738260001 | |||||
| GRANT, Caelan | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 337549160001 | |||||
| HUNT, Janine Carole | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 195027760001 | |||||
| IMRIE, Margaret Hendry | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 124312700002 | |||||
| JAMIESON, Catherine Mary | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 229907390001 | |||||
| KELLY, Doreen | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 62608990003 | |||||
| LEISHMAN, Ralph Mcilroy | Director | High Tower Lochwinnoch Road PA13 4DU Kilmacolm | Scotland | British | 50032440002 | |||||
| MACDONALD, Marie Elizabeth | Director | Dalziel Drive G41 4PU Glasgow 24 United Kingdom | Scotland | British | 141271720001 | |||||
| MAXTON, Jamie Andrew | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | British | 116263390001 | |||||
| MCDOUGALL, Thomas John | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | Scotland | Scottish | 99513200002 | |||||
| MCINTOSH, Scott Alexander | Director | West Kirk 84a Portland Street KA3 1AA Kilmarnock Ayrshire | United Kingdom | British | 199542810001 |
What are the latest statements on persons with significant control for PARTNERS FOR INCLUSION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 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