About

Registered Number: 07607653
Date of Incorporation: 18/04/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB,

 

Inclusion Care Holdings Ltd was registered on 18 April 2011 and are based in Coventry, it's status is listed as "Active". The companies director is Matthews, Tom. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Tom 06 July 2011 19 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
AA01 - Change of accounting reference date 25 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AD01 - Change of registered office address 24 January 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AR01 - Annual Return 18 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 02 January 2016
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 16 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 18 December 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 15 August 2013
TM02 - Termination of appointment of secretary 08 July 2013
AD01 - Change of registered office address 05 July 2013
AA01 - Change of accounting reference date 26 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 18 April 2012
RESOLUTIONS - N/A 06 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 18 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
RESOLUTIONS - N/A 14 July 2011
AP01 - Appointment of director 14 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
NEWINC - New incorporation documents 18 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 06 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.