Company NameHelpkidzlearn Limited
Company StatusActive
Company Number04121177
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 5 months ago)
Previous NameInclusive Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Christopher Alan Thornton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMiss Hannah Jane Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameLorriane Doyle
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameMr Martin Littler
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr James Gordon Munro
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 December 2016)
RoleInformation Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameSandra Thistlethwaite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2018)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Nadine Farris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ

Contact

Telephone01457 819790
Telephone regionGlossop

Location

Registered AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Inclusive Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

16 June 2023Director's details changed for Miss Hannah Jane Fitzpatrick on 19 May 2022 (2 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 April 2021Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
24 March 2021Director's details changed for Miss Hannah Jane Fitzpatrick on 25 November 2020 (2 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 February 2019Director's details changed for Miss Hannah Jane Fitzpatrick on 10 October 2018 (2 pages)
6 February 2019Director's details changed for Mr Christopher Alan Thornton on 21 January 2019 (2 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 December 2018Cessation of Inclusive Group Limited as a person with significant control on 25 January 2018 (1 page)
9 December 2018Notification of Sukhjit Singh Gill as a person with significant control on 25 January 2018 (2 pages)
31 July 2018Appointment of Mrs Nadine Farris as a director on 9 July 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 February 2018Director's details changed for Mr Christopher Alan Thornton on 26 February 2018 (2 pages)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a secretary on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
9 January 2018Termination of appointment of Sandra Thistlethwaite as a director on 3 January 2018 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(7 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(7 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(7 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
15 July 2014Appointment of Mr Sukhjit Singh Gill as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Sukhjit Singh Gill as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(4 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(4 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Martin Littler on 1 January 2012 (1 page)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Secretary's details changed for Mr Martin Littler on 1 January 2012 (1 page)
7 December 2012Secretary's details changed for Mr Martin Littler on 1 January 2012 (1 page)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 June 2012Company name changed inclusive investments LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed inclusive investments LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 December 2011Director's details changed for Mr Martin Littler on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mr Martin Littler on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Roger Leslie Hill Bates on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 January 2011 (2 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mr Martin Littler on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Roger Leslie Hill Bates on 1 January 2011 (2 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Roger Leslie Hill Bates on 1 January 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
31 December 2008Return made up to 07/12/08; full list of members (4 pages)
31 December 2008Return made up to 07/12/08; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham lancashire OL3 5BX (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham lancashire OL3 5BX (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
21 December 2006Return made up to 07/12/06; full list of members (8 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Return made up to 07/12/06; full list of members (8 pages)
3 January 2006Return made up to 07/12/05; full list of members (8 pages)
3 January 2006Return made up to 07/12/05; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
4 January 2005Return made up to 07/12/04; full list of members (8 pages)
4 January 2005Return made up to 07/12/04; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 January 2004Return made up to 07/12/03; full list of members (8 pages)
5 January 2004Return made up to 07/12/03; full list of members (8 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
7 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
27 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
7 December 2000Incorporation (15 pages)
7 December 2000Incorporation (15 pages)