INCLUSIVE LEARNING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

11/06/2411 June 2024 Cessation of Marlowe 2016 Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/12/2311 December 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

22/12/2122 December 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Bryan Robin De Ath as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Richard John Simmons as a director on 2021-12-17

View Document

21/12/2121 December 2021 Notification of Marlowe 2016 Limited as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Cessation of Bryan Robin De'ath as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

21/12/2121 December 2021 Cessation of Richard John Simmons as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Registered office address changed from The Gables Currant Hill South Bank Westerham Kent TN16 1EN England to 20 Grosvenor Place London SW1X 7HN on 2021-12-21

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM THE LODGE SOUTH PARK FORDCOMBE ROAD PENSHURST KENT TN11 8EA

View Document

19/07/1519 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR AKUA APPIAH-AMPOFO

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKUA APPIAH-AMPOFO / 28/06/2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SIMMONS / 28/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBIN DE ATH / 28/06/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O WATERFRONT SOLICITORS LLP 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER THORPE

View Document

22/11/1022 November 2010 ADOPT ARTICLES 15/11/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR RICHARD JOHN SIMMONS

View Document

17/08/1017 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 99

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED BRYAN ROBIN DE ATH

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED PETER JAMES THORPE

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company