UKBizDB.co.uk

INCLUSIVE LEARNING LIMITED

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

This company is commonly known as Inclusive Learning Limited. The company was founded 13 years ago and was given the registration number 07307261. The firm's registered office is in WESTERHAM. You can find them at The Gables Currant Hill, South Bank, Westerham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INCLUSIVE LEARNING LIMITED
Company Number:07307261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Gables Currant Hill, South Bank, Westerham, Kent, England, TN16 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director17 December 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director17 December 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary17 December 2021Active
The Lodge South Park, Fordcombe Road, Penshurst, TN11 8EA

Director07 July 2010Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 July 2010Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 July 2010Active
Waterfront Solicitors Llp, 5 The Leather Market, Weston Street, London, SE1 3ER

Director22 July 2010Active

People with Significant Control

Marlowe 2016 Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Robin De'Ath
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Gables, South Bank, Westerham, England, TN16 1EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard John Simmons
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Gables, Currant Hill, Westerham, England, TN16 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company current shortened.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Address

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

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.