Advanced company searchLink opens in new window

INCLUSION CARE GROUP LIMITED

Company number 07604711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 110.78
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
  • GBP 110.78
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