Background WavePink WaveYellow Wave

INROADS (ESSEX) LTD (05802731)

INROADS (ESSEX) LTD (05802731) is an active UK company. incorporated on 2 May 2006. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INROADS (ESSEX) LTD has been registered for 19 years. Current directors include BAKER, Julianne, CROSS, Garry Anthony, GRAY, Samuel James Caiger and 2 others.

Company Number
05802731
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Number Three Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Julianne, CROSS, Garry Anthony, GRAY, Samuel James Caiger, PORTER, Ford David, THOMPSON, Gary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INROADS (ESSEX) LTD

INROADS (ESSEX) LTD is an active company incorporated on 2 May 2006 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INROADS (ESSEX) LTD was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05802731

LTD Company

Age

19 Years

Incorporated 2 May 2006

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Number Three Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom
From: 5 January 2022To: 16 October 2023
Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
From: 11 April 2012To: 5 January 2022
Suffolk House Unit 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW England
From: 11 April 2012To: 11 April 2012
6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
From: 24 May 2011To: 11 April 2012
20 St Andrews Gardens Colchester Essex CO4 3EH
From: 2 May 2006To: 24 May 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Aug 23
New Owner
Aug 23
Loan Cleared
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BAKER, Julianne

Active
Siskin Drive, CoventryCV3 4FJ
Born September 1984
Director
Appointed 13 Oct 2023

CROSS, Garry Anthony

Active
Siskin Drive, CoventryCV3 4FJ
Born March 1961
Director
Appointed 13 Oct 2023

GRAY, Samuel James Caiger

Active
Siskin Drive, CoventryCV3 4FJ
Born May 1977
Director
Appointed 13 Oct 2023

PORTER, Ford David

Active
Siskin Drive, CoventryCV3 4FJ
Born May 1951
Director
Appointed 13 Oct 2023

THOMPSON, Gary

Active
Siskin Drive, CoventryCV3 4FJ
Born December 1967
Director
Appointed 13 Oct 2023

NORTON, Andrew George

Resigned
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 03 Nov 2008
Resigned 13 Oct 2023

NORTON, Brian George

Resigned
Endfield, ManningtreeCO11 2QT
Secretary
Appointed 02 May 2006
Resigned 31 Mar 2009

BOULTON, Anna Francesca

Resigned
Princes Road, FelixstoweIP11 7PJ
Born January 1965
Director
Appointed 03 May 2006
Resigned 11 Aug 2017

MEYNIER, Anne-Laure Floriane

Resigned
Siskin Drive, CoventryCV3 4FJ
Born May 1985
Director
Appointed 13 Oct 2023
Resigned 11 Jul 2024

NORTON, Andrew George

Resigned
Compair Crescent, IpswichIP2 0EH
Born June 1967
Director
Appointed 03 May 2006
Resigned 13 Oct 2023

NORTON, Brian George

Resigned
Endfield, ManningtreeCO11 2QT
Born February 1942
Director
Appointed 02 May 2006
Resigned 11 Aug 2017

NORTON, Elizabeth Ellen

Resigned
Endfield, ManningtreeCO11 2QT
Born November 1945
Director
Appointed 02 May 2006
Resigned 11 Aug 2017

NORTON, Vivienne Elzabeth

Resigned
Compair Crescent, IpswichIP2 0EH
Born January 1963
Director
Appointed 03 May 2006
Resigned 13 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Siskin Drive, CoventryCV3 4FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023

Mr Andrew George Norton

Ceased
Compair Crescent, IpswichIP2 0EH
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019
Ceased 13 Oct 2023

Mrs Vivienne Elzabeth Norton

Ceased
Compair Crescent, IpswichIP2 0EH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
19 August 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
27 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
18 June 2007
363aAnnual Return
Legacy
20 April 2007
88(2)R88(2)R
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Incorporation Company
2 May 2006
NEWINCIncorporation