Company number 06169583
Status Active
Incorporation Date 19 March 2007
Company Type Community Interest Company
Address 106 HEWORTH GREEN, YORK, ENGLAND, YO31 7TQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 061695830025 in full
This document is being processed and will be available in 5 days.
; Satisfaction of charge 19 in full
This document is being processed and will be available in 5 days.
; Satisfaction of charge 18 in full
This document is being processed and will be available in 5 days.
. The most likely internet sites of INCLUSION HOUSING COMMUNITY INTEREST COMPANY are www.inclusionhousingcommunityinterest.co.uk, and www.inclusion-housing-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Poppleton Rail Station is 3.4 miles; to Ulleskelf Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inclusion Housing Community Interest Company is a Community Interest Company.
The company registration number is 06169583. Inclusion Housing Community Interest Company has been working since 19 March 2007.
The present status of the company is Active. The registered address of Inclusion Housing Community Interest Company is 106 Heworth Green York England Yo31 7tq. . WATERS, Sarah is a Secretary of the company. BELL, Anthony is a Director of the company. BROWN, Ian is a Director of the company. GIBSON, Jonathan is a Director of the company. GRIMES, June is a Director of the company. KIRBY, Brenda Gillian is a Director of the company. LEWIS, Keith Andrew is a Director of the company. MCHALE, Patrick John is a Director of the company. NAIDOO, Guru Dhasaratha is a Director of the company. OTTOWELL, Peter Anthony is a Director of the company. Secretary CHRYSTAL, John William has been resigned. Secretary MILNES, Susan Anne has been resigned. Secretary NEILL, Fiona Templeton has been resigned. Director CHRYSTAL, John William has been resigned. Director DE SILVA, David has been resigned. Director GRIFFIN, Alan John has been resigned. Director MILNES, Susan Anne has been resigned. Director NEILL, Fiona Templeton has been resigned. Director WATERS, Sarah has been resigned. Director WINNING, Nicholas David Gerald has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Director
BROWN, Ian
Appointed Date: 20 October 2015
62 years old
Resigned Directors
Director
DE SILVA, David
Resigned: 01 April 2015
Appointed Date: 19 March 2007
66 years old
Director
WATERS, Sarah
Resigned: 16 July 2015
Appointed Date: 06 October 2014
45 years old
INCLUSION HOUSING COMMUNITY INTEREST COMPANY Events
22 May 2015
Charge code 0616 9583 0028
Delivered: 26 May 2015
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: The leases of the following properties all dated 22-05-2015…
22 May 2015
Charge code 0616 9583 0027
Delivered: 26 May 2015
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: The leases of the following properties all dated 22-05-2015…
22 May 2015
Charge code 0616 9583 0026
Delivered: 26 May 2015
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: The leases of the following properties all dated 22-05-2015…
11 June 2014
Charge code 0616 9583 0025
Delivered: 12 June 2014
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H property k/a 18 greenhill avenue, barnsley…
8 February 2013
Supplemental legal charge
Delivered: 15 February 2013
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: All that l/h property k/a 98 south road erdington…
8 February 2013
Supplemental legal charge
Delivered: 15 February 2013
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: All that l/h property k/a 4 stockland road erdington…
2 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 36 thistlewood road outwood wakefield see image for…
2 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 62 conygre road filton bristol see image for full…
2 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 70 bolton road silsden keighley see image for full…
2 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 87 westwick road sheffield see image for full details.
2 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 14A dradishaw road keighley see image for full details.
2 July 2012
Debenture
Delivered: 13 July 2012
Status: Satisfied
on 23 March 2017
Persons entitled: Supported Living Limited
Description: L/H 14A dradishaw road keighley see image for full details.
5 January 2011
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 8 parker road, humberston, grimsby t/no…
17 November 2010
Charge over property
Delivered: 19 November 2010
Status: Satisfied
on 23 March 2017
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a 8 parker road humberston grimbsy t/no HS318408…
7 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 hulbert road havant hampshire t/n SH10167 by way of…
7 April 2010
Charge over property
Delivered: 8 April 2010
Status: Satisfied
on 23 March 2017
Persons entitled: Futurebuilders England Limited
Description: All that f/h land k/a 56 hulbert road, bedhampton, havant…
26 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 146 kingsway, widnes, cheshire t/n CH164082 any other…
26 November 2009
Charge over property
Delivered: 1 December 2009
Status: Satisfied
on 23 March 2017
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a 146 kingsway, widnes, cheshire t/no CH164082.
27 August 2009
Charge over property
Delivered: 28 August 2009
Status: Satisfied
on 23 March 2017
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a 36 norton view runcorn t/no. CH80659 and f/h…
27 August 2009
Legal charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 36 norton view halton runcorn cheshire t/n…
1 July 2008
Third party mortgage
Delivered: 4 July 2008
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: L/H in the land and buildings k/a 229 bushey lane st helens…
20 March 2008
Third party mortgage
Delivered: 1 April 2008
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: L/H land and buildings k/a 1A grant close, st helens…
26 November 2007
Third party mortgage
Delivered: 29 November 2007
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: L/H property k/a 39 and 41 gloucester road urmaston…
27 July 2007
Third party floating charge
Delivered: 14 August 2007
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: Floating charge all undertakings, property and assets…
27 July 2007
Third party mortgage
Delivered: 14 August 2007
Status: Satisfied
on 23 March 2017
Persons entitled: Mortgage Agency Services Number One Limited
Description: L/H properties k/a numbers 9 (plot 35) and 12 (plot 36) and…