Include Me Too WOLVERHAMPTON


Include Me Too started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05710791. The Include Me Too company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Wolverhampton at Newhampton Arts Centre. Postal code: WV1 4AN.

Currently there are 5 directors in the the company, namely Jaskanwaljit G., Cairen D. and Raj J. and others. In addition one secretary - Brian C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian C. who worked with the the company until 8 May 2008.

Include Me Too Address / Contact

Office Address Newhampton Arts Centre
Office Address2 Dunkley Street
Town Wolverhampton
Post code WV1 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05710791
Date of Incorporation Wed, 15th Feb 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jaskanwaljit G.

Position: Director

Appointed: 22 January 2016

Cairen D.

Position: Director

Appointed: 15 July 2015

Raj J.

Position: Director

Appointed: 27 April 2014

Brian C.

Position: Secretary

Appointed: 17 April 2009

David S.

Position: Director

Appointed: 08 January 2007

Paramjit D.

Position: Director

Appointed: 15 February 2006

Susan K.

Position: Director

Appointed: 22 January 2016

Resigned: 16 May 2019

Melanie H.

Position: Director

Appointed: 02 April 2012

Resigned: 21 July 2014

Manju B.

Position: Director

Appointed: 02 April 2012

Resigned: 30 April 2016

Jenny F.

Position: Director

Appointed: 05 May 2011

Resigned: 20 September 2013

Narrinder K.

Position: Director

Appointed: 17 December 2010

Resigned: 02 April 2012

Janet S.

Position: Director

Appointed: 07 December 2010

Resigned: 21 January 2015

Ravdeep G.

Position: Director

Appointed: 07 December 2010

Resigned: 30 April 2016

Luvjit K.

Position: Director

Appointed: 19 February 2010

Resigned: 02 April 2012

Sundeep G.

Position: Director

Appointed: 21 July 2008

Resigned: 31 December 2010

Jill K.

Position: Director

Appointed: 09 June 2008

Resigned: 31 December 2010

Bhanu D.

Position: Director

Appointed: 08 January 2007

Resigned: 02 May 2007

Alan D.

Position: Director

Appointed: 08 January 2007

Resigned: 20 March 2008

Sutinder H.

Position: Director

Appointed: 08 January 2007

Resigned: 11 April 2008

Kulvinder D.

Position: Director

Appointed: 15 February 2006

Resigned: 01 July 2007

Jenny M.

Position: Director

Appointed: 15 February 2006

Resigned: 01 July 2007

Stephen B.

Position: Director

Appointed: 15 February 2006

Resigned: 30 April 2008

Brian C.

Position: Secretary

Appointed: 15 February 2006

Resigned: 08 May 2008

Lakhbinder D.

Position: Director

Appointed: 15 February 2006

Resigned: 10 April 2008

Mergus I.

Position: Director

Appointed: 15 February 2006

Resigned: 10 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Paramjit D. The abovementioned PSC has significiant influence or control over this company,.

Paramjit D.

Notified on 1 July 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements