Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCOMMUNITIES GROUP LIMITED
Company Information for

INCOMMUNITIES GROUP LIMITED

THE QUAYS, VICTORIA STREET, SHIPLEY, WEST YORKSHIRE, BD17 7BN,
Company Registration Number
04221767
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Incommunities Group Ltd
INCOMMUNITIES GROUP LIMITED was founded on 2001-05-22 and has its registered office in Shipley. The organisation's status is listed as "Active". Incommunities Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INCOMMUNITIES GROUP LIMITED
 
Legal Registered Office
THE QUAYS
VICTORIA STREET
SHIPLEY
WEST YORKSHIRE
BD17 7BN
Other companies in BD17
 
Previous Names
IN COMMUNITIES GROUP LIMITED05/06/2008
BCHT GROUP (2006) LIMITED19/05/2008
BRADFORD COMMUNITY HOUSING TRUST LIMITED20/12/2006
Filing Information
Company Number 04221767
Company ID Number 04221767
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB806369616  
Last Datalog update: 2020-12-06 07:27:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCOMMUNITIES GROUP LIMITED
The following companies were found which have the same name as INCOMMUNITIES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCOMMUNITIES GROUP LIMITED Active Company formed on the 2021-09-14

Company Officers of INCOMMUNITIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT TERENCE WARD
Company Secretary 2015-08-01
KIM HILARY BREAR
Director 2010-10-04
IAN MICHAEL CORNELIUS
Director 2016-09-26
JUDITH ANN CROWTHER
Director 2013-04-01
GERALDINE LESLEY HOWLEY
Director 2018-04-01
ANDREW JAMES KITCHINGMAN
Director 2014-09-25
JANET EVELYNNE ORMONDROYD
Director 2016-09-26
KEITH RAMSAY
Director 2015-09-17
MATTHEW ALAN WALKER
Director 2010-10-04
SIMON WILSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BARRY GREENWOOD
Director 2004-06-24 2016-09-26
PETER WILLIAM HERBERT NEWBOULD
Company Secretary 2006-05-18 2015-07-31
JOHN HEALEY
Director 2013-04-01 2015-03-21
ROWLAND BELL
Director 2009-09-09 2012-06-15
ANGELA EILEEN ANSELL
Director 2011-05-26 2012-03-26
ANGELA EILEEN ANSELL
Director 2006-12-07 2010-04-18
ALEXANDER BERNARD GUY
Director 2007-09-13 2009-10-01
RUSSELL WARD BAKER
Director 2006-12-07 2008-01-23
ALEXANDER BRUCE BROWN
Director 2002-07-24 2006-12-07
CHRISTOPHER IAN GREAVES
Director 2004-04-22 2006-12-07
RALPH HEWITT
Director 2003-10-02 2006-12-07
ROBIN HODGINS
Company Secretary 2003-02-19 2006-05-18
MARK RICHARD BLACKBURN
Director 2002-07-24 2004-09-09
YASMIN HUSSAIN
Director 2002-09-26 2004-04-23
ARTHUR GEORGE CARPENTER
Director 2002-07-24 2004-04-22
DAVID ROBERT EMMOTT
Director 2003-01-16 2004-04-01
BRENDEN CARR
Director 2002-07-24 2003-10-02
NIGEL STEPHEN HACKETT
Director 2002-07-24 2003-08-05
ROBERT JAMES BEILEY
Company Secretary 2001-05-22 2003-02-19
MICHAEL JOHN BROADHEAD
Director 2003-01-02 2003-02-12
PAUL JOHN FLOWERS
Director 2003-01-02 2003-02-12
DAVID BLACK
Director 2002-07-24 2002-09-06
ROBERT JAMES BEILEY
Director 2001-05-22 2002-07-24
JEREMY ALAN FORD
Director 2002-05-30 2002-07-24
DAVID WALTER GRIBBLE
Director 2001-05-22 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM HILARY BREAR BCHT DEVELOPMENT COMPANY LTD Director 2018-04-01 CURRENT 2006-11-29 Active
IAN MICHAEL CORNELIUS GIGGLESWICK SCHOOL Director 2017-03-18 CURRENT 2005-05-09 Active
IAN MICHAEL CORNELIUS SKIPTON TRUSTEES LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
IAN MICHAEL CORNELIUS SKIPTON GROUP HOLDINGS LIMITED Director 2012-12-18 CURRENT 2000-12-20 Active
JUDITH ANN CROWTHER RIVERSIDE ESTUARY LIMITED Director 2018-03-22 CURRENT 2000-07-03 Active
JUDITH ANN CROWTHER SADEH LOK DEVELOPMENTS LIMITED Director 2014-09-22 CURRENT 2003-10-17 Liquidation
JUDITH ANN CROWTHER SLG CORPORATE LIMITED Director 2014-09-22 CURRENT 2006-12-08 Liquidation
JUDITH ANN CROWTHER ACCESS MATRIX LIMITED Director 2014-09-22 CURRENT 2002-12-02 Liquidation
JUDITH ANN CROWTHER UP AND WORKING LIMITED Director 2014-09-22 CURRENT 2005-08-30 Liquidation
GERALDINE LESLEY HOWLEY BCHT DEVELOPMENT COMPANY LTD Director 2006-12-20 CURRENT 2006-11-29 Active
GERALDINE LESLEY HOWLEY LUMIA HOMES LIMITED Director 2006-02-07 CURRENT 2005-05-05 Liquidation
ANDREW JAMES KITCHINGMAN MORHOMES PLC Director 2018-03-27 CURRENT 2017-09-21 Active
ANDREW JAMES KITCHINGMAN LONPRO HOLDINGS LIMITED Director 2016-09-07 CURRENT 2016-02-10 Active
ANDREW JAMES KITCHINGMAN MPAC GROUP PLC Director 2016-05-11 CURRENT 1912-10-18 Active
ANDREW JAMES KITCHINGMAN CATHEDRAL CHOIR SCHOOL RIPON LIMITED(THE) Director 2010-07-01 CURRENT 1961-11-03 Active - Proposal to Strike off
KEITH RAMSAY ABE GLOBAL LTD Director 2014-12-01 CURRENT 1973-02-16 Active
KEITH RAMSAY THE THACKRAY MEDICAL MUSEUM COMPANY LIMITED Director 2013-08-20 CURRENT 1992-12-10 Active
KEITH RAMSAY INCOMMUNITIES COMMERCIAL LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
KEITH RAMSAY JIGSAW CONSULTANCY LTD Director 2008-11-20 CURRENT 2008-11-20 Active - Proposal to Strike off
MATTHEW ALAN WALKER LEEDS FEDERATED PROPERTY SERVICES LIMITED Director 2000-08-01 CURRENT 2000-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-17MISCForm b convert to registered society
2021-09-17RES13Resolutions passed:
  • Convert to registered society 13/09/2021
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Ms Kanika Samantha Frankie Selvan on 2020-11-07
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE LESLEY HOWLEY
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-30AP01DIRECTOR APPOINTED MS JULIETTE ENA CECILE HEALEY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KITCHINGMAN
2020-09-07CH01Director's details changed for Mr Ian Michael Cornelius on 2019-03-01
2020-09-04CH01Director's details changed for Mr Keith Ramsay on 2020-08-28
2020-09-01CH01Director's details changed for Mrs Janet Evelynne Ormondroyd on 2020-08-20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-31AUDAUDITOR'S RESIGNATION
2019-12-31AUDAUDITOR'S RESIGNATION
2019-12-31AUDAUDITOR'S RESIGNATION
2019-12-31AUDAUDITOR'S RESIGNATION
2019-12-31AUDAUDITOR'S RESIGNATION
2019-12-31AUDAUDITOR'S RESIGNATION
2019-09-27AP01DIRECTOR APPOINTED MS JULIE ANNE LAWRENIUK
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KIM HILARY BREAR
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-02AP03Appointment of Ms Syka Sheikh as company secretary on 2019-04-02
2019-04-02TM02Termination of appointment of Danny Michalowicz on 2019-04-02
2019-03-05AP03Appointment of Mr Danny Michalowicz as company secretary on 2019-03-01
2019-03-05TM02Termination of appointment of Robert Terence Ward on 2019-03-01
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14AP01DIRECTOR APPOINTED MS TANSY JANE HEPTON
2018-07-24PSC08Notification of a person with significant control statement
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR SIMON WILSON
2018-04-30AP01DIRECTOR APPOINTED MRS GERALDINE LESLEY HOWLEY
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CYRIL LINNELL
2018-02-14RES01ADOPT ARTICLES 14/02/18
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TOTTON
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-07AP01DIRECTOR APPOINTED MRS JOSEPHINE TOTTON
2016-10-05AP01DIRECTOR APPOINTED MRS JANET EVELYNNE ORMONDROYD
2016-10-05AP01DIRECTOR APPOINTED MR IAN MICHAEL CORNELIUS
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTER
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREENWOOD
2016-08-25AR0110/06/16 NO MEMBER LIST
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-15RES01ALTER ARTICLES 22/06/2016
2016-02-17RES01ADOPT ARTICLES 20/03/2015
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED MR KEITH RAMSAY
2015-09-21AP01DIRECTOR APPOINTED MR GEOFFREY CYRIL LINNELL
2015-08-14AP03SECRETARY APPOINTED MR ROBERT TERENCE WARD
2015-08-13TM02APPOINTMENT TERMINATED, SECRETARY PETER NEWBOULD
2015-06-10AR0110/06/15 NO MEMBER LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALEY
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WALKER / 15/10/2014
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26AP01DIRECTOR APPOINTED MR ANDREW JAMES KITCHINGMAN
2014-07-18MEM/ARTSARTICLES OF ASSOCIATION
2014-07-18RES01ALTER ARTICLES 25/06/2014
2014-06-12AR0110/06/14 NO MEMBER LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KITCHINGMAN
2014-04-02AP01DIRECTOR APPOINTED MR ANDREW JAMES KITCHINGMAN
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTON
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0110/06/13 NO MEMBER LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BARTLOMIEJ SWAKOWSKI
2013-04-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-24RES01ADOPT ARTICLES 28/03/2013
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM TRUST HOUSE 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARI TAALMANN
2013-04-09AP01DIRECTOR APPOINTED MR CHARLES PATRICK WALTON
2013-04-09AP01DIRECTOR APPOINTED MRS JUDITH ANN CROWTHER
2013-04-09AP01DIRECTOR APPOINTED MR JOHN HEALEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2012-11-12AP01DIRECTOR APPOINTED MR BARTLOMIEJ KRZYSZTOF SWAKOWSKI
2012-11-06AP01DIRECTOR APPOINTED MS MARI TAALMANN
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND BELL
2012-06-11AR0110/06/12 NO MEMBER LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANSELL
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0110/06/11 NO MEMBER LIST
2011-06-15AP01DIRECTOR APPOINTED MRS ANGELA EILEEN ANSELL
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12AP01DIRECTOR APPOINTED MS KIM HILARY BREAR
2010-10-05AP01DIRECTOR APPOINTED MR MATTHEW ALAN WALKER
2010-06-15AR0110/06/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN SMITH / 10/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTER / 10/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DODTOR ROWLAND BELL / 10/06/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANSELL
2009-12-07AP01DIRECTOR APPOINTED DODTOR ROWLAND BELL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DORIS SUNTER
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GUY
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARK WESTWOOD
2009-06-12363aANNUAL RETURN MADE UP TO 10/06/09
2008-11-11288aDIRECTOR APPOINTED MARK WESTWOOD
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR COLIN MILLAR
2008-06-11363aANNUAL RETURN MADE UP TO 10/06/08
2008-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-04CERTNMCOMPANY NAME CHANGED IN COMMUNITIES GROUP LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-15CERTNMCOMPANY NAME CHANGED BCHT GROUP (2006) LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18RES13MEM & ARTS ATTACHED 20/01/2008
2008-04-18RES01ALTER ARTICLES 20/01/2008
2008-02-06288bDIRECTOR RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aANNUAL RETURN MADE UP TO 10/06/07
2007-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to INCOMMUNITIES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCOMMUNITIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCOMMUNITIES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of INCOMMUNITIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCOMMUNITIES GROUP LIMITED
Trademarks
We have not found any records of INCOMMUNITIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INCOMMUNITIES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-08-20 GBP £3,146 Purchase Aids & Adap

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INCOMMUNITIES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCOMMUNITIES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCOMMUNITIES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BD17 7BN