This company is commonly known as Inclusion By Design Limited. The company was founded 20 years ago and was given the registration number 04796540. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | INCLUSION BY DESIGN LIMITED |
---|---|---|
Company Number | : | 04796540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Southwark Bridge Road, London, SE1 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 2 The Square, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY | Director | 23 March 2023 | Active |
Suite A1 The Quadrant, Mercury Court, Chester, CH1 4QR | Secretary | 24 March 2010 | Active |
The Wolery, 3 Sandon Road, Chester, CH2 2EP | Secretary | 12 June 2003 | Active |
Fisher Building, 118 Garratt Lane, Wandsworth, London, United Kingdom, SW18 4DJ | Secretary | 09 August 2011 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 12 June 2003 | Active |
40, Holmville Road, Wirral, CH63 2PZ | Secretary | 01 January 2009 | Active |
68 Erw Goch, Ruthin, LL15 1RS | Director | 12 June 2003 | Active |
1a, The Quadrant, Mercury Court, Chester West Employment Park, Chester, CH1 4QR | Director | 05 May 2010 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 12 June 2003 | Active |
The Wolery, 3 Sandon Road, Chester, CH2 2EP | Director | 12 June 2003 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 09 August 2011 | Active |
Fisher Building, 118 Garratt Lane, Wandsworth, London, United Kingdom, SW18 4DJ | Director | 09 August 2011 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 29 November 2012 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 09 August 2011 | Active |
56, Southwark Bridge Road, London, SE1 0AS | Director | 14 January 2020 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 28 June 2017 | Active |
56, Southwark Bridge Road, London, United Kingdom, SE1 0AS | Director | 04 June 2018 | Active |
1a, The Quadrant, Mercury Court, Chester West Employment Park, Chester, CH1 4QR | Director | 05 May 2010 | Active |
Homebridge Two Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY |
Nature of control | : |
|
Lifeways Finance Limited | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Inclusion Holdings Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Change account reference date company current extended. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.