PARTNERS FOR INCLUSION

Register to unlock more data on OkredoRegister

PARTNERS FOR INCLUSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262549

Incorporation date

27/01/2004

Size

Small

Contacts

Registered address

Registered address

West Kirk, 84a Portland Street, Kilmarnock, Ayrshire KA3 1AACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon27/01/2026
-
dot icon20/01/2026
Director's details changed for Miss Angela Kelly on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Craig Edward Houps on 2026-01-20
dot icon20/01/2026
Director's details changed for Miss Hanna Mayhew on 2026-01-20
dot icon20/01/2026
Director's details changed for Grethe Gullborg Schepers on 2026-01-20
dot icon19/01/2026
Director's details changed for Grethe Gullborg Schepers on 2026-01-19
dot icon19/01/2026
Director's details changed for Grethe Schepers on 2026-01-19
dot icon19/01/2026
Director's details changed for Miss Angela Marie Kelly on 2026-01-19
dot icon12/01/2026
Director's details changed for Mr Craig Houps on 2026-01-12
dot icon12/01/2026
Secretary's details changed for Miss Mary-Frances Felletti on 2026-01-12
dot icon12/01/2026
Director's details changed for Ms Mary-Frances Felletti on 2026-01-12
dot icon10/01/2026
Director's details changed for Mr Rod Leach on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Alex Goff on 2026-01-08
dot icon20/11/2025
Accounts for a small company made up to 2025-03-31
dot icon16/08/2025
Termination of appointment of Caelan Grant as a director on 2025-08-16
dot icon10/08/2025
Appointment of Miss Angela Marie Kelly as a director on 2025-07-28
dot icon01/08/2025
Termination of appointment of Lydia Cordell-Van Duuren as a director on 2025-07-29
dot icon01/08/2025
Appointment of Mr Caelan Grant as a director on 2025-07-21
dot icon01/08/2025
Appointment of Miss Hanna Mayhew as a director on 2025-07-21
dot icon01/08/2025
Appointment of Mr Alex Goff as a director on 2025-07-21
dot icon21/04/2025
Director's details changed for Mr Rod Leach on 2025-04-01
dot icon18/02/2025
Director's details changed for Mr Rod Leach on 2025-02-18
dot icon09/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/01/2025
Appointment of Mr Rod Leach as a director on 2025-01-03
dot icon10/01/2025
Termination of appointment of Janine Carole Hunt as a director on 2025-01-01
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/10/2024
Termination of appointment of Mark John Sheerin as a director on 2024-10-28
dot icon22/09/2024
Secretary's details changed for Miss M-F Felletti on 2024-09-20
dot icon24/06/2024
Termination of appointment of Jevengi Panov as a director on 2024-06-19
dot icon15/03/2024
Termination of appointment of David John Smith as a director on 2024-03-07
dot icon26/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Satisfaction of charge 2 in full
dot icon29/11/2023
Appointment of Mr Jevengi Panov as a director on 2023-11-27
dot icon29/11/2023
Appointment of Mr Craig Houps as a director on 2023-11-27
dot icon07/11/2023
Termination of appointment of Chamkur Dosanjh as a secretary on 2023-11-02
dot icon07/11/2023
Appointment of Miss M-F Felletti as a secretary on 2023-11-03
dot icon07/11/2023
Termination of appointment of Chamkur Singh Dosanjh as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Karen Reid as a director on 2023-10-17
dot icon30/08/2023
Appointment of Mr Chamkur Dosanjh as a secretary on 2023-08-28
dot icon30/08/2023
Appointment of Mr Chamkur Dosanjh as a director on 2023-08-21
dot icon30/08/2023
Termination of appointment of Mary-Frances Felletti as a secretary on 2023-08-28
dot icon26/08/2023
Appointment of Grethe Gullborg Schepers as a director on 2023-08-14
dot icon24/08/2023
Appointment of Lydia Cordell-Van Duuren as a director on 2023-08-14
dot icon16/06/2023
Director's details changed for Mrs Karen Walker on 2023-06-16
dot icon09/06/2023
Termination of appointment of Alison Munn Mcdowall as a secretary on 2023-06-09
dot icon09/06/2023
Appointment of Mary-Frances Felletti as a secretary on 2023-06-09
dot icon28/03/2023
Termination of appointment of Catherine Mary Jamieson as a director on 2023-03-13
dot icon07/03/2023
Termination of appointment of James Craig Paterson as a director on 2022-11-14
dot icon07/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/11/2005
Registered office changed on 04/11/05 from:\room 10-15 whitley house, glasgow prestwick intnl airport, prestwick, ayrshire KA9 2QA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Lucia
Director
01/03/2006 - 15/08/2022
5
Felletti, Mary-Frances
Director
24/02/2020 - Present
3
Kelly, Doreen
Director
01/04/2014 - 17/04/2015
9
Dosanjh, Chamkur
Director
21/08/2023 - 02/11/2023
5
Black, Patricia Ann
Director
27/01/2004 - 22/11/2006
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARTNERS FOR INCLUSION

PARTNERS FOR INCLUSION is an(a) Active company incorporated on 27/01/2004 with the registered office located at West Kirk, 84a Portland Street, Kilmarnock, Ayrshire KA3 1AA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARTNERS FOR INCLUSION?

toggle

PARTNERS FOR INCLUSION is currently Active. It was registered on 27/01/2004 .

Where is PARTNERS FOR INCLUSION located?

toggle

PARTNERS FOR INCLUSION is registered at West Kirk, 84a Portland Street, Kilmarnock, Ayrshire KA3 1AA.

What does PARTNERS FOR INCLUSION do?

toggle

PARTNERS FOR INCLUSION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PARTNERS FOR INCLUSION?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with no updates.