Background WavePink WaveYellow Wave

INCLUSION NORTH COMMUNITY INTEREST COMPANY (06749503)

INCLUSION NORTH COMMUNITY INTEREST COMPANY (06749503) is an active UK company. incorporated on 14 November 2008. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. INCLUSION NORTH COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include BENN, Derek Jon, BLACKBURN, Diane Laura, DAYNES, Lucille and 4 others.

Company Number
06749503
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2008
Age
17 years
Address
Suite 12a Unity Business Centre, Leeds, LS7 1AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENN, Derek Jon, BLACKBURN, Diane Laura, DAYNES, Lucille, HUNTER, Surajah, MOORBY-DAVIES, Hadyn Anthony, OVEREND, Kayleigh, THORNTON, Julie
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSION NORTH COMMUNITY INTEREST COMPANY

INCLUSION NORTH COMMUNITY INTEREST COMPANY is an active company incorporated on 14 November 2008 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. INCLUSION NORTH COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 85590, 94990)

Status

active

Active since 17 years ago

Company No

06749503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Suite 12a Unity Business Centre 26 Roundhay Road Leeds, LS7 1AB,

Previous Addresses

Suite 4, Unity Business Centre 26 Roundhay Road Leeds LS7 1AB England
From: 1 March 2018To: 19 January 2021
197 Woodhouse Street Leeds LS6 2NY
From: 22 August 2014To: 1 March 2018
191 Belle Vue Road Leeds LS3 1HG
From: 24 October 2011To: 22 August 2014
Unit 2 Tech North 9 Harrogate Road Leeds West Yorkshire LS7 3NB
From: 14 November 2008To: 24 October 2011
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Jan 18
Director Left
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

TOUGH, Hannah Nadia

Active
Unity Business Centre, LeedsLS7 1AB
Secretary
Appointed 03 Feb 2025

BENN, Derek Jon

Active
Unity Business Centre, LeedsLS7 1AB
Born July 1973
Director
Appointed 15 Apr 2020

BLACKBURN, Diane Laura

Active
Unity Business Centre, LeedsLS7 1AB
Born September 1979
Director
Appointed 05 Jul 2024

DAYNES, Lucille

Active
Unity Business Centre, LeedsLS7 1AB
Born July 1985
Director
Appointed 11 Jul 2025

HUNTER, Surajah

Active
Unity Business Centre, LeedsLS7 1AB
Born February 1956
Director
Appointed 03 Sept 2021

MOORBY-DAVIES, Hadyn Anthony

Active
Roundhay Road, LeedsLS7 1AB
Born September 1963
Director
Appointed 03 Sept 2021

OVEREND, Kayleigh

Active
Unity Business Centre, LeedsLS7 1AB
Born March 1986
Director
Appointed 03 Oct 2025

THORNTON, Julie

Active
Unity Business Centre, LeedsLS7 1AB
Born May 1971
Director
Appointed 11 Jul 2025

BARRAS, David

Resigned
Woodhouse Street, LeedsLS6 2NY
Secretary
Appointed 07 Oct 2016
Resigned 12 May 2017

CLARK, Samantha Jane

Resigned
5 Belgrave Terrace, WakefieldWF1 3SD
Secretary
Appointed 20 Nov 2008
Resigned 07 Oct 2016

PARRY, Karen Deborah

Resigned
Unity Business Centre, LeedsLS7 1AB
Secretary
Appointed 12 May 2017
Resigned 20 Dec 2024

TURNEDGE, Pamela

Resigned
Harrogate Road, LeedsLS7 3NB
Secretary
Appointed 14 Nov 2008
Resigned 01 Jun 2010

BARNES, Joanna

Resigned
Woodhouse Street, LeedsLS6 2NY
Born May 1962
Director
Appointed 28 May 2010
Resigned 13 Nov 2015

BARNES-WHITE, Adrian Stewart

Resigned
Unity Business Centre, LeedsLS7 1AB
Born October 1958
Director
Appointed 03 Sept 2021
Resigned 14 Jul 2023

BARRAS, David

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born August 1970
Director
Appointed 16 Jan 2009
Resigned 01 Dec 2019

BORDOLEY, Sara Veronica

Resigned
Unity Business Centre, LeedsLS7 1AB
Born March 1971
Director
Appointed 13 Mar 2020
Resigned 06 Sept 2024

BOWLES, Denise Marie

Resigned
Unity Business Centre, LeedsLS7 1AB
Born July 1982
Director
Appointed 05 Jul 2024
Resigned 01 Feb 2025

CHAPPELL, Stewart

Resigned
Unity Business Centre, LeedsLS7 1AB
Born February 1980
Director
Appointed 25 Jan 2013
Resigned 13 Oct 2023

HARDING, Gavin

Resigned
Woodhouse Street, LeedsLS6 2NY
Born March 1974
Director
Appointed 08 Nov 2013
Resigned 02 Jun 2015

HICKS, Ursula Ruth

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born September 1943
Director
Appointed 20 Nov 2008
Resigned 01 Dec 2019

JAMES, Paul Richard

Resigned
Unity Business Centre, LeedsLS7 1AB
Born August 1982
Director
Appointed 08 Nov 2013
Resigned 12 Mar 2021

JAMIESON, Samantha Jane

Resigned
Unity Business Centre, LeedsLS7 1AB
Born September 1972
Director
Appointed 01 Dec 2019
Resigned 21 Mar 2025

MADDISON, Daniel Michael

Resigned
Woodhouse Street, LeedsLS6 2NY
Born September 1963
Director
Appointed 25 Jan 2013
Resigned 26 Jan 2016

RATCLIFFE, Simon John

Resigned
Unity Business Centre, LeedsLS7 1AB
Born May 1971
Director
Appointed 03 Oct 2025
Resigned 06 Nov 2025

REVILL, Mary Ann

Resigned
Belle Vue Road, LeedsLS3 1HG
Born July 1951
Director
Appointed 16 Jan 2009
Resigned 25 Jan 2013

RILEY, Jean

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born June 1943
Director
Appointed 25 Jan 2013
Resigned 13 Jun 2018

SIMPSON, Rachel

Resigned
Belle Vue Road, LeedsLS3 1HG
Born September 1980
Director
Appointed 13 Nov 2009
Resigned 27 Jul 2012

STARK, Gary Albert

Resigned
Unity Business Centre, LeedsLS7 1AB
Born August 1977
Director
Appointed 03 Sept 2021
Resigned 12 Dec 2022

SUNDUZWAYO, Elizabeth

Resigned
Unity Business Centre, LeedsLS7 1AB
Born August 1960
Director
Appointed 11 Mar 2022
Resigned 01 Jun 2025

TURNEDGE, Pamela

Resigned
Belle Vue Road, LeedsLS3 1HG
Born March 1958
Director
Appointed 14 Nov 2008
Resigned 27 Jul 2012

WALKER, Fiona Jane

Resigned
Belle Vue Road, LeedsLS3 1HG
Born September 1974
Director
Appointed 14 Nov 2008
Resigned 05 Jul 2013

WARNER, Barrie

Resigned
Woodhouse Street, LeedsLS6 2NY
Born August 1938
Director
Appointed 25 Jan 2013
Resigned 30 Dec 2017

WILLIAMS, Jodie

Resigned
Unity Business Centre, LeedsLS7 1AB
Born January 1979
Director
Appointed 09 Jan 2016
Resigned 15 Jan 2021

WOOD, Jane

Resigned
Unity Business Centre, LeedsLS7 1AB
Born November 1967
Director
Appointed 15 Sept 2016
Resigned 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Statement Of Companys Objects
4 March 2022
CC04CC04
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2021
CC04CC04
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Memorandum Articles
18 September 2015
MAMA
Resolution
18 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
14 November 2008
CICINCCICINC