Background WavePink WaveYellow Wave

THE FINANCIAL INCLUSION CENTRE (06272007)

THE FINANCIAL INCLUSION CENTRE (06272007) is an active UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. THE FINANCIAL INCLUSION CENTRE has been registered for 18 years. Current directors include BROUGH, Graham Edward Hodgson, HARRISON, Deborah, HURLSTON, Malcolm and 1 others.

Company Number
06272007
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2007
Age
18 years
Address
19 Albion Road, London, N16 9PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BROUGH, Graham Edward Hodgson, HARRISON, Deborah, HURLSTON, Malcolm, SHIELS, Marlene Elizabeth
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINANCIAL INCLUSION CENTRE

THE FINANCIAL INCLUSION CENTRE is an active company incorporated on 7 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. THE FINANCIAL INCLUSION CENTRE was registered 18 years ago.(SIC: 72200)

Status

active

Active since 18 years ago

Company No

06272007

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

Age

18 Years

Incorporated 7 June 2007

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

19 Albion Road London, N16 9PG,

Previous Addresses

2 Ridgmount Street London WC1E 7AA
From: 7 June 2007To: 3 November 2009
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Jul 20
Director Joined
Aug 21
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MCATEER, Michael Gerard

Active
Albion Road, LondonN16 9PG
Secretary
Appointed 12 Jun 2019

BROUGH, Graham Edward Hodgson

Active
Albion Road, LondonN16 9PG
Born May 1960
Director
Appointed 28 Jul 2020

HARRISON, Deborah

Active
6 Palmers Hill, EppingCM16 6SG
Born May 1957
Director
Appointed 07 Jun 2007

HURLSTON, Malcolm

Active
105a Randolph Avenue, LondonW9 1DL
Born July 1938
Director
Appointed 07 Jun 2007

SHIELS, Marlene Elizabeth

Active
Albion Road, LondonN16 9PG
Born April 1963
Director
Appointed 06 Aug 2021

ATKINSON, Harry James

Resigned
Albion Road, LondonN16 9PG
Secretary
Appointed 07 Feb 2014
Resigned 31 Mar 2015

BOULT, Jacob Francis

Resigned
65 King's Cross Road, LondonWC1X 9LW
Secretary
Appointed 31 Mar 2015
Resigned 20 Mar 2020

CORINALDI, Delroy Anthony

Resigned
18 Estoria Close, LondonSW2 2UP
Secretary
Appointed 07 Jun 2007
Resigned 30 Oct 2012

POOLE, David Thomas

Resigned
Phoenix Yard, LondonWC1X 9LW
Secretary
Appointed 30 Oct 2012
Resigned 07 Feb 2014

BELL, Gordon

Resigned
Albion Road, LondonN16 9PG
Born November 1956
Director
Appointed 16 Sept 2016
Resigned 02 Jul 2024

CORINALDI, Delroy Anthony

Resigned
Estoria Close, LondonSW2 2UP
Born June 1971
Director
Appointed 30 Oct 2012
Resigned 07 Feb 2014

CORNFORD, James Peters

Resigned
Osborne House, Kings LynnPE33 9SF
Born January 1935
Director
Appointed 07 Jun 2007
Resigned 17 Oct 2011

SILVERMAN, Anthony Howard

Resigned
Albion Road, LondonN16 9PG
Born April 1956
Director
Appointed 07 Feb 2014
Resigned 01 Jun 2015

SILVERMAN, Anthony Howard

Resigned
30 Western Road, LondonN2 9HX
Born April 1956
Director
Appointed 07 Jun 2007
Resigned 30 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Ms Deborah Harrison

Ceased
Albion Road, LondonN16 9PG
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 09 Jun 2024

Mr Gordon Bell

Ceased
Albion Road, LondonN16 9PG
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 09 Jun 2024

Mr Malcolm Hurlston

Active
Albion Road, LondonN16 9PG
Born July 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Incorporation Company
7 June 2007
NEWINCIncorporation