Background WavePink WaveYellow Wave

THE ETHNIC INCLUSION FOUNDATION (03758674)

THE ETHNIC INCLUSION FOUNDATION (03758674) is an active UK company. incorporated on 21 April 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE ETHNIC INCLUSION FOUNDATION has been registered for 26 years. Current directors include BHANOT, Anil Kumar, BHANOT, Santosh Kumari, Dr, KUMAR, Rakesh and 1 others.

Company Number
03758674
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 1999
Age
26 years
Address
126 - 128 Uxbridge Road, London, W13 8QS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BHANOT, Anil Kumar, BHANOT, Santosh Kumari, Dr, KUMAR, Rakesh, SYAN, Surinder Singh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHNIC INCLUSION FOUNDATION

THE ETHNIC INCLUSION FOUNDATION is an active company incorporated on 21 April 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE ETHNIC INCLUSION FOUNDATION was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03758674

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

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

THE ETHNIC MINORITY FOUNDATION
From: 21 April 1999To: 13 October 2021
Contact
Address

126 - 128 Uxbridge Road London, W13 8QS,

Previous Addresses

126 - 128 Uxbridge Road London W13 8QS England
From: 23 December 2020To: 23 December 2020
64 Broadway Stratford London E15 1NT
From: 13 May 2014To: 23 December 2020
Boardman House 64 Broadway Stratford London United Kingdom
From: 19 February 2013To: 13 May 2014
Forbes House 9 Artillery Lane London E1 7LP
From: 21 April 1999To: 19 February 2013
Timeline

35 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Feb 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
May 23
Director Joined
Apr 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ONLINE ACCOUNTANCY SERVICES LIMITED

Active
126 - 128 Uxbridge Road, LondonW13 8QS
Corporate secretary
Appointed 19 Aug 2021

BHANOT, Anil Kumar

Active
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 05 Apr 2011

BHANOT, Santosh Kumari, Dr

Active
Uxbridge Road, LondonW13 8QS
Born October 1956
Director
Appointed 05 May 2020

KUMAR, Rakesh

Active
Old Ruislip Road, NortholtUB5 6QJ
Born June 1974
Director
Appointed 22 Dec 2023

SYAN, Surinder Singh

Active
Upper Sutton Lane, HounslowTW5 0PT
Born December 1969
Director
Appointed 26 Jun 2014

BHATIA, Amir

Resigned
9 Artillery Lane, LondonE1 7LP
Secretary
Appointed 21 Apr 1999
Resigned 17 Mar 2005

PANKHANIA, Hashmukh Govind

Resigned
Broadway, LondonE15 1NT
Secretary
Appointed 25 Sept 2014
Resigned 14 Feb 2020

SARDA, Krishna, Dr

Resigned
Broadway, LondonE15 1NT
Secretary
Appointed 18 Mar 2013
Resigned 25 Sept 2014

SARDA, Krishna, Dr

Resigned
66 Cardington Square, HounslowTW4 6AJ
Secretary
Appointed 01 Jan 2006
Resigned 01 Jan 2008

SARDA, Krishna, Dr

Resigned
66 Cardington Square, HounslowTW4 6AJ
Secretary
Appointed 18 Mar 2005
Resigned 24 Oct 2007

BWB SECRETARIAL LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 01 Jan 2008
Resigned 23 Sept 2010

BWB SECRETARIAL LIMITED

Resigned
2-6 Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 24 Oct 2007
Resigned 01 Jan 2008

BARRETT, John

Resigned
St Johns Road, EdinburghEH12 6NZ
Born February 1954
Director
Appointed 25 May 2011
Resigned 24 Jan 2014

BHATIA, Amir

Resigned
9 Artillery Lane, LondonE1 7LP
Born March 1932
Director
Appointed 21 Apr 1999
Resigned 20 Dec 2009

CHOUDARY-SALTER, Lena

Resigned
Warwick Avenue, LondonW9 2PR
Born February 1952
Director
Appointed 25 Oct 2013
Resigned 22 Jan 2015

GEE, Ruth

Resigned
Broadway, LondonE15 1NT
Born May 1948
Director
Appointed 05 Apr 2011
Resigned 08 Apr 2014

HAFEEZ, Najma

Resigned
149 Russell Road, BirminghamB13 8RS
Born August 1956
Director
Appointed 23 Mar 2006
Resigned 01 Jan 2008

HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord

Resigned
Redington Road, LondonNW3 7RB
Born July 1941
Director
Appointed 01 Jan 2008
Resigned 30 Aug 2010

HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord

Resigned
Redington Road, LondonNW3 7RB
Born July 1941
Director
Appointed 04 Apr 2005
Resigned 01 Jan 2008

JOSHI, Dilip Kumar

Resigned
Arundel Road, EastleighSO50 4PQ
Born February 1955
Director
Appointed 10 Jun 2020
Resigned 21 Apr 2023

MAHERALI, Al'Adin

Resigned
Fosse Way, LondonW13 0BZ
Born December 1949
Director
Appointed 01 Apr 2011
Resigned 19 Feb 2013

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 01 Jan 2008
Resigned 27 Mar 2015

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 23 Mar 2006
Resigned 01 Jan 2008

MAWJI, Amin

Resigned
9 Artillery Lane, LondonE1 7LP
Born October 1958
Director
Appointed 05 Apr 2011
Resigned 28 Sept 2011

MORGAN, Tangy Cathleen

Resigned
De Vere Gardens, LondonW8 5AW
Born November 1959
Director
Appointed 24 Feb 2017
Resigned 11 Feb 2020

NAJMA, Hafeez

Resigned
Russell Road, BirminghamB13 8RS
Born August 1956
Director
Appointed 01 Jan 2008
Resigned 19 Apr 2013

OUSELEY, Herman

Resigned
Elliot House, LondonSW1E 5EH
Born March 1945
Director
Appointed 21 Apr 1999
Resigned 31 Mar 2004

PAGE, Anne Louise

Resigned
Shingle Street, Near WoodbridgeIP12 3BE
Born July 1940
Director
Appointed 05 Apr 2011
Resigned 19 Feb 2013

PHILLIPS, Mark Trevor

Resigned
232 Alexandra Park Road, LondonN22 4BH
Born December 1953
Director
Appointed 01 Sept 1999
Resigned 08 Dec 2003

PRASHAR, Usha Kumari, Baroness

Resigned
101 Salisbury Road, SurreyKT4 7BZ
Born June 1948
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2002

PUROHIT, Sunil Kumud

Resigned
89 Grange Road, LondonW5 3PH
Born October 1963
Director
Appointed 22 Dec 2014
Resigned 09 Feb 2020

SHAH, Sandip

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1960
Director
Appointed 19 Jun 2002
Resigned 16 May 2005

SINGH, Mota, His Honour

Resigned
3 Somerset Road, LondonSW19 5JU
Born July 1930
Director
Appointed 01 Jan 2008
Resigned 30 Aug 2010

SINGH, Mota, His Honour

Resigned
3 Somerset Road, LondonSW19 5JU
Born July 1930
Director
Appointed 04 Apr 2005
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
13 October 2021
NE01NE01
Resolution
7 October 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
8 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Miscellaneous
23 March 2005
MISCMISC
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Resolution
10 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Incorporation Company
21 April 1999
NEWINCIncorporation