INCLUSION CARE LTD
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8DN

Company number 05672582
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address UNIT 21 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8DN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of INCLUSION CARE LTD are www.inclusioncare.co.uk, and www.inclusion-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inclusion Care Ltd is a Private Limited Company. The company registration number is 05672582. Inclusion Care Ltd has been working since 11 January 2006. The present status of the company is Active. The registered address of Inclusion Care Ltd is Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8dn. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Secretary GAISFORD, John has been resigned. Secretary IRWIN, Julie has been resigned. Secretary WILCOX, Alexis has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BURTON, David has been resigned. Director CASTLE, Neil Charles has been resigned. Director DOUGLAS, James Barclay has been resigned. Director GAISFORD, John Paul has been resigned. Director IRWIN, John has been resigned. Director IRWIN, Julie has been resigned. Director KIRKPATRICK, Paul has been resigned. Director SCANDRETT, Barbara has been resigned. Director WILCOX, Alexis has been resigned. Director WILCOX, Paul has been resigned. Director YOUNG, Katrine Lilias has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BERRY, Dawn Allyson
Appointed Date: 16 May 2016
50 years old

Director
LENNOX, Andrew Gordon
Appointed Date: 07 February 2014
52 years old

Director
MOSS, Paul Michael
Appointed Date: 01 March 2013
68 years old

Resigned Directors

Secretary
GAISFORD, John
Resigned: 06 July 2011
Appointed Date: 05 October 2010

Secretary
IRWIN, Julie
Resigned: 05 October 2010
Appointed Date: 18 January 2006

Secretary
WILCOX, Alexis
Resigned: 14 November 2007
Appointed Date: 18 January 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 January 2006
Appointed Date: 11 January 2006

Secretary
MH SECRETARIES LIMITED
Resigned: 08 July 2013
Appointed Date: 06 July 2011

Director
BURTON, David
Resigned: 31 May 2012
Appointed Date: 06 July 2011
61 years old

Director
CASTLE, Neil Charles
Resigned: 06 July 2011
Appointed Date: 05 November 2007
60 years old

Director
DOUGLAS, James Barclay
Resigned: 31 December 2013
Appointed Date: 06 July 2011
69 years old

Director
GAISFORD, John Paul
Resigned: 06 July 2011
Appointed Date: 05 November 2007
63 years old

Director
IRWIN, John
Resigned: 31 July 2014
Appointed Date: 14 November 2007
55 years old

Director
IRWIN, Julie
Resigned: 05 October 2010
Appointed Date: 18 January 2006
60 years old

Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old

Director
SCANDRETT, Barbara
Resigned: 31 March 2014
Appointed Date: 06 July 2011
72 years old

Director
WILCOX, Alexis
Resigned: 14 November 2007
Appointed Date: 18 January 2006
48 years old

Director
WILCOX, Paul
Resigned: 01 April 2014
Appointed Date: 08 March 2010
47 years old

Director
YOUNG, Katrine Lilias
Resigned: 09 April 2013
Appointed Date: 18 October 2012
61 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 January 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Inclusion Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCLUSION CARE LTD Events

01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Sep 2016
Full accounts made up to 31 March 2016
16 May 2016
Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
...
... and 106 more events
27 Jan 2006
New secretary appointed;new director appointed
27 Jan 2006
New secretary appointed;new director appointed
13 Jan 2006
Secretary resigned
13 Jan 2006
Director resigned
11 Jan 2006
Incorporation

INCLUSION CARE LTD Charges

24 January 2013
Rent deposit deed
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Barry Ludlow Green
Description: A rent deposit of £3000.
23 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC Acting Through Its Agent, the Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Composite guarantee and debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
6 July 2011
Deed of accession
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Avon bungalow school road evesham t/no. HW137754 by way of…
17 July 2009
Legal charge
Delivered: 28 July 2009
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 peewit road hampton evesham worcestershire t/no:WR87078…
2 July 2009
Legal charge
Delivered: 8 July 2009
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 synehurst badsey evesham worcestershire t/n HW29605 by…
12 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 119 cheltenham road, evesham, worcestershire…
7 August 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 9 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 23A bretforton road, badsey, evesham by way of fixed…
28 March 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 20 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 148 cheltenham road evesham by way of fixed charge, the…
19 November 2007
Legal charge
Delivered: 10 December 2007
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The elms cheltenham road beckford worcestershire.
19 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The bank house,bretforton rd,badsey,evesham WR11 7XG. By…
16 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…