Background WavePink WaveYellow Wave

INTEGRATED SERVICES PROGRAMME (02820208)

INTEGRATED SERVICES PROGRAMME (02820208) is an active UK company. incorporated on 21 May 1993. with registered office in Stoke Prior. The company operates in the Education sector, engaged in primary education and 3 other business activities. INTEGRATED SERVICES PROGRAMME has been registered for 32 years. Current directors include AUGUST, Jo, CLARK, Jonathan David.

Company Number
02820208
Status
active
Type
private-unlimited
Incorporated
21 May 1993
Age
32 years
Address
Malvern View Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Education
Business Activity
Primary education
Directors
AUGUST, Jo, CLARK, Jonathan David
SIC Codes
85200, 85310, 87900, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SERVICES PROGRAMME

INTEGRATED SERVICES PROGRAMME is an active company incorporated on 21 May 1993 with the registered office located in Stoke Prior. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. INTEGRATED SERVICES PROGRAMME was registered 32 years ago.(SIC: 85200, 85310, 87900, 88910)

Status

active

Active since 32 years ago

Company No

02820208

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 21 May 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

INTEGRATED SERVICES PROGRAMME LIMITED
From: 14 January 2013To: 2 May 2013
INTEGRATED SERVICES PROGRAMME
From: 30 March 1998To: 14 January 2013
INTEGRATED SUPPORT PROGRAMME
From: 14 July 1995To: 30 March 1998
ISP SITTINGBOURNE
From: 21 May 1993To: 14 July 1995
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior, B60 4AD,

Previous Addresses

C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
From: 11 February 2015To: 10 August 2021
, Tunstall Court, 4 Gore Court Road, Sittingbourne, Kent, ME10 1GL
From: 21 May 1993To: 11 February 2015
Timeline

35 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
May 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jan 16
Loan Secured
Mar 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
Dec 19
Owner Exit
Dec 23
Loan Cleared
Jul 24
Loan Secured
Aug 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

AUGUST, Jo

Active
Saxon Business Park, Stoke PriorB60 4AD
Born June 1971
Director
Appointed 31 Jul 2017

CLARK, Jonathan David

Active
Saxon Business Park, Stoke PriorB60 4AD
Born October 1977
Director
Appointed 17 Jan 2019

HOLLIDAY, Elaine

Resigned
133 Ufton Lane, SittingbourneME10 1HJ
Secretary
Appointed 21 May 1993
Resigned 16 Dec 1993

LONG, Richard Langford Hanslip

Resigned
St. Lawrence Avenue, Tunbridge WellsTN4 0XA
Secretary
Appointed 01 May 2013
Resigned 31 Dec 2013

LONG, Richard Langford Hanslip

Resigned
12 Stacey Road, TonbridgeTN10 3AR
Secretary
Appointed 16 Dec 1993
Resigned 01 May 2013

ALGAR, Leslie Walter

Resigned
Idenden Barn, BethersdenTN26 3DG
Born April 1944
Director
Appointed 01 May 2004
Resigned 31 Dec 2013

BISHOP, Brian George

Resigned
Pollards Down, Rushlake GreenTN21 9QX
Born October 1941
Director
Appointed 09 May 2002
Resigned 01 Jan 2014

BOOTHROYD, Richard Alan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1962
Director
Appointed 23 Jul 2014
Resigned 28 Nov 2014

BUTLER, Ian George

Resigned
Paddlebrook, AbergavennyNP7 9UL
Born December 1955
Director
Appointed 18 Oct 1994
Resigned 30 Sept 2014

CAIRNS, Cecilia Elizabeth Mary

Resigned
Knowle Hill Farm Ulcombe, MaidstoneME17 1ES
Born September 1943
Director
Appointed 07 Nov 1995
Resigned 04 Dec 2013

COOPER, Venetia Lois

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1974
Director
Appointed 10 Oct 2016
Resigned 17 Jul 2019

FIELD, Samuel

Resigned
Cattistock House, DorchesterDT2 0HY
Born January 1933
Director
Appointed 18 Oct 1994
Resigned 01 Jan 2008

GORMAN, Brigidin Mary

Resigned
94 Albany Road, SittingbourneME10 1EL
Born September 1945
Director
Appointed 21 May 1993
Resigned 27 Feb 2001

KHAN, Rizwan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1968
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

LONG, Richard Langford Hanslip

Resigned
St. Lawrence Avenue, Tunbridge WellsTN4 0XA
Born February 1958
Director
Appointed 01 May 2004
Resigned 31 Dec 2013

THOMPSON, Paul Simon

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1969
Director
Appointed 26 Jan 2016
Resigned 03 Nov 2016

TUNBRIDGE, Nicola Louise

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1961
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

WESTCOTT, Jayne Elizabeth

Resigned
Cleve Terrace, LewesBN7 1JJ
Born January 1959
Director
Appointed 27 Feb 2006
Resigned 22 May 2015

WHITWELL, John Henry

Resigned
The Old Post Office, CirencesterGL7 6DP
Born May 1948
Director
Appointed 10 Apr 2000
Resigned 31 Jul 2014

YOUNG, Elaine

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born September 1965
Director
Appointed 23 Jul 2014
Resigned 20 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

175

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Memorandum Articles
16 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Auditors Resignation Company
11 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
9 May 2013
MR05Certification of Charge
Statement Of Companys Objects
2 May 2013
CC04CC04
Reregistration Private Limited To Private Unlimited Company
2 May 2013
RR05RR05
Reregistration Assent
2 May 2013
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
2 May 2013
CERT3CERT3
Re Registration Memorandum Articles
2 May 2013
MARMAR
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Legacy
15 January 2013
MG02MG02
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2013
CONNOTConfirmation Statement Notification
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 May 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Memorandum Articles
18 February 2010
MEM/ARTSMEM/ARTS
Resolution
3 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288bResignation of Director or Secretary
Memorandum Articles
22 March 2001
MEM/ARTSMEM/ARTS
Resolution
22 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Auditors Resignation Company
20 July 2000
AUDAUD
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
1 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
224224
Legacy
17 January 1994
288288
Incorporation Company
21 May 1993
NEWINCIncorporation