Company NameInclusion In Action C.I.C.
Company StatusActive
Company Number08878666
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 3 months ago)
Previous NameInclusion In Action Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Karen Dineen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Valley Road
Mapplewell
Barnsley
S75 6HW
Director NameMr Philip Neil Jackson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Valley Road
Mapplewell
Barnsley
S75 6HW
Director NameDr Sandra Giulianelli
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Valley Road
Mapplewell
Barnsley
S75 6HW

Contact

Websitewww.inclusioninaction.org/

Location

Registered Address24 Valley Road
Mapplewell
Barnsley
S75 6HW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

34 at £1Sandra Giulianelli
34.00%
Ordinary
33 at £1Karen Dineen
33.00%
Ordinary
33 at £1Philip Jackson
33.00%
Ordinary

Financials

Year2014
Turnover£10,100
Gross Profit£10,100
Net Worth-£2,400
Cash£250
Current Liabilities£400

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 March 2019 (14 pages)
27 December 2019Director's details changed for Dr Sandra Maria Giulianelli Potesta on 22 December 2019 (2 pages)
5 November 2019Previous accounting period extended from 28 February 2019 to 30 March 2019 (1 page)
28 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 May 2019Registered office address changed from Unit 8a Oaks Business Park Oaks Lane Barnsley S71 1HT England to 24 Valley Road Mapplewell Barnsley S75 6HW on 28 May 2019 (1 page)
7 December 2018Total exemption full accounts made up to 28 February 2018 (17 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
4 May 2017Registered office address changed from Suite B 12 Ulley Road Woodthorpe Sheffield South Yorkshire S13 8BB to Unit 8a Oaks Business Park Oaks Lane Barnsley S71 1HT on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Suite B 12 Ulley Road Woodthorpe Sheffield South Yorkshire S13 8BB to Unit 8a Oaks Business Park Oaks Lane Barnsley S71 1HT on 4 May 2017 (1 page)
2 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
28 October 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
2 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed inclusion in action LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(40 pages)
1 May 2014Company name changed inclusion in action LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(40 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)