About

Registered Number: 03770730
Date of Incorporation: 14/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

 

Based in Oldham, Inclusive Consultancy & Training Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 March 2018
TM01 - Termination of appointment of director 04 February 2018
TM01 - Termination of appointment of director 04 February 2018
TM02 - Termination of appointment of secretary 04 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 04 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 January 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 10 June 2002
225 - Change of Accounting Reference Date 15 February 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 06 November 2000
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
CERTNM - Change of name certificate 04 June 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.