This company is commonly known as Inclusion Care Group Limited. The company was founded 13 years ago and was given the registration number 07604711. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court, Coventry Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INCLUSION CARE GROUP LIMITED |
---|---|---|
Company Number | : | 07604711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 19 January 2018 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 19 January 2018 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 14 April 2011 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 16 May 2016 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Director | 14 April 2011 | Active |
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB | Director | 14 April 2011 | Active |
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB | Director | 06 July 2011 | Active |
Friary House, 17a Friary Road, Newark, England, NG24 1LE | Director | 02 February 2015 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 07 February 2014 | Active |
Soverign Capital 25, Victoria Street, London, England, SW1H 0EX | Director | 06 July 2011 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 01 March 2013 | Active |
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB | Director | 14 April 2011 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 01 September 2013 | Active |
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB | Director | 06 July 2011 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 22 January 2014 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Director | 18 October 2012 | Active |
Rehability Uk Community Ltd | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1110, Coventry Business Park, Coventry, England, CV5 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-01-25 | Accounts | Change account reference date company current extended. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.