INCLUSION CARE GROUP LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
INCLUSION CARE GROUP LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
INCLUSION CARE GROUP LIMITED was incorporated 12 years ago on 14/04/2011 and has the registered number: 07604711. The accounts status is DORMANT and accounts are next due on 31/03/2024.
INCLUSION CARE GROUP LIMITED was incorporated 12 years ago on 14/04/2011 and has the registered number: 07604711. The accounts status is DORMANT and accounts are next due on 31/03/2024.
INCLUSION CARE GROUP LIMITED - COVENTRY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1110 ELLIOTT COURT
COVENTRY
CV5 6UB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARRISON LIVING LIMITED (until 09/08/2011)
HARRISON LIVING LIMITED (until 09/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS REHANA KOUSAR | Aug 1975 | British | Director | 2018-01-19 | CURRENT |
MRS SUJAHAN BEGUM JALIL | Dec 1974 | British | Director | 2018-01-19 | CURRENT |
MH SECRETARIES LIMITED | Corporate Secretary | 2011-04-14 UNTIL 2013-07-08 | RESIGNED | ||
KATRINE LILIAS YOUNG | Jan 1964 | British | Director | 2012-10-18 UNTIL 2013-04-09 | RESIGNED |
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2014-01-22 UNTIL 2016-03-31 | RESIGNED |
MR PAUL WILCOX | Apr 1978 | British | Director | 2011-07-06 UNTIL 2014-04-01 | RESIGNED |
MR ALBERT EDWARD SMITH | May 1958 | British | Director | 2013-09-01 UNTIL 2015-08-31 | RESIGNED |
MRS BARBARA SCANDRETT | Jul 1953 | British | Director | 2011-04-14 UNTIL 2014-03-31 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2013-03-01 UNTIL 2017-05-19 | RESIGNED |
MR TOM MATTHEWS | Jun 1979 | British | Director | 2011-07-06 UNTIL 2014-06-19 | RESIGNED |
MR ANDREW GORDON LENNOX | May 1973 | British | Director | 2014-02-07 UNTIL 2018-01-19 | RESIGNED |
MR JOHN IRWIN | Dec 1969 | British | Director | 2011-07-06 UNTIL 2014-07-31 | RESIGNED |
MR PAUL KIRKPATRICK | Jul 1965 | British | Director | 2015-02-02 UNTIL 2017-02-01 | RESIGNED |
JAMES BARCLAY DOUGLAS | Dec 1955 | British | Director | 2011-04-14 UNTIL 2013-12-31 | RESIGNED |
MR DAVID BURTON | Apr 1964 | British | Director | 2011-04-14 UNTIL 2012-05-31 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2018-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rehability Uk Community Ltd | 2018-01-19 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Inclusion Care Group Limited - Limited company accounts 23.2 | 2024-03-27 | 30-06-2023 | £-9,145,734 equity |
Inclusion Care Group Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-03-22 | 30-06-2022 | £-9,145,734 equity |
Inclusion Care Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-18 | 30-06-2021 | £-9,145,734 equity |
Inclusion Care Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £-9,145,734 equity |
Inclusion Care Group Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-03-31 | 30-06-2019 | £-9,145,734 equity |
Inclusion Care Group Limited - Limited company accounts 18.2 | 2019-03-29 | 30-06-2018 | £-9,145,734 equity |