About

Registered Number: 04245520
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Banners Building, 620 Attercliffe Road, Sheffield, Yorkshire, S9 3QS,

 

The Include Foundation was founded on 03 July 2001 and has its registered office in Sheffield, it has a status of "Active". We don't know the number of employees at The Include Foundation. The companies directors are Hackett, Michael James, Womack, Robert, Marsh, Peter Jarvis, Thompson, Keith, Whaling, John, Ashton, John Walter, Birch, Jonathan, Fone, Richard Jeffrey, Gascoyne, Barrie, Hughes, Adam William Edward, Jones, Jonathan Thomas Kendrew, Noble M.B.E., Christopher, Payne, Mathew James, Proctor, Simon Richard, Shepherd, Craig Ian, Swire, Nichola Mary, Thompson, Keith, Tomlinson, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Michael James 18 February 2014 - 1
WOMACK, Robert 08 February 2013 - 1
ASHTON, John Walter 03 July 2001 02 May 2012 1
BIRCH, Jonathan 03 July 2001 02 May 2012 1
FONE, Richard Jeffrey 12 July 2016 23 January 2020 1
GASCOYNE, Barrie 07 February 2013 20 July 2020 1
HUGHES, Adam William Edward 09 December 2014 05 August 2015 1
JONES, Jonathan Thomas Kendrew 12 March 2013 18 November 2013 1
NOBLE M.B.E., Christopher 02 May 2012 23 April 2013 1
PAYNE, Mathew James 18 February 2014 05 August 2015 1
PROCTOR, Simon Richard 02 May 2012 21 May 2013 1
SHEPHERD, Craig Ian 15 September 2015 11 September 2016 1
SWIRE, Nichola Mary 10 February 2015 30 November 2017 1
THOMPSON, Keith 02 May 2012 23 April 2013 1
TOMLINSON, Chris 12 March 2013 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Peter Jarvis 23 April 2013 10 February 2015 1
THOMPSON, Keith 02 May 2012 23 April 2013 1
WHALING, John 17 January 2017 16 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
AD01 - Change of registered office address 04 July 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 14 April 2018
CS01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 09 April 2017
AP01 - Appointment of director 19 March 2017
TM01 - Termination of appointment of director 20 January 2017
AP03 - Appointment of secretary 18 January 2017
AA - Annual Accounts 18 January 2017
AP01 - Appointment of director 16 August 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 23 May 2016
AD01 - Change of registered office address 01 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 04 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
AD01 - Change of registered office address 16 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 01 March 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 02 December 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
CERTNM - Change of name certificate 22 May 2013
MISC - Miscellaneous document 22 May 2013
RESOLUTIONS - N/A 17 May 2013
CONNOT - N/A 17 May 2013
AP01 - Appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AP03 - Appointment of secretary 25 May 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 04 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 24 July 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 21 July 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 20 August 2002
225 - Change of Accounting Reference Date 14 May 2002
RESOLUTIONS - N/A 14 November 2001
MEM/ARTS - N/A 14 November 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.