Integrated Services Programme

  • Active
  • Incorporated on 21 May 1993

Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England

Previous Names:
Integrated Services Programme - 14 Jan 2013
Integrated Services Programme Limited - 14 Jan 2013
Integrated Services Programme - 30 Mar 1998
Integrated Support Programme - 14 Jul 1995
Isp Sittingbourne - 21 May 1993

Company Classifications:
88910 - Child day-care activities
85310 - General secondary education
87900 - Other residential care activities n.e.c.
85200 - Primary education


  • Summary The company with name "Integrated Services Programme" is a private-unlimited and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. Integrated Services Programme is currently in active status and it was incorporated on 21 May 1993 (31 years 4 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Integrated Services Programme.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan David Clark Director 17 Jan 2019 British Active
2 Jonathan David Clark Director 17 Jan 2019 British Active
3 Jo August Director 31 Jul 2017 British Active
4 Jo August Director 31 Jul 2017 British Active
5 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
6 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
7 Nicola Louise Tunbridge Director 17 Mar 2017 British Resigned
17 Jan 2019
8 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
9 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
10 Paul Simon Thompson Director 26 Jan 2016 British Resigned
3 Nov 2016
11 Richard Alan Boothroyd Director 23 Jul 2014 British Resigned
28 Nov 2014
12 Elaine Young Director 23 Jul 2014 British Resigned
20 Mar 2017
13 Richard Langford Hanslip Long Secretary 1 May 2013 - Resigned
31 Dec 2013
14 Jayne Elizabeth Westcott Director 27 Feb 2006 Welsh Resigned
22 May 2015
15 Richard Langford Hanslip Long Director 1 May 2004 British Resigned
31 Dec 2013
16 Leslie Walter Algar Director 1 May 2004 British Resigned
31 Dec 2013
17 Brian George Bishop Director 9 May 2002 British Resigned
1 Jan 2014
18 John Henry Whitwell Director 10 Apr 2000 British Resigned
31 Jul 2014
19 Cecilia Elizabeth Mary Cairns Director 7 Nov 1995 - Resigned
4 Dec 2013
20 Samuel Field Director 18 Oct 1994 British Resigned
1 Jan 2008
21 Ian George Butler Director 18 Oct 1994 British Resigned
30 Sep 2014
22 Richard Langford Hanslip Long Secretary 16 Dec 1993 British Resigned
1 May 2013
23 Brigidin Mary Gorman Director 21 May 1993 Irish Resigned
27 Feb 2001
24 Elaine Holliday Secretary 21 May 1993 - Resigned
16 Dec 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Isp Childcare Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Isp Childcare Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Integrated Services Programme.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 30 May 2024 Download PDF
2 Confirmation Statement - No Updates 1 Jun 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
4 Accounts - Full 21 Jun 2022 Download PDF
5 Confirmation Statement - No Updates 25 May 2022 Download PDF
3 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 24 May 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
8 Accounts - Full 23 Sep 2020 Download PDF
27 Pages
9 Confirmation Statement - Updates 1 Jun 2020 Download PDF
4 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 1 Jun 2020 Download PDF
2 Pages
11 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2020 Download PDF
1 Pages
12 Accounts - Full 18 Feb 2020 Download PDF
22 Pages
13 Address - Change Sail Company With New 6 Jan 2020 Download PDF
1 Pages
14 Address - Move Registers To Sail Company With New 6 Jan 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 13 Jun 2019 Download PDF
3 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
19 Pages
18 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 25 Jan 2019 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 4 Jan 2019 Download PDF
1 Pages
23 Accounts - Full 12 Dec 2018 Download PDF
22 Pages
24 Confirmation Statement - No Updates 2 Jun 2018 Download PDF
3 Pages
25 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2018 Download PDF
30 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2018 Download PDF
68 Pages
29 Accounts - Full 11 Dec 2017 Download PDF
23 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 15 Aug 2017 Download PDF
2 Pages
32 Confirmation Statement - Updates 2 Jun 2017 Download PDF
5 Pages
33 Officers - Appoint Person Director Company With Name Date 2 Jun 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Jun 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 2 Jun 2017 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 15 Feb 2017 Download PDF
2 Pages
37 Accounts - Full 13 Dec 2016 Download PDF
23 Pages
38 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2016 Download PDF
3 Pages
40 Incorporation - Memorandum Articles 16 Mar 2016 Download PDF
38 Pages
41 Resolution 16 Mar 2016 Download PDF
2 Pages
42 Change Of Constitution - Statement Of Companys Objects 16 Mar 2016 Download PDF
2 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2016 Download PDF
50 Pages
44 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
45 Accounts - Full 17 Dec 2015 Download PDF
19 Pages
46 Officers - Termination Director Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
47 Auditors - Resignation Company 11 Jun 2015 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
4 Pages
49 Officers - Termination Director Company With Name Termination Date 26 Feb 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 25 Feb 2015 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2015 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 11 Feb 2015 Download PDF
1 Pages
53 Accounts - Full 29 Dec 2014 Download PDF
16 Pages
54 Officers - Termination Director Company With Name Termination Date 3 Sep 2014 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 5 Aug 2014 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name Date 5 Aug 2014 Download PDF
3 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2014 Download PDF
47 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
6 Pages
59 Accounts - Full 27 May 2014 Download PDF
14 Pages
60 Accounts - Change Account Reference Date Company Previous Shortened 19 May 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 9 Dec 2013 Download PDF
1 Pages
65 Officers - Appoint Person Secretary Company With Name 3 Jul 2013 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 3 Jul 2013 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
9 Pages
68 Accounts - Full 14 May 2013 Download PDF
13 Pages
69 Mortgage - Satisfy Charge Full 9 May 2013 Download PDF
1 Pages
70 Mortgage - Charge Part Release With Charge Number 9 May 2013 Download PDF
2 Pages
71 Officers - Termination Secretary Company With Name 9 May 2013 Download PDF
1 Pages
72 Incorporation - Re Registration Memorandum Articles 2 May 2013 Download PDF
38 Pages
73 Change Of Name - Certificate Re Registration Limited To Unlimited 2 May 2013 Download PDF
1 Pages
74 Change Of Name - Reregistration Assent 2 May 2013 Download PDF
2 Pages
75 Change Of Name - Reregistration Private Limited To Private Unlimited Company 2 May 2013 Download PDF
4 Pages
76 Change Of Constitution - Statement Of Companys Objects 2 May 2013 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 18 Apr 2013 Download PDF
3 Pages
78 Mortgage - Legacy 15 Jan 2013 Download PDF
3 Pages
79 Change Of Name - Certificate Company 14 Jan 2013 Download PDF
5 Pages
80 Change Of Name - Notice 14 Jan 2013 Download PDF
2 Pages
81 Mortgage - Legacy 19 Dec 2012 Download PDF
3 Pages
82 Mortgage - Legacy 19 Dec 2012 Download PDF
3 Pages
83 Mortgage - Legacy 19 Dec 2012 Download PDF
3 Pages
84 Mortgage - Legacy 19 Dec 2012 Download PDF
3 Pages
85 Annual Return - Company With Made Up Date No Member List 5 Jun 2012 Download PDF
9 Pages
86 Accounts - Full 17 May 2012 Download PDF
13 Pages
87 Resolution 14 Jun 2011 Download PDF
18 Pages
88 Annual Return - Company With Made Up Date No Member List 22 May 2011 Download PDF
9 Pages
89 Accounts - Full 12 May 2011 Download PDF
13 Pages
90 Annual Return - Company With Made Up Date No Member List 2 Jul 2010 Download PDF
6 Pages
91 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 1 Jul 2010 Download PDF
2 Pages
97 Accounts - Full 14 May 2010 Download PDF
14 Pages
98 Incorporation - Memorandum Articles 18 Feb 2010 Download PDF
19 Pages
99 Resolution 3 Feb 2010 Download PDF
1 Pages
100 Accounts - Full 29 Jun 2009 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
2 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
3 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
4 Learnative Limited
Mutual People: Jonathan David Clark
Active
5 Polaris Children'S Services Limited
Mutual People: Jonathan David Clark
Active
6 Core Assets Children'S Services Limited
Mutual People: Jonathan David Clark
Active
7 Core Assets Csr Limited
Mutual People: Jonathan David Clark
Active
8 Core Assets Fostering Limited
Mutual People: Jonathan David Clark
Active
9 Core Assets Group Limited
Mutual People: Jonathan David Clark
Active
10 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
11 Foster Care Associates Limited
Mutual People: Jonathan David Clark
Active
12 Ideapark Limited
Mutual People: Jonathan David Clark
Active
13 Independent Fostering Limited
Mutual People: Jonathan David Clark
Active
14 Leaving Care Solutions Limited
Mutual People: Jonathan David Clark
Active
15 Wingshield Properties & Accommodation Ltd
Mutual People: Jonathan David Clark
Active
16 Outcomes For Children (Core Assets Group) Limited
Mutual People: Jonathan David Clark
Active
17 Outcomes For Children (Dn2) Limited
Mutual People: Jonathan David Clark
Active
18 North Lakes Childrens Services Limited
Mutual People: Jonathan David Clark
Active
19 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
20 Nutrius Uk Topco Limited
Mutual People: Jonathan David Clark
Active
21 Active Care Solutions Limited
Mutual People: Jonathan David Clark
Active
22 Adopters For Adoption Limited
Mutual People: Jonathan David Clark
Active
23 Nutrius Central Services Limited
Mutual People: Jonathan David Clark
Active
24 Foster Care Associates (Northern Ireland) Limited
Mutual People: Jonathan David Clark
Active
25 Fostering People Scotland Limited
Mutual People: Jonathan David Clark
Active
26 Core Assets Scotland Limited
Mutual People: Jonathan David Clark
Active
27 Foster Care Associates Scotland Limited
Mutual People: Jonathan David Clark
Active
28 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark , Jo August
Active
29 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark , Jo August
Active
30 Fosterplus Limited
Mutual People: Jonathan David Clark , Jo August
Active
31 Isp Childcare Limited
Mutual People: Jonathan David Clark , Jo August
Active
32 Clifford House Fostering Limited
Mutual People: Jonathan David Clark , Jo August
Active
33 Murray Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
34 Ogf Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
35 Ogf Topco Limited
Mutual People: Jonathan David Clark , Jo August
Active
36 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark , Jo August
Active
37 Ogf Midco Limited
Mutual People: Jonathan David Clark , Jo August
Active
38 Boston Holdco B Limited
Mutual People: Jonathan David Clark , Jo August
Active
39 P & D Group Limited
Mutual People: Jonathan David Clark , Jo August
Active
40 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark , Jo August
Active
41 Fostering People Limited
Mutual People: Jonathan David Clark
Active
42 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
43 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved
44 Dove Adolescent Services Limited
Mutual People: Jonathan David Clark
Active
45 Area Camden Holdings Limited
Mutual People: Jonathan David Clark
Active
46 Area Camden Limited
Mutual People: Jonathan David Clark
Active
47 Oakvalley Properties Ltd
Mutual People: Jonathan David Clark
Active
48 The Orange Grove Foster Care Agency Limited
Mutual People: Jo August
dissolved
49 Orange Grove Northwest Limited
Mutual People: Jo August
dissolved
50 Orange Grove Northeast Limited
Mutual People: Jo August
dissolved
51 Orange Grove Midlands Limited
Mutual People: Jo August
dissolved
52 Orange Grove Shropshire Limited
Mutual People: Jo August
dissolved