Background WavePink WaveYellow Wave

INCLUSION ALLIANCE LIMITED (SC206865)

INCLUSION ALLIANCE LIMITED (SC206865) is an active UK company. incorporated on 5 May 2000. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. INCLUSION ALLIANCE LIMITED has been registered for 25 years. Current directors include CRICK, Sylvia Margaret, DEMPSEY, Catherine, DIVINE, Thomas Sanderson and 2 others.

Company Number
SC206865
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2000
Age
25 years
Address
2 Quayside Mills, Edinburgh, EH6 6EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CRICK, Sylvia Margaret, DEMPSEY, Catherine, DIVINE, Thomas Sanderson, KEMP, Jayne Margaret, WHITEFIELD, Richard William
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSION ALLIANCE LIMITED

INCLUSION ALLIANCE LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. INCLUSION ALLIANCE LIMITED was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

SC206865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 May 2000

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 10 December 2025 (4 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

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

2 Quayside Mills Edinburgh, EH6 6EX,

Previous Addresses

C/O Unit 20 John Cotton Business Centre 10 Sunnyside Edinburgh Midlothian EH7 5RA
From: 8 March 2010To: 6 March 2017
Unit 15 John Cotton Business Centre 10 Sunnyside Edinburgh EH7 5RA
From: 5 May 2000To: 8 March 2010
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CRICK, Sylvia Margaret

Active
3 East Restalrig Terrace, EdinburghEH6 8ED
Born September 1954
Director
Appointed 01 Dec 2003

DEMPSEY, Catherine

Active
Quayside Mills, EdinburghEH6 6EX
Born April 1977
Director
Appointed 21 Mar 2016

DIVINE, Thomas Sanderson

Active
Springvalley Terrace, EdinburghEH10 4PZ
Born September 1971
Director
Appointed 28 Feb 2013

KEMP, Jayne Margaret

Active
Quayside Mills, EdinburghEH6 6EX
Born April 1963
Director
Appointed 17 Feb 2026

WHITEFIELD, Richard William

Active
Quayside Mills, EdinburghEH6 6EX
Born June 1960
Director
Appointed 14 Jun 2022

GRAY, Jane Elizabeth

Resigned
1 Lonsdale Terrace, EdinburghEH3 9HN
Secretary
Appointed 09 Dec 2005
Resigned 30 Oct 2015

HARKES, Arthur George

Resigned
27 Inveralmond Drive, EdinburghEH4 6JX
Secretary
Appointed 14 Jan 2005
Resigned 09 Dec 2005

HUGHES, Marianne

Resigned
20 Marlborough Street, EdinburghEH15 2BG
Secretary
Appointed 05 May 2000
Resigned 14 Jan 2005

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 May 2000
Resigned 05 May 2000

CONNOLLY, Michael

Resigned
Quayside Mills, EdinburghEH6 6EX
Born July 1993
Director
Appointed 30 Jul 2019
Resigned 16 Aug 2025

GRAY, Jane Elizabeth

Resigned
1 Lonsdale Terrace, EdinburghEH3 9HN
Born June 1959
Director
Appointed 05 May 2000
Resigned 30 Oct 2015

HARKES, Anne

Resigned
27 Inveralmond Drive, EdinburghEH4 6JX
Born August 1946
Director
Appointed 05 May 2000
Resigned 28 Feb 2013

HARKES, Arthur George

Resigned
27 Inveralmond Drive, EdinburghEH4 6JX
Born August 1943
Director
Appointed 30 Oct 2003
Resigned 31 Jan 2012

HUGHES, Marianne

Resigned
20 Marlborough Street, EdinburghEH15 2BG
Born February 1954
Director
Appointed 05 May 2000
Resigned 23 Nov 2004

LEDNER, David Andrew

Resigned
5f Dougall Place, DalkeithEH22 5PT
Born December 1970
Director
Appointed 05 May 2000
Resigned 05 Sept 2002

LYNCH, Keith Michael

Resigned
20/3 Craigmount Brae, EdinburghEH12 8XD
Born November 1972
Director
Appointed 05 Sept 2002
Resigned 31 Jan 2012

MARTIN, Maureen Helen

Resigned
Quayside Mills, EdinburghEH6 6EX
Born April 1960
Director
Appointed 18 Feb 2011
Resigned 14 Jan 2023

NEILL, John

Resigned
Quayside Mills, EdinburghEH6 6EX
Born April 1948
Director
Appointed 31 Jan 2012
Resigned 28 Jan 2026

TOOLIS, Marie Josephine

Resigned
19 Atheling Grove, South QueensferryEH30 9PF
Born October 1951
Director
Appointed 05 May 2000
Resigned 27 Nov 2006

WALLACE, Fiona

Resigned
15e Dougal Court, DalkeithEH22 5PU
Born February 1964
Director
Appointed 05 May 2000
Resigned 10 Apr 2019

WHITEFIELD, Lorna

Resigned
Pentland Terrace, EdinburghEH10 6HF
Born August 1962
Director
Appointed 08 Aug 2017
Resigned 28 Mar 2022

WILSON, Helen Victoria Jane

Resigned
88 Montpelier Park, EdinburghEH10 4NE
Born October 1970
Director
Appointed 09 Dec 2005
Resigned 03 Feb 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 May 2000
Resigned 05 May 2000
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Incorporation Company
5 May 2000
NEWINCIncorporation