London
SE11 5RR
Director Name | Mrs Sue Swenson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Disability Advocate |
Country of Residence | United States |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Nagase Osamu |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Consultant |
Country of Residence | Japan |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Mark Mapemba |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 02 March 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Administrator |
Country of Residence | Malawi |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Jyrki Pinomaa |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 24 March 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Finland |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Jimmy Innes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(18 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Frederick Heddell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Limes Harston Cambridge Cambridgeshire CB2 5QT |
Director Name | Abzfmubq Therese Marie Kempeneers Foulon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 March 2004(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2006) |
Role | Charity Director |
Correspondence Address | Rue Des Merisiers 18 Bruxelles B 1050 Belgium |
Director Name | Diane Richler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2004(5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2012) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 80 Chiltern Hill Road Toronto Ontario M6c Canada |
Director Name | Gerard Donald Wills |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2004(5 days after company formation) |
Appointment Duration | 1 year (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 7/277 Tamaki Drive Kohimarama Auckland 1005 New Zealand |
Secretary Name | Valerie Bloomfield |
---|---|
Status | Resigned |
Appointed | 02 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 28 Cotleigh Road Romford Essex RM7 9AS |
Director Name | Dr Moussa Charafeddine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2008) |
Role | Medical Officer Beit Almuh |
Correspondence Address | Mechrif Main Street Damur Suburb Kzaa El Shouf PO Box 11/3118 Beirut Beit Almuhandess Monte Liban 1107-2129 Foreign |
Secretary Name | Gillian Heddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2006) |
Role | Administrator |
Correspondence Address | 52 The Limes Harston Cambridge Cambridgeshire CB22 7QT |
Director Name | Mr Ralph Vincent Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2016) |
Role | Executive |
Country of Residence | New Zealand |
Correspondence Address | 37 Bidwill St Mount Cook Wellington 6002 New Zealand |
Secretary Name | Mr Ralph Vincent Jones |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2016) |
Role | Executive |
Country of Residence | New Zealand |
Correspondence Address | 37 Bidwill St Mount Cook Wellington 6002 New Zealand |
Director Name | Mr Klaus Lachwitz |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 23 November 2020) |
Role | Lawyer / Managing Director |
Country of Residence | Germany |
Correspondence Address | Rossdorfer Strasse 8 Ebsdorfergrund Rauischholz Ebsdorfergrund D35085 Germany |
Director Name | Ms Fadia Farah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 28 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Knowledge Dock.2.03 4-6 University Way Docklands Campus London E16 2RD |
Director Name | Mrs Vanessa Helen Dos Santos |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2016) |
Role | President Of Down Syndrome International |
Country of Residence | South Africa |
Correspondence Address | Knowledge Dock.2.03 4-6 University Way Docklands Campus London E16 2RD |
Director Name | Mrs Fauzia Mwita Haji |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 26 October 2016(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2017) |
Role | Senior Advisor Within Education And Disability |
Country of Residence | Ivory Coast |
Correspondence Address | Knowledge Dock.2.03 4-6 University Way Docklands Campus London E16 2RD |
Secretary Name | Mrs Fauzia Mwita Haji |
---|---|
Status | Resigned |
Appointed | 26 October 2016(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Knowledge Dock.2.03 4-6 University Way Docklands Campus London E16 2RD |
Secretary Name | Solscan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Website | inclusion-international.org |
---|---|
Email address | [email protected] |
Telephone | 020 82237709 |
Telephone region | London |
Registered Address | 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £503,617 |
Net Worth | £367,801 |
Cash | £366,929 |
Current Liabilities | £20,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
25 November 2020 | Termination of appointment of Klaus Lachwitz as a director on 23 November 2020 (1 page) |
---|---|
22 July 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr Mark Mapemba as a director on 2 March 2020 (2 pages) |
1 December 2019 | Registered office address changed from Knowledge Dock.2.03 4-6 University Way Docklands Campus London E16 2rd to 17 Oval Way London SE11 5RR on 1 December 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 December 2018 (34 pages) |
29 April 2019 | Appointment of Mr Nagase Osamu as a director on 29 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Fauzia Mwita Haji as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Fauzia Mwita Haji as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Fauzia Mwita Haji as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Fauzia Mwita Haji as a director on 14 September 2017 (1 page) |
23 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
26 January 2017 | Termination of appointment of Fadia Farah as a director on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Fadia Farah as a director on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Fadia Farah as a director on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Fadia Farah as a director on 13 January 2017 (1 page) |
7 December 2016 | Appointment of Mrs Sue Swenson as a director on 26 October 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Sue Swenson as a director on 26 October 2016 (2 pages) |
2 December 2016 | Appointment of Mrs Fauzia Mwita Haji as a director on 26 October 2016 (2 pages) |
2 December 2016 | Appointment of Mrs Fauzia Mwita Haji as a director on 26 October 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Fauzia Mwita Haji as a secretary on 26 October 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Fauzia Mwita Haji as a secretary on 26 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ralph Vincent Jones as a director on 26 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Vanessa Helen Dos Santos as a director on 26 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Ralph Vincent Jones as a secretary on 26 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Ralph Vincent Jones as a secretary on 26 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Vanessa Helen Dos Santos as a director on 26 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Ralph Vincent Jones as a director on 26 October 2016 (1 page) |
9 May 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
16 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (5 pages) |
15 April 2015 | Appointment of Mrs. Vanessa Helen Dos Santos as a director on 11 February 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Vanessa Helen Dos Santos as a director on 11 February 2015 (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
22 May 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
22 May 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
16 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
28 January 2013 | Appointment of Ms. Fadia Farah as a director (2 pages) |
28 January 2013 | Appointment of Ms. Fadia Farah as a director (2 pages) |
27 November 2012 | Termination of appointment of Diane Richler as a director (1 page) |
27 November 2012 | Termination of appointment of Diane Richler as a director (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
10 April 2012 | Director's details changed for Diane Richler on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
10 April 2012 | Director's details changed for Diane Richler on 10 April 2012 (2 pages) |
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of company's objects (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
16 July 2010 | Appointment of Mr Timothy James Gadd as a director (2 pages) |
16 July 2010 | Appointment of Mr Timothy James Gadd as a director (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 March 2010 | Director's details changed for Ralph Vincent Jones on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Diane Richler on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Klaus Lachwitz on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ralph Vincent Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Diane Richler on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Klaus Lachwitz on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2009 | Memorandum and Articles of Association (16 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Memorandum and Articles of Association (16 pages) |
6 May 2009 | Director appointed mr klaus lachwitz (1 page) |
6 May 2009 | Annual return made up to 12/03/09 (2 pages) |
6 May 2009 | Annual return made up to 12/03/09 (2 pages) |
6 May 2009 | Director appointed mr klaus lachwitz (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the rix centre university way london E16 2RD united kingdom (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the rix centre university way london E16 2RD united kingdom (1 page) |
13 March 2009 | Appointment terminated director frederick heddell (1 page) |
13 March 2009 | Appointment terminated director moussa charafeddine (1 page) |
13 March 2009 | Appointment terminated director frederick heddell (1 page) |
13 March 2009 | Appointment terminated director moussa charafeddine (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 52 the limes harston cambridgeshire CB2 5QT (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 52 the limes harston cambridgeshire CB2 5QT (1 page) |
16 April 2008 | Annual return made up to 12/03/08 (3 pages) |
16 April 2008 | Annual return made up to 12/03/08 (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 March 2007 | Annual return made up to 12/03/07 (5 pages) |
28 March 2007 | Annual return made up to 12/03/07 (5 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Annual return made up to 12/03/06
|
28 March 2006 | Annual return made up to 12/03/06
|
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
15 April 2005 | Annual return made up to 12/03/05 (5 pages) |
15 April 2005 | Annual return made up to 12/03/05 (5 pages) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
12 March 2004 | Incorporation (22 pages) |
12 March 2004 | Incorporation (22 pages) |