Check the

INGLESIDE CHILDREN'S HOME LTD

Company
INGLESIDE CHILDREN'S HOME LTD (03923423)

INGLESIDE CHILDREN'S HOME

Phone: 02086 574 947
A⁺ rating

ABOUT INGLESIDE CHILDREN'S HOME LTD

We provide holistic support packages tailored to the individual

We are a preferred Provider for some London Boroughs.

We can provide in house education packages providing assessments and full education package for young people that are unable to access mainstream education

We can provide therapy where identified as a need

Welcome to Ingleside Children’s Home Ltd a registered provider of childcare residential provision for young people aged 9 to 18 years old. Ingleside Children’s Homes Ltd has been established in South Croydon for over 20 years and we are proud to deliver the highest quality care in safe, structured, comfortable environments where young people are enabled to develop and thrive.

We ensure a multi-disciplinary approach working closely with the local authority, external agencies, education providers, parents, families, carers and significant others, we aim to build a strong and affective support network around each of our young people to enable them to regain control over their lives and build positive futures. We Support our young people to remain in mainstream education, however where this is difficult we also have on site education provision as an interim measure until we can identify an education placement.

KEY FINANCES

Year
2017
Assets
£287.08k ▲ £78.6k (37.70 %)
Cash
£125.35k ▲ £114.44k (1,048.52 %)
Liabilities
£149.48k ▲ £106.32k (246.33 %)
Net Worth
£137.6k ▼ £-27.72k (-16.77 %)

REGISTRATION INFO

Company name
INGLESIDE CHILDREN'S HOME LTD
Company number
03923423
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
ingleside.co.uk
Phones
02086 574 947
07930 262 442
Registered Address
2 WHEELEYS ROAD,
EDGBASTON,
BIRMINGHAM,
WEST MIDLANDS,
B15 2LD

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2

CHARGES

28 May 2010
Status
Outstanding
Delivered
8 June 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 December 2006
Status
Outstanding
Delivered
6 January 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INGLESIDE CHILDREN'S HOME LTD DIRECTORS

Arifali Dahya

  Acting
Appointed
27 December 2012
Role
Secretary
Address
92 Mayfield Road, South Croydon, United Kingdom, CR2 0BF
Name
DAHYA, Arifali

Mohsin Ali Kaba

  Acting
Appointed
27 December 2012
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
92 Mayfield Road, South Croydon, United Kingdom, CR2 0BF
Country Of Residence
United Kingdom
Name
KABA, Mohsin Ali

Colin Maginn

  Resigned
Appointed
31 January 2001
Resigned
16 January 2003
Role
Secretary
Address
86 Bynes Road, South Croydon, Surrey, CR2 0PR
Name
MAGINN, Colin

Declan James Mccaul

  Resigned
Appointed
21 February 2000
Resigned
31 January 2001
Role
Secretary
Address
26 Saint Asaphs Court, Saint Asaph Road, London, SE4 2EE
Name
MCCAUL, Declan James

Angela Shaw

  Resigned
Appointed
16 January 2003
Resigned
21 December 2006
Role
Secretary
Address
Cedars Cottage, Belford Road, Sunderland, SR2 7TJ
Name
SHAW, Angela

Sabira Taqi

  Resigned
Appointed
21 December 2006
Resigned
27 December 2012
Role
Secretary
Address
Evans House, 107 Marsh Road, Pinner, Middlesex, HA5 5PA
Name
TAQI, Sabira

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
10 February 2000
Resigned
11 February 2000
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Sheila Langsmead

  Resigned
Appointed
21 February 2000
Resigned
19 October 2000
Occupation
Director Of Childcare
Role
Director
Age
59
Nationality
British
Address
46 Lindenthorpe Road, Broadstairs, Kent, CT10 1BQ
Name
LANGSMEAD, Sheila

Colin Maginn

  Resigned
Appointed
21 February 2000
Resigned
21 December 2006
Occupation
Company Director
Role
Director
Age
68
Nationality
Irish
Address
86 Bynes Road, South Croydon, Surrey, CR2 0PR
Country Of Residence
United Kingdom
Name
MAGINN, Colin

Declan James Mccaul

  Resigned
Appointed
21 February 2000
Resigned
31 January 2001
Occupation
Company Director
Role
Director
Age
69
Nationality
Irish
Address
26 Saint Asaphs Court, Saint Asaph Road, London, SE4 2EE
Name
MCCAUL, Declan James

Mary Brigid Christina Rogers

  Resigned
Appointed
21 February 2000
Resigned
16 January 2003
Occupation
Businesswoman
Role
Director
Age
86
Nationality
British
Address
4 Meadow Way, Potters Bar, Hertfordshire, EN6 2NJ
Name
ROGERS, Mary Brigid Christina

Abdul Hamid Mohamed Taqi

  Resigned
Appointed
21 December 2006
Resigned
01 March 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 2LD
Country Of Residence
U.K
Name
TAQI, Abdul Hamid Mohamed

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
10 February 2000
Resigned
11 February 2000
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.