Isp Childcare Limited
- Active
- Incorporated on 18 Apr 2013
Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England
- 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.