- 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) |
---|---|---|---|
24 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 May 2017 | TM01 | Termination of appointment of Paul Michael Moss as a director on 19 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017 | |
08 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 May 2016 | AP01 | Appointment of Dawn Allyson Berry as a director on 16 May 2016 | |
20 Apr 2016 | AD03 | Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB | |
15 Apr 2016 | AD02 | Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 Apr 2016 | TM01 | Termination of appointment of George Adam Williams as a director on 31 March 2016 | |
23 Mar 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Albert Edward Smith as a director on 31 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
16 Mar 2015 | AD01 | Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 16 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 18 December 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 24 September 2014 | |
04 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of John Irwin as a director on 31 July 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Tom Matthews as a director on 19 June 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 14 April 2014 with full list of shareholders | |
04 Apr 2014 | TM01 | Termination of appointment of Paul Wilcox as a director on 1 April 2014 |