UKBizDB.co.uk

INCLUSION CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inclusion Care Ltd. The company was founded 18 years ago and was given the registration number 05672582. 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 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:INCLUSION CARE LTD
Company Number:05672582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director22 August 2023Active
27, Chance Street, Tewkesbury, GL20 5RF

Secretary05 October 2010Active
99 Canterbury Leys, Newton, Tewkesbury, GL20 8BP

Secretary18 January 2006Active
St Josephs Prestbury, Tinkley Lane, Nympsfield, GL10 3UH

Secretary18 January 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary11 January 2006Active
Staple Court, 11 Staple Inn Buildings, London, England, WC1V 7QH

Corporate Secretary06 July 2011Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director16 May 2016Active
Staple Court, 11 Staple Inn, London, England, WC1V 7QH

Director06 July 2011Active
297 Hatherley Road, Cheltenham, GL51 6HT

Director05 November 2007Active
1-2 Welland Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6DB

Director06 July 2011Active
27 Chance Street, Tewkesbury, GL20 5RF

Director05 November 2007Active
1-2 Welland Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6DB

Director14 November 2007Active
99 Canterbury Leys, Newton, Tewkesbury, GL20 8BP

Director18 January 2006Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director02 February 2015Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director07 February 2014Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 March 2013Active
1-2 Welland Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6DB

Director06 July 2011Active
St Josephs Prestbury, Tinkley Lane, Nympsfield, GL10 3UH

Director18 January 2006Active
1-2 Welland Court, Brockeridge Park, Twyning, Tewkesbury, GL20 6DB

Director08 March 2010Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director18 October 2012Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director11 January 2006Active

People with Significant Control

Inclusion Care Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 21 Miller Court, Severn Drive, Tewkesbury, United Kingdom, GL20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Accounts

Change account reference date company current extended.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.