Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMISE INCLUSION LIMITED
Company Information for

PROMISE INCLUSION LIMITED

WATERFORD HOUSE ERFSTADT COURT, DENMARK STREET, WOKINGHAM, RG40 2YF,
Company Registration Number
06407883
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Promise Inclusion Ltd
PROMISE INCLUSION LIMITED was founded on 2007-10-24 and has its registered office in Wokingham. The organisation's status is listed as "Active". Promise Inclusion Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROMISE INCLUSION LIMITED
 
Legal Registered Office
WATERFORD HOUSE ERFSTADT COURT
DENMARK STREET
WOKINGHAM
RG40 2YF
Other companies in RG42
 
Previous Names
WOKINGHAM, BRACKNELL AND DISTRICTS MENCAP LIMITED23/01/2020
WOKINGHAM AND DISTRICT MENCAP LIMITED23/12/2008
Filing Information
Company Number 06407883
Company ID Number 06407883
Date formed 2007-10-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMISE INCLUSION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROMISE INCLUSION LIMITED

Current Directors
Officer Role Date Appointed
RAY CLARKE
Director 2007-10-24
SUSAN ANN CLARKE
Director 2012-05-10
JANET SUSAN DEAN
Director 2011-12-01
SYLVIA GEEVES
Director 2014-05-08
LINDA LEADBETTER
Director 2017-07-18
CLARE REBBECK
Director 2016-05-12
PAT REGAN
Director 2007-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
VERTA ISOBEL JOWETT
Director 2013-05-16 2016-11-16
ELIZABETH LINDA LARKIN
Director 2015-01-19 2016-07-18
MICHAEL BRENCHLEY-HOLE
Director 2007-10-24 2016-05-12
DAVID JOHN MILLER
Company Secretary 2007-10-24 2016-03-14
DAVID JOHN MILLER
Director 2007-10-24 2016-03-14
PAMELA SHEPHERD
Director 2007-10-24 2013-09-12
RUTH ELIZABETH PEARSE
Director 2007-10-24 2010-02-03
ROD CLAY
Director 2007-10-24 2010-01-29
CLAIRE SEXTON
Director 2007-10-24 2008-06-10
HEATHER YOUNG
Director 2007-10-24 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY CLARKE PWL CONSULTING LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2013-11-26
SUSAN ANN CLARKE PWL CONSULTING LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2013-11-26
SYLVIA GEEVES HOME-START READING Director 2014-04-03 CURRENT 2005-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-16DIRECTOR APPOINTED MISS EMILY GRACE HYLAND
2023-08-25Notification of a person with significant control statement
2023-08-18APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE LASKIN
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH WARD
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARRICK
2023-08-18DIRECTOR APPOINTED MRS SUSAN JANICE HALL
2023-08-18CESSATION OF JILL ELIZABETH WARD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CH01Director's details changed for Mrs Jill Elizabeth Ward on 2022-07-07
2022-08-28CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR PAT REGAN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAT REGAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR CLIVE DOW
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DOW
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Court House Broadway Town Square Bracknell RG12 1AE England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Court House Broadway Town Square Bracknell RG12 1AE England
2021-11-01CH01Director's details changed for Ms Carol Anne Laskin on 2021-06-04
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MS JENNIFER WARRICK
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02AP01DIRECTOR APPOINTED MR CLIVE DOW
2020-05-14AP01DIRECTOR APPOINTED MR PAUL DEREK LOWERY
2020-01-23RES15CHANGE OF COMPANY NAME 23/01/20
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELIZABETH WARD
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA GEEVES
2019-07-30PSC07CESSATION OF SYLVIA GEEVES AS A PERSON OF SIGNIFICANT CONTROL
2019-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LEADBETTER
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-04AP01DIRECTOR APPOINTED MS JENNIE KAREN GREEN
2019-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN CLARKE
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE REBBECK
2018-08-16AP01DIRECTOR APPOINTED MRS TRACY MARIE BRADLAW
2018-08-15AP01DIRECTOR APPOINTED MRS JILL ELIZABETH WARD
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA GEEVES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RAY CLARKE
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-04PSC07CESSATION OF JANET SUSAN DEAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Suite 2 Oakmede Place, Terrace Road Binfield Bracknell Berkshire RG42 4JF
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MS LINDA LEADBETTER
2017-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-19AP01DIRECTOR APPOINTED MS CLARE REBBECK
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR VERTA JOWETT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR VERTA JOWETT
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILLER
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21AP01DIRECTOR APPOINTED MS CLARE REBBECK
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LARKIN
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENCHLEY-HOLE
2016-08-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID MILLER
2015-12-04RES01ADOPT ARTICLES 07/05/2015
2015-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-26AR0124/10/15 NO MEMBER LIST
2015-05-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-16AP01DIRECTOR APPOINTED MRS ELIZABETH LINDA LARKIN
2014-11-10AR0124/10/14 NO MEMBER LIST
2014-10-30AP01DIRECTOR APPOINTED MRS SYLVIA GEEVES
2014-04-01AA31/12/13 TOTAL EXEMPTION FULL
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE COACH HOUSE UNIT 4 WOODS FARM EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3AE
2013-11-06AR0124/10/13 NO MEMBER LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SHEPHERD
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SHEPHERD
2013-08-16AP01DIRECTOR APPOINTED MRS VERTA ISOBEL JOWETT
2013-05-14AA31/12/12 TOTAL EXEMPTION FULL
2012-10-25AR0124/10/12 NO MEMBER LIST
2012-07-02AP01DIRECTOR APPOINTED MS SUSAN ANN CLARKE
2012-04-05AA31/12/11 TOTAL EXEMPTION FULL
2012-02-23AP01DIRECTOR APPOINTED MS JANET SUSAN DEAN
2011-10-27AR0124/10/11 NO MEMBER LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION FULL
2010-11-04AR0124/10/10 NO MEMBER LIST
2010-03-08AA31/12/09 TOTAL EXEMPTION FULL
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PEARSE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROD CLAY
2009-11-06AR0124/10/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SHEPHERD / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT REGAN / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH PEARSE / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLER / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD CLAY / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY CLARKE / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENCHLEY-HOLE / 24/10/2009
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-12-23CERTNMCOMPANY NAME CHANGED WOKINGHAM AND DISTRICT MENCAP LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-11-07363aANNUAL RETURN MADE UP TO 24/10/08
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM RAVENSWOOD VILLAGE NINE MILE RIDE CROWTHORNE BERKSHIRE RG45 6BQ
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE SEXTON
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR HEATHER YOUNG
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROMISE INCLUSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROMISE INCLUSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROMISE INCLUSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROMISE INCLUSION LIMITED

Intangible Assets
Patents
We have not found any records of PROMISE INCLUSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMISE INCLUSION LIMITED
Trademarks
We have not found any records of PROMISE INCLUSION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROMISE INCLUSION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2010-09-20 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROMISE INCLUSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMISE INCLUSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROMISE INCLUSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.