About

Registered Number: 05710791
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Newhampton Arts Centre, Dunkley Street, Wolverhampton, West Midlands, WV1 4AN

 

Founded in 2006, Include Me Too have registered office in Wolverhampton in West Midlands. The current directors of the organisation are listed as Dheensa, Cairen Aman Singh, Garcha-davies, Jaskanwaljit, Jhamat, Raj Kumari, Bector, Manju, Dhillon, Kulvinder, French, Jenny, Garcha, Ravdeep, Garcha, Sundeep, Haywood, Melanie, Iqbal, Mergus, Kanda, Susan, Kandula, Luvjit, Kelly, Jill, Morgan, Jenny Marie at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHEENSA, Cairen Aman Singh 15 July 2015 - 1
GARCHA-DAVIES, Jaskanwaljit 22 January 2016 - 1
JHAMAT, Raj Kumari 27 April 2014 - 1
BECTOR, Manju 02 April 2012 30 April 2016 1
DHILLON, Kulvinder 15 February 2006 01 July 2007 1
FRENCH, Jenny 05 May 2011 20 September 2013 1
GARCHA, Ravdeep 07 December 2010 30 April 2016 1
GARCHA, Sundeep 21 July 2008 31 December 2010 1
HAYWOOD, Melanie 02 April 2012 21 July 2014 1
IQBAL, Mergus 15 February 2006 10 April 2008 1
KANDA, Susan 22 January 2016 16 May 2019 1
KANDULA, Luvjit 19 February 2010 02 April 2012 1
KELLY, Jill 09 June 2008 31 December 2010 1
MORGAN, Jenny Marie 15 February 2006 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 30 September 2019
PSC08 - N/A 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 January 2018
PSC07 - N/A 18 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 February 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AAMD - Amended Accounts 16 January 2013
AA - Annual Accounts 16 January 2013
AA01 - Change of accounting reference date 24 November 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
RESOLUTIONS - N/A 20 May 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.