UKBizDB.co.uk

THE INCLUDE FOUNDATION

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

This company is commonly known as The Include Foundation. The company was founded 22 years ago and was given the registration number 04245520. The firm's registered office is in SHEFFIELD. You can find them at Banners Building, 620 Attercliffe Road, Sheffield, Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE INCLUDE FOUNDATION
Company Number:04245520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Banners Building, 620 Attercliffe Road, Sheffield, Yorkshire, United Kingdom, S9 3QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director05 November 2020Active
Valley House, Whiting Street, Sheffield, England, S8 9QR

Director18 February 2014Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director05 November 2020Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director08 February 2013Active
Corandirk, Chapel Lane, Green Moor, Sheffield, S35 7DQ

Secretary03 July 2001Active
Unit 5, Farfield Park, Manvers, Rotherham, England, S63 5DB

Secretary23 April 2013Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Secretary02 May 2012Active
5, Oaken Wood Road, Thorpe Hesley, Rotherham, England, S61 2UP

Secretary17 January 2017Active
22 Bramley Lane, Handsworth, Sheffield, S13 8TY

Director03 July 2001Active
Corandirk, Chapel Lane, Green Moor, Sheffield, S35 7DQ

Director03 July 2001Active
101 Bower Road, Crookes, Sheffield, S10 1ER

Director03 July 2001Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director21 February 2017Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director12 July 2016Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director07 February 2013Active
Unit 5, Farfield Park, Manvers, Rotherham, England, S63 5DB

Director09 December 2014Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Director12 March 2013Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Director02 May 2012Active
2, Rotary Drive, Wath-Upon-Dearne, Rotherham, England, S63 7FA

Director18 February 2014Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Director02 May 2012Active
23, Chestnut Close, Featherstone, Pontefract, England, WF7 6NQ

Director15 September 2015Active
Banners Building, 620 Attercliffe Road, Sheffield, United Kingdom, S9 3QS

Director10 February 2015Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Director02 May 2012Active
Don Valley Stadium, Worksop Road, Sheffield, England, S9 3TL

Director12 March 2013Active
Unit 5, Farfield Park, Manvers, Rotherham, England, S63 5DB

Director23 April 2013Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Resolution

Resolution.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Address

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

Download
2018-07-04Address

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

Download
2018-07-03Address

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

Download
2018-04-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.