Isp Childcare Limited

  • Active
  • Incorporated on 18 Apr 2013

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

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Isp Childcare Limited" is a ltd and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. Isp Childcare Limited is currently in active status and it was incorporated on 18 Apr 2013 (11 years 5 months 5 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. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Isp Childcare Limited.

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 29 Aug 2014 British Resigned
28 Nov 2014
12 Elaine Young Director 7 Apr 2014 British Resigned
20 Mar 2017
13 Gary Alan Cox Director 1 May 2013 British Resigned
28 Feb 2014
14 Jayne Elizabeth Westcott Director 18 Apr 2013 Welsh Resigned
22 May 2015
15 John Henry Whitwell Director 18 Apr 2013 British Resigned
31 Jul 2014
16 Ian George Butler Director 18 Apr 2013 British Resigned
30 Sep 2014
17 Brian George Bishop Director 18 Apr 2013 British Resigned
1 May 2013
18 Leslie Walter Algar Director 18 Apr 2013 British Resigned
1 May 2013
19 Richard Langford Hanslip Long Director 18 Apr 2013 British Resigned
1 May 2013
20 Sheila Rosaria Patel Director 18 Apr 2013 Irish Resigned
17 Jan 2019
21 Cecilia Elizabeth Mary Cairns Director 18 Apr 2013 - Resigned
1 May 2013


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 Murray Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Isp Childcare Limited.

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

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 19 Apr 2024 Download PDF
2 Accounts - Total Exemption Full 30 Aug 2023 Download PDF
3 Accounts - Legacy 30 Aug 2023 Download PDF
4 Other - Legacy 30 Aug 2023 Download PDF
5 Other - Legacy 30 Aug 2023 Download PDF
6 Confirmation Statement - No Updates 25 Apr 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
8 Accounts - Audit Exemption Subsiduary 31 Oct 2022 Download PDF
9 Accounts - Legacy 20 Oct 2022 Download PDF
10 Other - Legacy 20 Oct 2022 Download PDF
11 Other - Legacy 20 Oct 2022 Download PDF
12 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
13 Other - Legacy 5 Jan 2021 Download PDF
2 Pages
14 Other - Legacy 5 Jan 2021 Download PDF
1 Pages
15 Accounts - Audit Exemption Subsiduary 5 Jan 2021 Download PDF
14 Pages
16 Accounts - Legacy 5 Jan 2021 Download PDF
45 Pages
17 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2020 Download PDF
1 Pages
19 Other - Legacy 18 Feb 2020 Download PDF
1 Pages
20 Accounts - Audit Exemption Subsiduary 18 Feb 2020 Download PDF
14 Pages
21 Accounts - Legacy 18 Feb 2020 Download PDF
33 Pages
22 Other - Legacy 18 Feb 2020 Download PDF
3 Pages
23 Address - Move Registers To Sail Company With New 6 Jan 2020 Download PDF
1 Pages
24 Address - Change Sail Company With New 6 Jan 2020 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
26 Confirmation Statement - Updates 2 May 2019 Download PDF
4 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
19 Pages
28 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 25 Jan 2019 Download PDF
4 Pages
33 Accounts - Full 12 Dec 2018 Download PDF
15 Pages
34 Mortgage - Satisfy Charge Full 18 Oct 2018 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 18 Oct 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2018 Download PDF
68 Pages
38 Accounts - Full 8 Dec 2017 Download PDF
15 Pages
39 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 15 Aug 2017 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 2 May 2017 Download PDF
2 Pages
42 Confirmation Statement - Updates 2 May 2017 Download PDF
6 Pages
43 Officers - Appoint Person Director Company With Name Date 2 May 2017 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 2 May 2017 Download PDF
1 Pages
45 Accounts - Full 13 Dec 2016 Download PDF
15 Pages
46 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
5 Pages
49 Resolution 16 Mar 2016 Download PDF
2 Pages
50 Incorporation - Memorandum Articles 16 Mar 2016 Download PDF
35 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2016 Download PDF
50 Pages
52 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
53 Accounts - Full 8 Jan 2016 Download PDF
11 Pages
54 Officers - Termination Director Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 11 May 2015 Download PDF
2 Pages
57 Miscellaneous 15 Apr 2015 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Feb 2015 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 25 Feb 2015 Download PDF
1 Pages
60 Address - Change Registered Office Company With Date Old New 11 Feb 2015 Download PDF
1 Pages
61 Accounts - Full 6 Jan 2015 Download PDF
11 Pages
62 Officers - Termination Director Company With Name Termination Date 3 Sep 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2014 Download PDF
47 Pages
65 Accounts - Change Account Reference Date Company Previous Shortened 11 Jul 2014 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
3 Pages
67 Officers - Termination Director Company With Name 9 Jul 2014 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2014 Download PDF
7 Pages
69 Capital - Name Of Class Of Shares 14 May 2013 Download PDF
2 Pages
70 Capital - Allotment Shares 14 May 2013 Download PDF
4 Pages
71 Capital - Allotment Shares 14 May 2013 Download PDF
4 Pages
72 Resolution 14 May 2013 Download PDF
37 Pages
73 Capital - Variation Of Rights Attached To Shares 14 May 2013 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 7 May 2013 Download PDF
2 Pages
79 Incorporation - Company 18 Apr 2013 Download PDF
35 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 Integrated Services Programme
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