INCLUSION ALLIANCE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6EX

Company number SC206865
Status Active
Incorporation Date 5 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 QUAYSIDE MILLS, EDINBURGH, SCOTLAND, EH6 6EX
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from C/O Unit 20 John Cotton Business Centre 10 Sunnyside Edinburgh Midlothian EH7 5RA to 2 Quayside Mills Edinburgh EH6 6EX on 6 March 2017; Full accounts made up to 31 March 2016; Annual return made up to 5 May 2016 no member list. The most likely internet sites of INCLUSION ALLIANCE LIMITED are www.inclusionalliance.co.uk, and www.inclusion-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Inclusion Alliance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC206865. Inclusion Alliance Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Inclusion Alliance Limited is 2 Quayside Mills Edinburgh Scotland Eh6 6ex. . CRICK, Sylvia Margaret is a Director of the company. DEMPSEY, Catherine is a Director of the company. DIVINE, Thomas Sanderson is a Director of the company. MARTIN, Maureen Helen is a Director of the company. NEILL, John is a Director of the company. WALLACE, Fiona is a Director of the company. Secretary GRAY, Jane Elizabeth has been resigned. Secretary HARKES, Arthur George has been resigned. Secretary HUGHES, Marianne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRAY, Jane Elizabeth has been resigned. Director HARKES, Anne has been resigned. Director HARKES, Arthur George has been resigned. Director HUGHES, Marianne has been resigned. Director LEDNER, David Andrew has been resigned. Director LYNCH, Keith Michael has been resigned. Director TOOLIS, Marie Josephine has been resigned. Director WILSON, Helen Victoria Jane has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CRICK, Sylvia Margaret
Appointed Date: 01 December 2003
71 years old

Director
DEMPSEY, Catherine
Appointed Date: 21 March 2016
48 years old

Director
DIVINE, Thomas Sanderson
Appointed Date: 28 February 2013
54 years old

Director
MARTIN, Maureen Helen
Appointed Date: 18 February 2011
65 years old

Director
NEILL, John
Appointed Date: 31 January 2012
77 years old

Director
WALLACE, Fiona
Appointed Date: 05 May 2000
61 years old

Resigned Directors

Secretary
GRAY, Jane Elizabeth
Resigned: 30 October 2015
Appointed Date: 09 December 2005

Secretary
HARKES, Arthur George
Resigned: 09 December 2005
Appointed Date: 14 January 2005

Secretary
HUGHES, Marianne
Resigned: 14 January 2005
Appointed Date: 05 May 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
GRAY, Jane Elizabeth
Resigned: 30 October 2015
Appointed Date: 05 May 2000
66 years old

Director
HARKES, Anne
Resigned: 28 February 2013
Appointed Date: 05 May 2000
79 years old

Director
HARKES, Arthur George
Resigned: 31 January 2012
Appointed Date: 30 October 2003
82 years old

Director
HUGHES, Marianne
Resigned: 23 November 2004
Appointed Date: 05 May 2000
71 years old

Director
LEDNER, David Andrew
Resigned: 05 September 2002
Appointed Date: 05 May 2000
54 years old

Director
LYNCH, Keith Michael
Resigned: 31 January 2012
Appointed Date: 05 September 2002
52 years old

Director
TOOLIS, Marie Josephine
Resigned: 27 November 2006
Appointed Date: 05 May 2000
73 years old

Director
WILSON, Helen Victoria Jane
Resigned: 03 February 2010
Appointed Date: 09 December 2005
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 May 2000
Appointed Date: 05 May 2000

INCLUSION ALLIANCE LIMITED Events

06 Mar 2017
Registered office address changed from C/O Unit 20 John Cotton Business Centre 10 Sunnyside Edinburgh Midlothian EH7 5RA to 2 Quayside Mills Edinburgh EH6 6EX on 6 March 2017
03 Jan 2017
Full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 5 May 2016 no member list
18 Apr 2016
Appointment of Ms Catherine Dempsey as a director on 21 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
...
... and 58 more events
13 Jul 2001
New director appointed
13 Jul 2001
New director appointed
07 Jun 2000
Secretary resigned;director resigned
07 Jun 2000
Director resigned
05 May 2000
Incorporation