Mapplewell
Barnsley
S75 6HW
Director Name | Mr Philip Neil Jackson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Valley Road Mapplewell Barnsley S75 6HW |
Director Name | Dr Sandra Giulianelli |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Valley Road Mapplewell Barnsley S75 6HW |
Website | www.inclusioninaction.org/ |
---|
Registered Address | 24 Valley Road Mapplewell Barnsley S75 6HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
34 at £1 | Sandra Giulianelli 34.00% Ordinary |
---|---|
33 at £1 | Karen Dineen 33.00% Ordinary |
33 at £1 | Philip Jackson 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,100 |
Gross Profit | £10,100 |
Net Worth | -£2,400 |
Cash | £250 |
Current Liabilities | £400 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 March 2019 (14 pages) |
27 December 2019 | Director's details changed for Dr Sandra Maria Giulianelli Potesta on 22 December 2019 (2 pages) |
5 November 2019 | Previous accounting period extended from 28 February 2019 to 30 March 2019 (1 page) |
28 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 28 February 2018 (17 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
28 October 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
28 October 2016 | Total exemption full accounts made up to 29 February 2016 (16 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 November 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
24 November 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
2 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed inclusion in action LTD\certificate issued on 01/05/14
|
1 May 2014 | Company name changed inclusion in action LTD\certificate issued on 01/05/14
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 April 2014 | Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Dr Sandra Maria Giulianelli on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Dr Sandra Maria Potesta on 1 March 2014 (2 pages) |
6 February 2014 | Incorporation
|
6 February 2014 | Incorporation
|