CompanyTrack
I

INCLUSIVE EMPLOYERS LIMITED

Active London

Other business support service activities n.e.c.

0 employees Website
Professional services Corporate training & coaching Other business support service activities n.e.c.
I

INCLUSIVE EMPLOYERS LIMITED

Other business support service activities n.e.c.

Founded 5 Aug 2010 Active London, England 0 employees inclusiveemployers.co.uk
Professional services Corporate training & coaching Other business support service activities n.e.c.
Accounts Submitted 28 May 2025
Confirmation Statement Submitted 12 Aug 2025
Net assets £329.00K £32.00K 2025 year on year
Total assets £4.84M £869.00K 2025 year on year
Total Liabilities £4.51M £901.00K 2025 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Stamford Street London SE1 9LQ England

Office (London)

19 Short St, London SE1 8LJ

Telephone

0131 460 1196

Credit Report

Discover INCLUSIVE EMPLOYERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£619.00k

Decreased by £42.00k (-6%)

Net Assets

£329.00k

Decreased by £32.00k (-9%)

Total Liabilities

£4.51M

Increased by £901.00k (+25%)

Turnover

N/A

Employees

N/A

Decreased by 47 (-100%)

Debt Ratio

93%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£482k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 7 resigned
Status
Ellie PoltorakDirectorBritishEngland364 Aug 2023Active
Janet Rosanna TidmarshDirectorBritishEngland4423 Oct 2024Active
John ZafarDirectorBritishEngland633 Apr 2023Active

Shareholders

Shareholders (4)

Project Indigo Bidco Limited
100.0%
1009 Aug 2023
Rupert Benjamin Moyne
0.0%
09 Aug 2023
Richard Colm Mckenna
0.0%
09 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Project Indigo Bidco Limited

United Kingdom

Active
Notified 3 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rupert Benjamin Moyne

Ceased 3 Oct 2022

Ceased

Richard Colm Mckenna

Ceased 3 Oct 2022

Ceased

Group Structure

Group Structure

PROJECT INDIGO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT INDIGO TOPCO LIMITED united kingdom voting rights 50 to 75 percent
PALATINE IMPACT GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
INCLUSIVE EMPLOYERS LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-05 with no updatesView(3 pages)
28 May 2025AccountsAnnual accounts made up to 2025-01-31View(10 pages)
30 Apr 2025OfficersChange to director Mr John Zafar on 2025-04-04View(2 pages)
4 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
5 Nov 2024OfficersAppointment of Ms Janet Rosanna Tidmarsh as director on 2024-10-23View(2 pages)
12 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-05 with no updates

28 May 2025 Accounts

Annual accounts made up to 2025-01-31

30 Apr 2025 Officers

Change to director Mr John Zafar on 2025-04-04

4 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Nov 2024 Officers

Appointment of Ms Janet Rosanna Tidmarsh as director on 2024-10-23

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-05 with no updates

6 months ago on 12 Aug 2025

Annual accounts made up to 2025-01-31

8 months ago on 28 May 2025

Change to director Mr John Zafar on 2025-04-04

9 months ago on 30 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 4 Mar 2025

Appointment of Ms Janet Rosanna Tidmarsh as director on 2024-10-23

1 years ago on 5 Nov 2024