Background WavePink WaveYellow Wave

INCLUDE (02429781)

INCLUDE (02429781) is an active UK company. incorporated on 5 October 1989. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INCLUDE has been registered for 36 years. Current directors include HULSTON, Naomi Michelle, RICHARDS, Nigel Paul.

Company Number
02429781
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 1989
Age
36 years
Address
27 Pear Tree Street, London, EC1V 3AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HULSTON, Naomi Michelle, RICHARDS, Nigel Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUDE

INCLUDE is an active company incorporated on 5 October 1989 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INCLUDE was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

02429781

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 5 October 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

CITIES IN SCHOOLS
From: 16 July 1990To: 23 March 1998
URBAN EDUCATION INITIATIVE
From: 5 October 1989To: 16 July 1990
Contact
Address

27 Pear Tree Street London, EC1V 3AG,

Previous Addresses

60 Queens Road Reading Berkshire RG1 4BS
From: 5 October 1989To: 2 December 2013
Timeline

31 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Oct 89
Director Left
May 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HULSTON, Naomi Michelle

Active
Pear Tree Street, LondonEC1V 3AG
Born December 1982
Director
Appointed 31 Jul 2022

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1970
Director
Appointed 31 Jul 2022

ADDERLEY, Clive

Resigned
60 Queens Road, BerkshireRG1 4BS
Secretary
Appointed 12 Apr 2002
Resigned 02 Dec 2013

GILL, Elizabeth Marie

Resigned
25 Adelaide Court, BeckenhamBR3 1TT
Secretary
Appointed N/A
Resigned 11 Aug 1993

JANSEN, Daniel Reid

Resigned
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 21 Jan 2014
Resigned 30 Apr 2025

MCDIARMID, Fiona

Resigned
Nortons Farm, ColchesterCO8 5AY
Secretary
Appointed 25 Feb 2000
Resigned 12 Apr 2002

MCDIARMID, Fiona

Resigned
Nortons Farm, ColchesterCO8 5AY
Secretary
Appointed 07 Jul 1998
Resigned 23 Feb 1999

STEPHENSON, Martin

Resigned
90 Broad Street, ElyCB7 4BE
Secretary
Appointed 23 Mar 1999
Resigned 25 Feb 2000

STEPHENSON, Martin

Resigned
90 Broad Street, ElyCB7 4BE
Secretary
Appointed 13 Nov 1993
Resigned 17 Jan 1997

TAIT, Raymond

Resigned
8 Charles Street, CambridgeCB1 3LZ
Secretary
Appointed 17 Jan 1997
Resigned 08 Aug 1998

ADDERLEY, Clive

Resigned
Pear Tree Street, LondonEC1V 3AG
Born March 1946
Director
Appointed 05 Sept 2011
Resigned 02 Dec 2013

BEASLEY, Gillian

Resigned
88 River Side, CambridgeCB5 8HN
Born September 1957
Director
Appointed 10 Oct 1995
Resigned 16 Jul 1997

BHATIA, Amirali Alibhai, Lord

Resigned
22 Manor Gardens, HamptonTW12 2TU
Born March 1932
Director
Appointed N/A
Resigned 29 Oct 1997

BIRKETT, Richard Henry Struan

Resigned
60 Queens Road, BerkshireRG1 4BS
Born July 1958
Director
Appointed 07 Jan 2009
Resigned 02 Dec 2013

BOATENG, Paul Yaw

Resigned
Flame Trees, WembleyHA9 8HY
Born June 1951
Director
Appointed N/A
Resigned 10 Oct 1995

BRAUER, Nicola Jean

Resigned
Pear Tree Street, LondonEC1V 3AG
Born March 1961
Director
Appointed 02 Dec 2013
Resigned 17 Jan 2017

BUSH, Geoffrey Thomas

Resigned
Silverstone, EdburtonBN5 9LP
Born June 1952
Director
Appointed 12 Jan 1994
Resigned 20 Oct 1999

CAMERON, Robin Stuart

Resigned
69 De Freville Avenue, CambridgeCB4 1HP
Born June 1957
Director
Appointed 06 Apr 1998
Resigned 13 Apr 2000

CHANDLER, John Howard

Resigned
140 Wynchgate, LondonN21 1QU
Born November 1939
Director
Appointed N/A
Resigned 21 Mar 1994

COPPIN, Alan Charles

Resigned
Briar Hedge, Bourne EndSL8 5RE
Born June 1950
Director
Appointed 04 Aug 1997
Resigned 13 Apr 2000

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 27 Jan 1998
Resigned 14 Sept 2000

EMMETT, Timothy John

Resigned
60 Queens Road, BerkshireRG1 4BS
Born February 1959
Director
Appointed 07 Jan 2009
Resigned 23 Apr 2010

EZRIN, Robert Alan

Resigned
Penthouse 1 Stanley Gardens, LondonW11 2ND
Born March 1949
Director
Appointed N/A
Resigned 25 Nov 1997

FARROW, John

Resigned
14 Rothamsted Avenue, HarpendenAL5 2DJ
Born May 1935
Director
Appointed N/A
Resigned 18 Aug 1997

FLACH, Carol

Resigned
60 Queens Road, BerkshireRG1 4BS
Born November 1970
Director
Appointed 14 Oct 2013
Resigned 02 Dec 2013

GRADE, Michael Ian

Resigned
Flat 18 Bevedere House, LondonSW1V 3JY
Born March 1943
Director
Appointed N/A
Resigned 10 Oct 1995

GRIFFITHS, Of Fforestfach, Lord

Resigned
9 Firs Avenue, LondonN10 3LY
Born December 1941
Director
Appointed N/A
Resigned 10 Mar 1995

GYNGELL, Bruce

Resigned
57 Oakley Street, LondonSW3 5HB
Born July 1929
Director
Appointed N/A
Resigned 09 Jun 1993

HAMILTON, Michael Arthur

Resigned
53 Bateman Road, RickmansworthWD3 3BL
Born October 1948
Director
Appointed 04 Apr 1995
Resigned 13 Apr 2000

HASTINGS, Michael John, Lord

Resigned
8 Kings Close, Kings LangleyWD4 9ES
Born January 1958
Director
Appointed N/A
Resigned 10 Oct 1995

LEWIS, Martyn John Dudley

Resigned
35 Campden Hill Road, LondonW8 7DX
Born April 1945
Director
Appointed N/A
Resigned 10 Oct 1995

MARTIN, Ian Alexander

Resigned
14 Burton Court, LondonSW3 4TA
Born February 1935
Director
Appointed 12 Oct 1994
Resigned 19 May 1997

NICHOLS, Dinah Alison

Resigned
30 St Marys Grove, LondonN1 2NT
Born September 1943
Director
Appointed 10 Oct 1995
Resigned 13 Apr 2000

NICHOLSON, Emma Harriet

Resigned
Croft, WinkleighEX19 8HR
Born October 1941
Director
Appointed N/A
Resigned 10 Oct 1995

NOBLE, Bruce Alexander

Resigned
Pear Tree Street, LondonEC1V 3AG
Born February 1940
Director
Appointed 02 Dec 2013
Resigned 09 Jan 2017

Persons with significant control

1

Pear Tree Street, LondonEC1V 3AG

Nature of Control

Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Resolution
19 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Appoint Person Director Company
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
12 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Memorandum Articles
25 July 2000
MEM/ARTSMEM/ARTS
Legacy
5 July 2000
363sAnnual Return (shuttle)
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1998
287Change of Registered Office
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288cChange of Particulars
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
23 June 1995
287Change of Registered Office
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
30 March 1994
363b363b
Legacy
17 March 1994
288288
Legacy
20 August 1993
288288
Legacy
30 July 1993
288288
Legacy
12 July 1993
288288
Legacy
6 May 1993
288288
Legacy
23 March 1993
363b363b
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
18 March 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Legacy
13 December 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
24 December 1990
288288
Legacy
19 September 1990
287Change of Registered Office
Legacy
11 September 1990
288288
Legacy
10 August 1990
288288
Memorandum Articles
17 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
15 May 1990
224224
Incorporation Company
5 October 1989
NEWINCIncorporation