Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCLUSION NORTH COMMUNITY INTEREST COMPANY
Company Information for

INCLUSION NORTH COMMUNITY INTEREST COMPANY

SUITE 12A UNITY BUSINESS CENTRE, 26 ROUNDHAY ROAD, LEEDS, WEST YORKSHIRE, LS7 1AB,
Company Registration Number
06749503
Community Interest Company
Active

Company Overview

About Inclusion North Community Interest Company
INCLUSION NORTH COMMUNITY INTEREST COMPANY was founded on 2008-11-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Inclusion North Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INCLUSION NORTH COMMUNITY INTEREST COMPANY
 
Legal Registered Office
SUITE 12A UNITY BUSINESS CENTRE
26 ROUNDHAY ROAD
LEEDS
WEST YORKSHIRE
LS7 1AB
Other companies in LS6
 
Filing Information
Company Number 06749503
Company ID Number 06749503
Date formed 2008-11-14
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB216875388  
Last Datalog update: 2025-12-05 10:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCLUSION NORTH COMMUNITY INTEREST COMPANY
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.

Company Officers of INCLUSION NORTH COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
KAREN DEBORAH PARRY
Company Secretary 2017-05-12
DAVID BARRAS
Director 2009-01-16
STEWART CHAPPELL
Director 2013-01-25
URSULA RUTH HICKS
Director 2008-11-20
PAUL RICHARD JAMES
Director 2013-11-08
JODIE WILLIAMS
Director 2016-01-09
JANE WOOD
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN RILEY
Director 2013-01-25 2018-06-13
BARRIE WARNER
Director 2013-01-25 2017-12-30
DAVID BARRAS
Company Secretary 2016-10-07 2017-05-12
SAMANTHA JANE CLARK
Company Secretary 2008-11-20 2016-10-07
DANIEL MICHAEL MADDISON
Director 2013-01-25 2016-01-26
JOANNA BARNES
Director 2010-05-28 2015-11-13
GAVIN HARDING
Director 2013-11-08 2015-06-02
FIONA JANE WALKER
Director 2008-11-14 2013-07-05
MARY ANN REVILL
Director 2009-01-16 2013-01-25
RACHEL SIMPSON
Director 2009-11-13 2012-07-27
PAMELA TURNEDGE
Director 2008-11-14 2012-07-27
PAMELA TURNEDGE
Company Secretary 2008-11-14 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARRAS MIENTERPRISE NORTH TYNESIDE COMMUNITY INTEREST COMPANY Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2014-01-07
DAVID BARRAS POSITIVE SUPPORT FOR YOU CIC Director 2010-10-08 CURRENT 2009-12-08 Active
URSULA RUTH HICKS POSITIVE SUPPORT FOR YOU CIC Director 2012-08-31 CURRENT 2009-12-08 Active
JODIE WILLIAMS SUNDERLAND PEOPLE FIRST CO-OPERATIVE COMMUNITY INTEREST COMPANY Director 2017-04-25 CURRENT 2013-10-29 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
2025-11-06APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RATCLIFFE
2025-11-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-10-07DIRECTOR APPOINTED MS KAYLEIGH OVEREND
2025-10-07DIRECTOR APPOINTED MR SIMON JOHN RATCLIFFE
2025-10-07CONFIRMATION STATEMENT MADE ON 02/10/25, WITH NO UPDATES
2025-07-18DIRECTOR APPOINTED LUCILLE DAYNES
2025-06-19APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUNDUZWAYO
2025-03-23APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE JAMIESON
2025-02-20APPOINTMENT TERMINATED, DIRECTOR DENISE MARIE BOWLES
2025-02-03Appointment of Mrs Hannah Nadia Tough as company secretary on 2025-02-03
2025-01-23Termination of appointment of Karen Deborah Parry on 2024-12-20
2024-11-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-02CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-09-09APPOINTMENT TERMINATED, DIRECTOR SARA VERONICA BORDOLEY
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-13APPOINTMENT TERMINATED, DIRECTOR STEWART CHAPPELL
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEWART BARNES-WHITE
2023-01-12APPOINTMENT TERMINATED, DIRECTOR GARY ALBERT STARK
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALBERT STARK
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MS ELIZABETH SUNDUZWAYO
2022-03-04CC04Statement of company's objects
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04RES01ADOPT ARTICLES 04/03/22
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-11-08CC04Statement of company's objects
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED MRS SURAJAH HUNTER
2021-09-08AP01DIRECTOR APPOINTED MR HADYN ANTHONY MOORBY-DAVIES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD JAMES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JODIE WILLIAMS
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Suite 4, Unity Business Centre 26 Roundhay Road Leeds LS7 1AB England
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR DEREK JON BENN
2020-04-09AP01DIRECTOR APPOINTED MS SARA VERONICA BORDOLEY
2019-12-03AP01DIRECTOR APPOINTED MRS SAMANTHA JANE JAMIESON
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR URSULA RUTH HICKS
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RILEY
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 197 Woodhouse Street Leeds LS6 2NY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WARNER
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-05-16TM02Termination of appointment of David Barras on 2017-05-12
2017-05-16AP03Appointment of Ms Karen Deborah Parry as company secretary on 2017-05-12
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07AP03Appointment of Mr David Barras as company secretary on 2016-10-07
2016-10-07TM02Termination of appointment of Samantha Jane Clark on 2016-10-07
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED MS JANE WOOD
2016-03-03AP01DIRECTOR APPOINTED MISS JODIE WILLIAMS
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL MADDISON
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BARNES
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BARNES
2015-09-18MEM/ARTSARTICLES OF ASSOCIATION
2015-09-18RES01ALTER ARTICLES 02/07/2015
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HARDING
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-05AR0114/11/14 NO MEMBER LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 191 BELLE VUE ROAD LEEDS LS3 1HG
2013-12-09AP01DIRECTOR APPOINTED MR GAVIN HARDING
2013-12-09AP01DIRECTOR APPOINTED MR PAUL RICHARD JAMES
2013-12-09AR0114/11/13 NO MEMBER LIST
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED MR DANIEL MICHAEL MADDISON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WALKER
2013-04-18AP01DIRECTOR APPOINTED MR BARRIE WARNER
2013-04-18AP01DIRECTOR APPOINTED MR STEWART CHAPPELL
2013-04-18AP01DIRECTOR APPOINTED MRS JEAN RILEY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY REVILL
2012-11-15AR0114/11/12 NO MEMBER LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA RUTH HICKS / 20/11/2011
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAS / 01/12/2011
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA TURNEDGE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SIMPSON
2011-11-28AR0114/11/11 NO MEMBER LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 2 TECH NORTH 9 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 3NB
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-14AR0114/11/10 NO MEMBER LIST
2010-11-16AP01DIRECTOR APPOINTED MRS JO BARNES
2010-11-16AP01DIRECTOR APPOINTED MISS RACHEL SIMPSON
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA TURNEDGE / 02/08/2010
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY PAMELA TURNEDGE
2009-12-01AR0114/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WALKER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN REVILL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA RUTH HICKS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRAS / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA TURNEDGE / 01/12/2009
2009-04-17288aDIRECTOR APPOINTED MARY ANN REVILL
2009-04-14225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-03-10288aDIRECTOR APPOINTED DAVID BARRAS
2009-01-29288aDIRECTOR APPOINTED URSULA RUTH HICKS
2009-01-07288aSECRETARY APPOINTED SAMANTHA JANE CLARK
2008-11-14CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INCLUSION NORTH COMMUNITY INTEREST COMPANY 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 INCLUSION NORTH COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCLUSION NORTH COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of INCLUSION NORTH COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for INCLUSION NORTH COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of INCLUSION NORTH COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCLUSION NORTH COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as INCLUSION NORTH COMMUNITY INTEREST COMPANY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where INCLUSION NORTH COMMUNITY INTEREST COMPANY 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 INCLUSION NORTH COMMUNITY INTEREST COMPANY 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 INCLUSION NORTH COMMUNITY INTEREST COMPANY 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.