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.