- Company Overview for INCLUSION CARE GROUP LIMITED (07604711)
- Filing history for INCLUSION CARE GROUP LIMITED (07604711)
- People for INCLUSION CARE GROUP LIMITED (07604711)
- Charges for INCLUSION CARE GROUP LIMITED (07604711)
- More for INCLUSION CARE GROUP LIMITED (07604711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
26 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
28 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mrs Sujahan Begum Jalil on 21 August 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
16 Apr 2018 | CH01 | Director's details changed for Ms Rehana Kousar on 29 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Ms Rehana Kousar on 29 March 2018 | |
25 Jan 2018 | AA01 | Current accounting period extended from 30 March 2018 to 30 June 2018 | |
24 Jan 2018 | PSC02 | Notification of Rehability Uk Community Ltd as a person with significant control on 19 January 2018 | |
24 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 1110 Coventry Business Park Coventry CV5 6UB England to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Coventry Business Park Coventry CV5 6UB on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Andrew Gordon Lennox as a director on 19 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Dawn Allyson Berry as a director on 19 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Ms Sujahan Begum Jalil as a director on 19 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Ms Rehana Kousar as a director on 19 January 2018 |