INCLUSION VENTURES LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO15 2LZ

Company number 05174648
Status Active
Incorporation Date 8 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 8 LOTUS WAY, JAYWICK, CLACTON-ON-SEA, ENGLAND, CO15 2LZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Ms Tina Elaine Powell as a director on 16 December 2016; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr David Alan Bond on 3 November 2016. The most likely internet sites of INCLUSION VENTURES LIMITED are www.inclusionventures.co.uk, and www.inclusion-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Thorpe-le-Soken Rail Station is 5.6 miles; to Great Bentley Rail Station is 5.6 miles; to Kirby Cross Rail Station is 6.5 miles; to Alresford (Essex) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inclusion Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05174648. Inclusion Ventures Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Inclusion Ventures Limited is Unit 8 Lotus Way Jaywick Clacton On Sea England Co15 2lz. . BIGNELL, Diane is a Director of the company. BOND, David Alan is a Director of the company. ISAAC, Linda Jane is a Director of the company. NICOLL, Leslie Robert is a Director of the company. POWELL, Tina Elaine is a Director of the company. Secretary ALMOND, Miles Sydney Mounteney has been resigned. Secretary ALMOND, Miles Sydney Mounteney has been resigned. Secretary LOCKSMITH, Serena has been resigned. Secretary PUDDICK, Mary Lillian has been resigned. Secretary RODWAY, Douglas has been resigned. Secretary TURNER, Patricia has been resigned. Director ALLEN, Simon has been resigned. Director ALMOND, Miles Sydney Mounteney has been resigned. Director ALMOND, Miles Sydney Mounteney has been resigned. Director CATCHPOLE, Tina has been resigned. Director FOSKER, Debbie Louise has been resigned. Director GRAVES, Christopher John Lang has been resigned. Director HAMBLETON, Gwyneth has been resigned. Director HANNESS, Sarah has been resigned. Director HILL, Laura has been resigned. Director LATHAM, Ian has been resigned. Director LOCKSMITH, Serena has been resigned. Director MOWLE, Andrew George has been resigned. Director MOWLE, Andrew George has been resigned. Director PUDDICK, Mary Lillian has been resigned. Director RODWAY, Douglas has been resigned. Director RUSSELL, Mark Edwin has been resigned. Director RUSSELL, Tina has been resigned. Director SHARP, Penny Fiona has been resigned. Director TAYLOR, Kenneth Eric has been resigned. Director TURNER, Patricia has been resigned. Director WILLIAMS WRIGHT, Georgina has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BIGNELL, Diane
Appointed Date: 03 November 2016
73 years old

Director
BOND, David Alan
Appointed Date: 30 September 2016
40 years old

Director
ISAAC, Linda Jane
Appointed Date: 03 November 2016
59 years old

Director
NICOLL, Leslie Robert
Appointed Date: 13 January 2016
73 years old

Director
POWELL, Tina Elaine
Appointed Date: 16 December 2016
68 years old

Resigned Directors

Secretary
ALMOND, Miles Sydney Mounteney
Resigned: 18 July 2007
Appointed Date: 26 January 2006

Secretary
ALMOND, Miles Sydney Mounteney
Resigned: 18 July 2007
Appointed Date: 26 January 2006

Secretary
LOCKSMITH, Serena
Resigned: 20 November 2016
Appointed Date: 03 October 2016

Secretary
PUDDICK, Mary Lillian
Resigned: 21 January 2010
Appointed Date: 18 July 2007

Secretary
RODWAY, Douglas
Resigned: 26 January 2006
Appointed Date: 08 July 2004

Secretary
TURNER, Patricia
Resigned: 30 September 2016
Appointed Date: 21 January 2010

Director
ALLEN, Simon
Resigned: 28 May 2015
Appointed Date: 10 December 2012
58 years old

Director
ALMOND, Miles Sydney Mounteney
Resigned: 18 July 2007
Appointed Date: 26 January 2006
80 years old

Director
ALMOND, Miles Sydney Mounteney
Resigned: 18 July 2007
Appointed Date: 26 January 2006
80 years old

Director
CATCHPOLE, Tina
Resigned: 28 May 2015
Appointed Date: 10 December 2012
52 years old

Director
FOSKER, Debbie Louise
Resigned: 21 January 2010
Appointed Date: 08 July 2004
55 years old

Director
GRAVES, Christopher John Lang
Resigned: 20 April 2010
Appointed Date: 26 January 2006
77 years old

Director
HAMBLETON, Gwyneth
Resigned: 27 May 2015
Appointed Date: 15 July 2013
77 years old

Director
HANNESS, Sarah
Resigned: 09 January 2007
Appointed Date: 08 July 2004
57 years old

Director
HILL, Laura
Resigned: 17 March 2016
Appointed Date: 10 December 2012
49 years old

Director
LATHAM, Ian
Resigned: 09 May 2006
Appointed Date: 08 July 2004
50 years old

Director
LOCKSMITH, Serena
Resigned: 20 November 2016
Appointed Date: 30 March 2011
57 years old

Director
MOWLE, Andrew George
Resigned: 30 September 2016
Appointed Date: 05 February 2009
84 years old

Director
MOWLE, Andrew George
Resigned: 09 May 2006
Appointed Date: 08 July 2004
84 years old

Director
PUDDICK, Mary Lillian
Resigned: 30 March 2011
Appointed Date: 11 April 2007
96 years old

Director
RODWAY, Douglas
Resigned: 01 December 2015
Appointed Date: 08 July 2004
76 years old

Director
RUSSELL, Mark Edwin
Resigned: 09 May 2006
Appointed Date: 08 July 2004
61 years old

Director
RUSSELL, Tina
Resigned: 02 July 2012
Appointed Date: 30 March 2011
62 years old

Director
SHARP, Penny Fiona
Resigned: 09 May 2006
Appointed Date: 08 July 2004
51 years old

Director
TAYLOR, Kenneth Eric
Resigned: 19 July 2006
Appointed Date: 08 July 2004
77 years old

Director
TURNER, Patricia
Resigned: 30 September 2016
Appointed Date: 11 April 2007
66 years old

Director
WILLIAMS WRIGHT, Georgina
Resigned: 13 April 2011
Appointed Date: 11 April 2007
58 years old

INCLUSION VENTURES LIMITED Events

16 Dec 2016
Appointment of Ms Tina Elaine Powell as a director on 16 December 2016
05 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Director's details changed for Mr David Alan Bond on 3 November 2016
01 Dec 2016
Appointment of Mrs Linda Jane Isaac as a director on 3 November 2016
30 Nov 2016
Appointment of Mrs Diane Bignell as a director on 3 November 2016
...
... and 87 more events
10 Feb 2006
New secretary appointed;new director appointed
09 Feb 2006
Total exemption small company accounts made up to 31 July 2005
21 Jul 2005
Annual return made up to 08/07/05
  • 363(288) ‐ Director's particulars changed

24 Feb 2005
New director appointed
08 Jul 2004
Incorporation