Background WavePink WaveYellow Wave

INCLUSIVE GROUP LIMITED (05303266)

INCLUSIVE GROUP LIMITED (05303266) is an active UK company. incorporated on 2 December 2004. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INCLUSIVE GROUP LIMITED has been registered for 21 years. Current directors include ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew and 1 others.

Company Number
05303266
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Units 8-9 Riverside Court Huddersfield Road, Oldham, OL3 5FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew, THORNTON, Christopher Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE GROUP LIMITED

INCLUSIVE GROUP LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INCLUSIVE GROUP LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05303266

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

AVIDCASE LIMITED
From: 2 December 2004To: 29 September 2005
Contact
Address

Units 8-9 Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Previous Addresses

Riverside Court Huddersfield Road Delph Oldham OL3 5FZ
From: 2 December 2004To: 3 December 2014
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Oct 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 17
Director Left
Feb 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Aug 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Jun 23
Director Left
Feb 24
Loan Cleared
Mar 24
2
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ENGLAND, Hannah Jane

Active
Huddersfield Road, OldhamOL3 5FZ
Born August 1980
Director
Appointed 26 Feb 2015

GILL, Sukhjit Singh

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971
Director
Appointed 31 Jan 2005

STEPHENSON, Peter Andrew

Active
Huddersfield Road, OldhamOL3 5FZ
Born May 1968
Director
Appointed 14 Jul 2014

THORNTON, Christopher Alan

Active
Huddersfield Road, OldhamOL3 5FZ
Born November 1982
Director
Appointed 26 Feb 2015

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Secretary
Appointed 17 Dec 2004
Resigned 31 Dec 2006

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Secretary
Appointed 31 Dec 2006
Resigned 25 Jan 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 17 Dec 2004

BATES, Roger Leslie Hill

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1944
Director
Appointed 31 Jan 2005
Resigned 31 Jan 2017

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Born March 1969
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2006

FARRIS, Nadine

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born November 1974
Director
Appointed 09 Jul 2018
Resigned 12 Feb 2024

HORNSEY, Patricia Margaret Campbell

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born June 1951
Director
Appointed 17 Dec 2004
Resigned 25 Jan 2018

HUTCHINGS, Robin Reginald Thomas

Resigned
Riverside Court, DelphOL3 5FZ
Born March 1962
Director
Appointed 10 Nov 2009
Resigned 15 Oct 2010

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1949
Director
Appointed 25 Jan 2018
Resigned 31 May 2023

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1949
Director
Appointed 31 Jan 2005
Resigned 25 Jan 2018

MUNRO, James Gordon

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born November 1957
Director
Appointed 26 Feb 2015
Resigned 25 Dec 2016

SIRS, Rob

Resigned
Riverside Court, DelphOL3 5FZ
Born April 1961
Director
Appointed 23 Nov 2010
Resigned 13 Oct 2011

SMITH, Ronan Anthony

Resigned
Pound Lane, BamptonOX18 2QZ
Born December 1965
Director
Appointed 22 Dec 2008
Resigned 31 May 2009

SWEENEY, Terence

Resigned
Southport Cottage 1 Chapel Lane, AbingdonOX14 4AN
Born June 1967
Director
Appointed 27 Aug 2009
Resigned 10 Nov 2009

SWEENEY, Terence

Resigned
Southport Cottage 1 Chapel Lane, AbingdonOX14 4AN
Born June 1967
Director
Appointed 04 Apr 2008
Resigned 16 Jun 2008

THISTLETHWAITE, Sandra

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born April 1969
Director
Appointed 26 Feb 2015
Resigned 03 Jan 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Dec 2004
Resigned 17 Dec 2004

Persons with significant control

4

1 Active
3 Ceased
Huddersfield Road, OldhamOL3 5FZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Jan 2018
Ceased 25 Jan 2018

Mr Sukhjit Singh Gill

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018

Mr Martin Littler

Ceased
Huddersfield Road, OldhamOL3 5FZ
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2017
Ceased 25 Jan 2018

Mrs Dorothy Mary Littler

Ceased
Huddersfield Road, OldhamOL3 5FZ
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Memorandum Articles
3 December 2015
MAMA
Resolution
3 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Capital Return Purchase Own Shares
14 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2013
SH06Cancellation of Shares
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Resolution
23 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
122122
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
17 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
8 February 2005
88(2)R88(2)R
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Incorporation Company
2 December 2004
NEWINCIncorporation