Company NameInclusive Support Limited
DirectorGabriel Ackermann
Company StatusActive
Company Number07108129
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Gabriel Ackermann
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed31 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCarehome Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMiss Melanie Jean Purcell
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence Address76 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameMrs Melanie Jean Redmond
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 26 Lodge House Stone Park Ltd Lodge Park Lo
Langham
Colchester
Essex
CO4 5NE
Director NameMr Colin Patrick Redmond
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 26 Lodge House Stone Park Ltd Lodge Park Lo
Langham
Colchester
Essex
CO4 5NE

Location

Registered Address1st Floor, Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Colin Redmond & Melanie Purcell
100.00%
Ordinary

Financials

Year2014
Net Worth£385,548
Cash£187,587
Current Liabilities£115,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2020Delivered on: 11 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as or being the ridings, 52 spring lane, fordham heath, eight ash green, colchester CO3 9TG, and registered at hm land registry with title number EX364482.
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as or being jamesons house 19A chapel street rowhedge colchester CO5 7JS and registered at hm land registry under title number EX446033.
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as or being 26 dugard avenue colchester CO3 9EH and registered at hm land registry with title number EX579821.
Outstanding
4 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 26 dugard avenue colchester t/no EX579821.
Outstanding
11 March 2011Delivered on: 18 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H amonsul 19A chapel street rowhedge colchester essex t/no ex 446033.
Outstanding
12 October 2010Delivered on: 21 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 52 spring lane fordham heath colchester essex.
Outstanding
12 June 2023Delivered on: 23 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 June 2010Delivered on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 June 2023Registration of charge 071081290010, created on 12 June 2023 (17 pages)
8 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 December 2020Director's details changed for Mr Gaby Ackermann on 8 December 2020 (2 pages)
11 November 2020Registration of charge 071081290009, created on 10 November 2020 (57 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2019Cessation of Melanie Jean Redmond as a person with significant control on 31 July 2019 (1 page)
26 September 2019Registered office address changed from Office 26 Lodge House Stone Park Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Colin Patrick Redmond as a director on 31 July 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Appointment of Mr Gabriel Ackermann as a director on 31 July 2019 (2 pages)
26 September 2019Notification of Maven Healthcare (Essex) Limited as a person with significant control on 31 July 2019 (2 pages)
26 September 2019Termination of appointment of Melanie Jean Redmond as a director on 31 July 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Registration of charge 071081290006, created on 31 July 2019 (33 pages)
5 August 2019Registration of charge 071081290008, created on 31 July 2019 (34 pages)
5 August 2019Registration of charge 071081290007, created on 31 July 2019 (33 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 June 2018Registered office address changed from Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX England to Office 26 Lodge House Stone Park Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 29 June 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 April 2018Appointment of Mr Colin Patrick Redmond as a director on 27 September 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Registered office address changed from 76 Selwood Road Brentwood Essex CM14 4QA to Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 76 Selwood Road Brentwood Essex CM14 4QA to Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX on 6 July 2017 (1 page)
2 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Director's details changed for Miss Melanie Jean Purcell on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Miss Melanie Jean Purcell on 29 April 2016 (2 pages)
27 April 2016Termination of appointment of Melanie Jean Purcell as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Melanie Jean Purcell as a director on 27 April 2016 (1 page)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
5 September 2014Registration of charge 071081290005, created on 4 September 2014 (12 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1
(3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 May 2010Appointment of Miss Melanie Jean Purcell as a director (2 pages)
28 May 2010Appointment of Miss Melanie Jean Purcell as a director (2 pages)
24 May 2010Appointment of Melanie Jean Purcell as a director (3 pages)
24 May 2010Appointment of Melanie Jean Purcell as a director (3 pages)
17 May 2010Registered office address changed from Oak House 2 Woodward Close Ipswich Suffolk IP2 0EA United Kingdom on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Oak House 2 Woodward Close Ipswich Suffolk IP2 0EA United Kingdom on 17 May 2010 (2 pages)
18 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2009Incorporation (31 pages)
18 December 2009Incorporation (31 pages)