INCLUDE - LONDON


Company Profile Company Filings

Overview

INCLUDE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
INCLUDE was incorporated 34 years ago on 05/10/1989 and has the registered number: 02429781. The accounts status is DORMANT and accounts are next due on 31/05/2024.

INCLUDE - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

27 PEAR TREE STREET
LONDON
EC1V 3AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL REID JANSEN Secretary 2014-01-21 CURRENT
MS NAOMI MICHELLE HULSTON Dec 1982 British Director 2022-07-31 CURRENT
NIGEL PAUL RICHARDS Sep 1970 British Director 2022-07-31 CURRENT
MICHAEL HOWARD SPILLANE Jul 1941 British Director RESIGNED
MR NORMAN REGINALD WARNER Sep 1940 British Director 2000-02-01 UNTIL 2000-09-14 RESIGNED
CATHERINE NELSON STRATTON Aug 1942 Usa Director 1995-01-12 UNTIL 2000-04-13 RESIGNED
MS JOANNE SARA SMITHSON Jul 1964 British Director 2013-10-14 UNTIL 2013-12-02 RESIGNED
MR CLIVE ROWE May 1946 British Director 2013-10-14 UNTIL 2013-11-04 RESIGNED
LUCY JANE RINALDI Apr 1960 British Director 1995-10-10 UNTIL 1996-03-29 RESIGNED
MS FRANCESCA SERENA POLLARD Sep 1973 British Director 2013-12-02 UNTIL 2015-01-19 RESIGNED
MS JOANNE SARA SMITHSON Jul 1964 British Director 2011-01-11 UNTIL 2011-09-05 RESIGNED
MR ANTHONY ADAIR PELLING May 1934 British Director 1993-06-17 UNTIL 1997-05-19 RESIGNED
MR ROBERT STEPHEN O'BRIEN Aug 1936 British Director RESIGNED
MR BRUCE ALEXANDER NOBLE Feb 1940 British Director 2013-12-02 UNTIL 2017-01-09 RESIGNED
MISS EMMA HARRIET NICHOLSON Oct 1941 British Director RESIGNED
MS DINAH ALISON NICHOLS Sep 1943 British Director 1995-10-10 UNTIL 2000-04-13 RESIGNED
IAN ALEXANDER MARTIN Feb 1935 British Director 1994-10-12 UNTIL 1997-05-19 RESIGNED
MR MARTYN JOHN DUDLEY LEWIS Apr 1945 British Director RESIGNED
MISS FRANCESCA SERENA POLLARD Sep 1943 British Director 2017-01-17 UNTIL 2017-09-26 RESIGNED
RAYMOND TAIT Sep 1960 Secretary 1997-01-17 UNTIL 1998-08-08 RESIGNED
MARTIN STEPHENSON Sep 1954 Secretary 1993-11-13 UNTIL 1997-01-17 RESIGNED
MARTIN STEPHENSON Sep 1954 Secretary 1999-03-23 UNTIL 2000-02-25 RESIGNED
FIONA MCDIARMID Jan 1961 Secretary 1998-07-07 UNTIL 1999-02-23 RESIGNED
ELIZABETH MARIE GILL Nov 1958 Secretary RESIGNED
FIONA MCDIARMID Jan 1961 Secretary 2000-02-25 UNTIL 2002-04-12 RESIGNED
MR CLIVE ADDERLEY Mar 1946 British Secretary 2002-04-12 UNTIL 2013-12-02 RESIGNED
PAUL BOATENG Jun 1951 British Director RESIGNED
MICHAEL IAN GRADE Mar 1943 British Director RESIGNED
MRS CAROL FLACH Nov 1970 British Director 2013-10-14 UNTIL 2013-12-02 RESIGNED
ROBERT ALAN EZRIN Mar 1949 Canadian Director RESIGNED
TIMOTHY EMMETT Feb 1959 British Director 2009-01-07 UNTIL 2010-04-23 RESIGNED
MR KEITH GRAEME EDELMAN Jul 1950 British Director 1998-01-27 UNTIL 2000-09-14 RESIGNED
MR ALAN CHARLES COPPIN Jun 1950 British Director 1997-08-04 UNTIL 2000-04-13 RESIGNED
JOHN HOWARD CHANDLER Nov 1939 British Director RESIGNED
LORD BRIAN GRIFFITHS OF FFORESTFACH Dec 1941 British Director RESIGNED
CFBT EDUCATION TRUST Director 2000-09-14 UNTIL 2009-01-23 RESIGNED
MR GEOFFREY THOMAS BUSH Jun 1952 British Director 1994-01-12 UNTIL 1999-10-20 RESIGNED
MRS NICOLA JEAN BRAUER Mar 1961 British Director 2013-12-02 UNTIL 2017-01-17 RESIGNED
MR MICHAEL ARTHUR HAMILTON Oct 1948 British Director 1995-04-04 UNTIL 2000-04-13 RESIGNED
MR RICHARD HENRY STRUAN BIRKETT Jul 1958 British Director 2009-01-07 UNTIL 2013-12-02 RESIGNED
LORD AMIRALI ALIBHAI BHATIA Mar 1932 British Director RESIGNED
GILLIAN BEASLEY Sep 1957 British Director 1995-10-10 UNTIL 1997-07-16 RESIGNED
MR CLIVE ADDERLEY Mar 1946 British Director 2011-09-05 UNTIL 2013-12-02 RESIGNED
MR ROBIN STUART CAMERON Jun 1957 British Director 1998-04-06 UNTIL 2000-04-13 RESIGNED
BRUCE GYNGELL Jul 1929 Australian Director RESIGNED
JOHN FARROW May 1935 British Director RESIGNED
LORD MICHAEL JOHN HASTINGS Jan 1958 British Director RESIGNED
REV'D JONAH WATTS Oct 1952 British Director 2013-10-14 UNTIL 2013-12-02 RESIGNED
MR CHRISTOPHER ROBERT WRIGHT Jan 1962 British Director 2013-12-02 UNTIL 2022-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catch 22 Charity Limited 2017-03-21 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANNEL FOUR TELEVISION COMPANY LIMITED Active DORMANT 60200 - Television programming and broadcasting activities
COMMUNITY LINKS TRUST LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
C4I DISTRIBUTION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 59133 - Television programme distribution activities
AKL TECHNOLOGIES LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION SMALL 72200 - Research and experimental development on social sciences and huma
PUPIL PARENT PARTNERSHIP LTD LONDON Active DORMANT 85310 - General secondary education
COMMUNITY LINKS TRADING LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ONLY CONNECT UK LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CATCH22 SOCIAL ENTERPRISE LIMITED BRASTED Active DORMANT 45200 - Maintenance and repair of motor vehicles
BIG SOCIETY CAPITAL LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED BRASTED Active SMALL 82990 - Other business support service activities n.e.c.
NUMBERS FOR GOOD LIMITED WATFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CATCH22 MULTI ACADEMIES TRUST LIMITED LONDON Active FULL 85590 - Other education n.e.c.
LAUNCH22 LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CATCH22 REHABILITATION LIMITED LONDON Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
CITIZEN22 LONDON UNITED KINGDOM Dissolved... SMALL 85590 - Other education n.e.c.
UNLOCKED GRADUATES LONDON ENGLAND Active FULL 85600 - Educational support services
JOBS 22 LTD MILTON KEYNES UNITED KINGDOM Active FULL 78300 - Human resources provision and management of human resources functions
WE ARE JUNO CIC LIVERPOOL UNITED KINGDOM Active FULL 87900 - Other residential care activities n.e.c.
JUNO SUPPORT SERVICES LTD LIVERPOOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - INCLUDE 2015-04-30 31-08-2014 £624 Cash £218,783 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FURNITURE PRACTICE LIMITED LONDON UNITED KINGDOM Active GROUP 46650 - Wholesale of office furniture
PUPIL PARENT PARTNERSHIP LTD LONDON Active DORMANT 85310 - General secondary education
FLAME PUBLIC RELATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
RIPPLEZ COMMUNITY INTEREST COMPANY LONDON ENGLAND Active SMALL 86900 - Other human health activities
CATCH22 MULTI ACADEMIES TRUST LIMITED LONDON Active FULL 85590 - Other education n.e.c.
ENVIROBUILD MATERIALS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
TFP 2020 LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
TFP 2021 LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
FINELINE CONSULTANTS LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate