Background WavePink WaveYellow Wave

IOSH SERVICES LIMITED (01816826)

IOSH SERVICES LIMITED (01816826) is an active UK company. incorporated on 16 May 1984. with registered office in Wigston. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. IOSH SERVICES LIMITED has been registered for 41 years. Current directors include HEATON, Nigel Oliver, LAKE, Ruth Alison, LANGLEY, Patrick Anthony and 3 others.

Company Number
01816826
Status
active
Type
ltd
Incorporated
16 May 1984
Age
41 years
Address
The Grange, Wigston, LE18 1NN
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HEATON, Nigel Oliver, LAKE, Ruth Alison, LANGLEY, Patrick Anthony, ROLFE, Richard Walter, Dr, STOCKLEY, Stuart Alan, THOMPSON, Nicholas Hallam Dean
SIC Codes
58110, 85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOSH SERVICES LIMITED

IOSH SERVICES LIMITED is an active company incorporated on 16 May 1984 with the registered office located in Wigston. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. IOSH SERVICES LIMITED was registered 41 years ago.(SIC: 58110, 85590, 94120)

Status

active

Active since 41 years ago

Company No

01816826

LTD Company

Age

41 Years

Incorporated 16 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

IOSH PUBLISHING LIMITED
From: 16 May 1984To: 31 March 1999
Contact
Address

The Grange Highfield Drive Wigston, LE18 1NN,

Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Dec 15
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Jun 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Loan Cleared
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SCOTT, Natalie

Active
The Grange, WigstonLE18 1NN
Secretary
Appointed 24 Dec 2025

HEATON, Nigel Oliver

Active
The Grange, WigstonLE18 1NN
Born January 1960
Director
Appointed 25 Feb 2026

LAKE, Ruth Alison

Active
Highfield Drive, WigstonLE18 1NN
Born August 1977
Director
Appointed 26 Jan 2022

LANGLEY, Patrick Anthony

Active
The Grange, WigstonLE18 1NN
Born March 1979
Director
Appointed 26 Feb 2025

ROLFE, Richard Walter, Dr

Active
The Grange, WigstonLE18 1NN
Born June 1965
Director
Appointed 14 Nov 2024

STOCKLEY, Stuart Alan

Active
The Grange, WigstonLE18 1NN
Born October 1977
Director
Appointed 20 May 2025

THOMPSON, Nicholas Hallam Dean

Active
The Grange, WigstonLE18 1NN
Born July 1965
Director
Appointed 20 May 2025

BARRELL, John

Resigned
Ulverscroft 22 South Knighton Road, LeicesterLE2 3LN
Secretary
Appointed N/A
Resigned 31 Dec 2000

DALTON, Jolene

Resigned
The Grange, WigstonLE18 1NN
Secretary
Appointed 04 Jan 2024
Resigned 23 Dec 2025

GORE, Colin Spencer

Resigned
81 Newton Lane, WigstonLE18 3SF
Secretary
Appointed 12 Apr 2001
Resigned 12 Dec 2017

HALL, Louise Ruth

Resigned
The Grange, WigstonLE18 1NN
Secretary
Appointed 18 Jun 2018
Resigned 10 Feb 2022

HILPERT, Vicky

Resigned
The Grange, WigstonLE18 1NN
Secretary
Appointed 12 Dec 2017
Resigned 18 Jun 2018

STRANGE, Robert William Hardy

Resigned
2 Great Bowden Hall, Market HarboroughLE16 7HP
Secretary
Appointed 31 Dec 2000
Resigned 12 Apr 2001

ALLEN, Anthony

Resigned
The Grange, WigstonLE18 1NN
Born January 1957
Director
Appointed 23 Jan 2013
Resigned 01 May 2014

ASBURY, Stephen Walter

Resigned
The Cedar Cottage Hall Grounds, Burton On TrentDE13 9BS
Born October 1965
Director
Appointed 25 Nov 2004
Resigned 23 Apr 2008

BARRELL, John

Resigned
Ulverscroft 22 South Knighton Road, LeicesterLE2 3LN
Born July 1936
Director
Appointed 17 Apr 1994
Resigned 31 Dec 2000

BIGGS, John Graham

Resigned
The Grange, WigstonLE18 1NN
Born May 1953
Director
Appointed 26 Mar 2020
Resigned 26 Jul 2022

BLOWER, David

Resigned
The Grange, WigstonLE18 1NN
Born August 1970
Director
Appointed 25 Oct 2022
Resigned 17 Mar 2025

BUSK, Vincent Charles

Resigned
Salisbury Road, SeafordBN25 2DD
Born July 1950
Director
Appointed 19 Nov 2009
Resigned 04 Apr 2022

CHANNING, John Edwin

Resigned
30 Kingsley Road, PinnerHA5 5RB
Born April 1944
Director
Appointed 15 Nov 2002
Resigned 20 Feb 2006

CHMIEL, Jan Adam

Resigned
The Grange, WigstonLE18 1NN
Born October 1960
Director
Appointed 31 Mar 2014
Resigned 30 Oct 2015

CORNWELL SMITH, Nicholas Brian

Resigned
Fir Tree Cottage, LincolnLN2 2QJ
Born April 1956
Director
Appointed 12 Nov 2003
Resigned 10 Nov 2009

CORNWELL SMITH, Nicholas Brian

Resigned
Fir Tree Cottage, LincolnLN2 2QJ
Born April 1956
Director
Appointed 20 Jul 1995
Resigned 31 Mar 2000

GIST, Robert

Resigned
Vyse Road, BoughtonNN2 8RD
Born June 1942
Director
Appointed 23 Apr 2008
Resigned 06 Nov 2012

HEASMAN, Tanya Anne

Resigned
The Grange, WigstonLE18 1NN
Born March 1965
Director
Appointed 19 Mar 2014
Resigned 28 Feb 2018

HILPERT, Victoria Ann

Resigned
The Grange, WigstonLE18 1NN
Born December 1978
Director
Appointed 25 Jul 2018
Resigned 07 Jan 2021

HOLDEN, Caroline

Resigned
2 Beresford Drive, LeicesterLE2 3LA
Born March 1965
Director
Appointed 12 Apr 2001
Resigned 31 Mar 2014

HOLT, Allan St John

Resigned
85a St Andrews Road, PortsmouthPO5 1ES
Born August 1943
Director
Appointed N/A
Resigned 31 Mar 2000

HOOPER, Edwin George

Resigned
1 Pyne Point, ClevedonBS21 7RL
Born January 1926
Director
Appointed N/A
Resigned 31 Jan 1994

HUXLEY, Ruth

Resigned
8 Wynfield Road, LeicesterLE3 6GD
Born December 1967
Director
Appointed 20 Feb 2006
Resigned 27 Aug 2010

JOYCE, Rebecca Katherine

Resigned
The Grange, WigstonLE18 1NN
Born February 1959
Director
Appointed 25 Jul 2018
Resigned 25 Oct 2022

KAZER, Brian Michael

Resigned
Woodlands 2 Little Hoo, TringHP23 4HU
Born December 1948
Director
Appointed 15 Feb 2001
Resigned 20 Feb 2006

KAZER, Brian Michael

Resigned
4 Stonemead, StockportSK6 4LP
Born December 1948
Director
Appointed N/A
Resigned 12 Jan 1993

KEADY, Patrick

Resigned
The Grange, WigstonLE18 1NN
Born July 1963
Director
Appointed 22 May 2013
Resigned 05 Nov 2013

KING, Hayley Jane

Resigned
The Grange, WigstonLE18 1NN
Born December 1988
Director
Appointed 07 Jan 2021
Resigned 31 May 2021
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Resolution
9 April 1999
RESOLUTIONSResolutions
Resolution
9 April 1999
RESOLUTIONSResolutions
Resolution
9 April 1999
RESOLUTIONSResolutions
Memorandum Articles
6 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 October 1998
MISCMISC
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 October 1995
AAMDAAMD
Legacy
12 September 1995
288288
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
23 January 1990
225(1)225(1)
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
26 April 1988
363363
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87