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
-
Check the company
-
UK
-
Birmingham
- Company name
- INGLESIDE CHILDREN'S HOME LTD
- Company number
- 03923423
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 2000
Age - 26 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
- 69
- 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
- 61
- 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
- 70
- 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
- 70
- 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
- 87
- 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
- 66
- 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.