ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inclusive 11S Cic

Inclusive 11S Cic is an active company incorporated on 1 August 2023 with the registered office located in Manchester, Greater Manchester. Inclusive 11S Cic was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
15042105
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 6 months
Incorporated 1 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (6 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Aug 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
161 Hamilton Road
Manchester
M13 0PQ
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • Transcriptionist • British • Lives in England • Born in Sep 1989
Director • Charity Manager • British • Lives in England • Born in Jun 1988
Director • User Researcher • British,canadian • Lives in England • Born in Mar 1994
Ms Sandy Michelle Rushton
PSC • British,Canadian • Lives in England • Born in Mar 1994
Sophie Louise Sims
PSC • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Jul31 Aug 2024
Traded for 13 months
Cash in Bank
£478
Turnover
£1.53K
Employees
Unreported
Total Assets
£632
Total Liabilities
£0
Net Assets
£632
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Sep 2025
Michael Charles Norrie Leversha (PSC) Appointed
5 Months Ago on 4 Aug 2025
Sophie Louise Sims (PSC) Appointed
5 Months Ago on 4 Aug 2025
Sandy Michelle Rushton (PSC) Appointed
5 Months Ago on 4 Aug 2025
Jack William Elliott Resigned
5 Months Ago on 4 Aug 2025
Full Accounts Submitted
9 Months Ago on 15 Apr 2025
James Fox Neville Resigned
1 Year Ago on 19 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 13 Aug 2024
Alyx Jade Ophelia Faye Resigned
1 Year 6 Months Ago on 10 Jul 2024
Emma Saunders Resigned
1 Year 7 Months Ago on 5 Jun 2024
Get Credit Report
Discover Inclusive 11S Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Michael Charles Norrie Leversha as a person with significant control on 4 August 2025
Submitted on 27 Nov 2025
Notification of Sophie Louise Sims as a person with significant control on 4 August 2025
Submitted on 27 Nov 2025
Notification of Sandy Michelle Rushton as a person with significant control on 4 August 2025
Submitted on 27 Nov 2025
Withdrawal of a person with significant control statement on 27 November 2025
Submitted on 27 Nov 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 10 Sep 2025
Termination of appointment of Jack William Elliott as a director on 4 August 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 15 Apr 2025
Termination of appointment of James Fox Neville as a director on 19 January 2025
Submitted on 30 Jan 2025
Certificate of change of name
Submitted on 30 Jan 2025
Confirmation statement made on 31 July 2024 with no updates
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year