Inclusion By Design Limited

General information

Name:

Inclusion By Design Ltd

Office Address:

No. 2 The Square Birchwood Boulevard Birchwood WA3 7QY Warrington

Number: 04796540

Incorporation date: 2003-06-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inclusion By Design Limited has been on the market for 21 years. Registered with number 04796540 in the year 2003, the firm is based at No. 2 The Square Birchwood Boulevard, Warrington WA3 7QY. This business's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Inclusion By Design Ltd reported its latest accounts for the period that ended on August 31, 2021. The most recent confirmation statement was filed on June 14, 2023.

As stated, the following company was formed in 2003-06-12 and has so far been governed by fifteen directors, and out of them four (Kieron S., Fraser P., Mark B. and Andrea K.) are still participating in the company's duties.

The companies that control this firm are as follows: Homebridge Two Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Birchwood Boulevard, WA3 7QY and was registered as a PSC under the registration number 02772562.

Financial data based on annual reports

Company staff

Kieron S.

Role: Director

Appointed: 23 March 2023

Latest update: 22 April 2024

Fraser P.

Role: Director

Appointed: 18 August 2022

Latest update: 22 April 2024

Mark B.

Role: Director

Appointed: 18 August 2022

Latest update: 22 April 2024

Andrea K.

Role: Director

Appointed: 18 August 2022

Latest update: 22 April 2024

People with significant control

Homebridge Two Limited
Address: No. 2 The Square Birchwood Boulevard, Warrington, WA3 7QY, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02772562
Notified on 31 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lifeways Finance Limited
Address: 56 Southwark Bridge Road, London, SE1 0AS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06295365
Notified on 30 August 2016
Ceased on 31 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Inclusion Holdings Limited
Address: 56 Southwark Bridge Road, London, SE1 0AS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04794868
Notified on 15 April 2016
Ceased on 30 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 31 August 2021
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Tuesday 28th February 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode