Inclusion Care Ltd COVENTRY


Inclusion Care started in year 2006 as Private Limited Company with registration number 05672582. The Inclusion Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court. Postal code: CV5 6UB.

The firm has 3 directors, namely Amjad M., Rehana K. and Sujahan J.. Of them, Rehana K., Sujahan J. have been with the company the longest, being appointed on 19 January 2018 and Amjad M. has been with the company for the least time - from 22 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inclusion Care Ltd Address / Contact

Office Address 1110 Elliott Court
Office Address2 Coventry Business Park
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05672582
Date of Incorporation Wed, 11th Jan 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Amjad M.

Position: Director

Appointed: 22 August 2023

Rehana K.

Position: Director

Appointed: 19 January 2018

Sujahan J.

Position: Director

Appointed: 19 January 2018

Dawn B.

Position: Director

Appointed: 16 May 2016

Resigned: 19 January 2018

Paul K.

Position: Director

Appointed: 02 February 2015

Resigned: 01 February 2017

Andrew L.

Position: Director

Appointed: 07 February 2014

Resigned: 19 January 2018

Paul M.

Position: Director

Appointed: 01 March 2013

Resigned: 19 May 2017

Katrine Y.

Position: Director

Appointed: 18 October 2012

Resigned: 09 April 2013

James D.

Position: Director

Appointed: 06 July 2011

Resigned: 31 December 2013

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2011

Resigned: 08 July 2013

Barbara S.

Position: Director

Appointed: 06 July 2011

Resigned: 31 March 2014

David B.

Position: Director

Appointed: 06 July 2011

Resigned: 31 May 2012

John G.

Position: Secretary

Appointed: 05 October 2010

Resigned: 06 July 2011

Paul W.

Position: Director

Appointed: 08 March 2010

Resigned: 01 April 2014

John I.

Position: Director

Appointed: 14 November 2007

Resigned: 31 July 2014

John G.

Position: Director

Appointed: 05 November 2007

Resigned: 06 July 2011

Neil C.

Position: Director

Appointed: 05 November 2007

Resigned: 06 July 2011

Julie I.

Position: Secretary

Appointed: 18 January 2006

Resigned: 05 October 2010

Alexis W.

Position: Secretary

Appointed: 18 January 2006

Resigned: 14 November 2007

Julie I.

Position: Director

Appointed: 18 January 2006

Resigned: 05 October 2010

Alexis W.

Position: Director

Appointed: 18 January 2006

Resigned: 14 November 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Inclusion Care Holdings Limited from Tewkesbury, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inclusion Care Holdings Limited

Unit 21 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07607653
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 060 25841 87817 93625 48686 23544 81019 801
Current Assets6 463 6623 419 3283 933 6065 718 4966 600 9367 325 9068 262 619
Debtors5 403 4043 377 4503 915 6705 693 0106 514 7017 281 0968 242 818
Net Assets Liabilities6 226 3372 912 0863 330 8454 296 0915 225 1536 215 857 
Other Debtors46 857964 45687 034120 911182 689244 203287 379
Property Plant Equipment338 73870 68520 5359 3192 170  
Other
Audit Fees Expenses4 6505 300  4 0004 5002 275
Other Non-audit Services Fees1 2001 000     
Dividend Recommended By Directors 3 406 307     
Accrued Liabilities Deferred Income216 718225 204100 634117 23494 761113 535119 763
Accumulated Amortisation Impairment Intangible Assets37 97737 97737 97737 97737 97737 977 
Accumulated Depreciation Impairment Property Plant Equipment513 743519 253569 403580 619587 768524 608 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -21 395     
Administrative Expenses1 358 1302 118 469  607 416638 320473 678
Amounts Owed By Group Undertakings4 808 9082 110 2353 531 5775 235 3696 140 7486 823 3667 707 964
Amounts Owed To Group Undertakings 35 00072 674399 902223 723258 723259 123
Applicable Tax Rate    191925
Average Number Employees During Period200186151151136125110
Comprehensive Income Expense    929 063990 703892 325
Corporation Tax Payable114 69342 45638 231198 259414 481150 727155 131
Cost Sales3 335 0304 070 999  3 075 7523 101 4342 978 240
Creditors29 54317 9003 146266 739136 5471 110 0491 154 437
Current Tax For Period84 26042 456  211 911 124 355
Depreciation Expense Property Plant Equipment99 03593 518  7 1472 172 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 008   65 330 
Disposals Property Plant Equipment 291 250   65 330 
Dividends Paid 3 406 307     
Dividends Paid On Shares Interim 3 406 307     
Finance Lease Liabilities Present Value Total29 54317 9003 1462 147   
Fixed Assets338 73870 68520 5359 3192 170  
Further Item Interest Expense Component Total Interest Expense    4 3116 730 
Future Minimum Lease Payments Under Non-cancellable Operating Leases465 08447 39521 61247 94347 94329 5294 965
Gain Loss On Disposals Property Plant Equipment -203 242     
Gross Profit Loss2 151 8222 234 705  1 695 4761 524 1121 487 906
Income From Other Fixed Asset Investments     -193 173 
Income From Shares In Group Undertakings335 725      
Increase Decrease In Current Tax From Adjustment For Prior Periods     -211 911 
Increase From Depreciation Charge For Year Property Plant Equipment 93 51850 15011 2167 1492 172 
Intangible Assets Gross Cost37 97737 97737 97737 97737 97737 977 
Interest Expense On Bank Loans Similar Borrowings428      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 8175 853  250  
Interest Payable Similar Charges Finance Costs7 2455 853  4 5616 730 
Net Current Assets Liabilities5 938 5372 859 3013 313 4564 553 5115 359 5296 215 8577 108 182
Number Shares Issued Fully Paid 1 0521 0521 0521 0521 0521 052
Operating Profit Loss793 692116 236  1 145 515978 6731 016 677
Other Creditors96 49369 96553 84917 76114 29013 23054 448
Other Deferred Tax Expense Credit-2 336-21 395     
Other Interest Receivable Similar Income Finance Income5 9649  20223
Other Operating Income Format1    57 45592 8812 449
Other Taxation Social Security Payable51 83159 817125 211266 739136 547159 12719 759
Par Value Share 000000
Pension Other Post-employment Benefit Costs Other Pension Costs15 44028 589  60 90657 77453 199
Prepayments Accrued Income213 999160 351157 460150 042155 395170 858184 554
Profit Loss1 015 92892 056  929 063990 703892 325
Profit Loss On Ordinary Activities Before Tax1 097 852110 392  1 140 974778 7921 016 680
Property Plant Equipment Gross Cost852 481589 938589 938589 938589 938524 608 
Provisions21 395      
Provisions For Liabilities Balance Sheet Subtotal21 395      
Restructuring Costs30 284      
Social Security Costs204 840266 735  254 512251 676225 626
Staff Costs Employee Benefits Expense3 265 9784 213 222  3 352 3293 191 9262 807 065
Tax Expense Credit Applicable Tax Rate    216 785147 970254 170
Tax Increase Decrease From Effect Capital Allowances Depreciation    -1 818-2 215-2 178
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     38 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 92418 336  211 911-211 911124 355
Total Additions Including From Business Combinations Property Plant Equipment 28 707     
Total Assets Less Current Liabilities6 277 2752 929 9863 333 9914 562 8305 361 7006 215 8577 108 182
Total Current Tax Expense Credit84 26039 731     
Trade Creditors Trade Payables36 108117 585216 974374 164314 132414 707546 213
Trade Debtors Trade Receivables333 640142 408139 599186 68835 86942 66962 921
Turnover Revenue5 486 8526 305 704  4 771 2284 625 5464 466 146
Wages Salaries3 045 6983 917 898  3 036 9112 882 4762 528 240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 30th, March 2023
Free Download (20 pages)

Company search

Advertisements