Background WavePink WaveYellow Wave

ISC LEASING (IPSWICH) LIMITED (03298331)

ISC LEASING (IPSWICH) LIMITED (03298331) is an active UK company. incorporated on 24 December 1996. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ISC LEASING (IPSWICH) LIMITED has been registered for 29 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
03298331
Status
active
Type
ltd
Incorporated
24 December 1996
Age
29 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISC LEASING (IPSWICH) LIMITED

ISC LEASING (IPSWICH) LIMITED is an active company incorporated on 24 December 1996 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ISC LEASING (IPSWICH) LIMITED was registered 29 years ago.(SIC: 86101)

Status

active

Active since 29 years ago

Company No

03298331

LTD Company

Age

29 Years

Incorporated 24 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

, 40-44 Coombe Road, New Malden, Surrey, KT3 4QF, England
From: 24 December 1996To: 28 November 2013
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 20 Aug 2024

BLAZEY, Jennifer Anne

Resigned
6 Washington Drive, WindsorSL4 4NS
Secretary
Appointed 01 Jun 2000
Resigned 10 May 2001

BRIERLEY, Richard Paul

Resigned
82 New Road, MitchamCR4 4LT
Secretary
Appointed 10 May 2001
Resigned 04 Jan 2002

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 17 May 2005
Resigned 01 Sept 2011

HOLMES, Olivia Jacqueline

Resigned
19 Oakhill Grove, SurbitonKT6 6DS
Secretary
Appointed 05 Jan 2002
Resigned 24 May 2002

JONES, John Edward

Resigned
9 Elmley Close, WokinghamRG41 1HP
Secretary
Appointed 30 Jul 2004
Resigned 01 Apr 2005

LEADER, Victor Colin

Resigned
14 Brookside, HatfieldAL10 9RR
Secretary
Appointed 11 Sept 1997
Resigned 01 Jun 2000

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

SPEVACK, Tracey Jane

Resigned
33 Charles Babbage Close, ChessingtonKT9 2SB
Secretary
Appointed 24 May 2002
Resigned 30 Jul 2004

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 24 Dec 1996
Resigned 11 Sept 1997

BATH, Clive

Resigned
Redwoods Ditton Grange Drive, Long DittonKT6 5HG
Born January 1949
Director
Appointed 11 Sept 1997
Resigned 10 Apr 2003

BENSON, Paul Roscoe

Resigned
23 Langstone Road, HavantPO9 1RA
Born February 1953
Director
Appointed 01 Dec 2000
Resigned 10 Apr 2003

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 29 Jul 2009
Resigned 21 Jan 2014

ERVINE, David Terence

Resigned
Hurst Lodge, PetersfieldGU31 4DB
Born January 1947
Director
Appointed 11 Sept 1997
Resigned 24 Jan 2003

HENNESSY, Thomas Frank

Resigned
38 Corinium Gate, St AlbansAL3 4HY
Born December 1953
Director
Appointed 31 Dec 1997
Resigned 06 Jun 2003

HOLLENDONER, Frank Joseph

Resigned
30 Eccleston Square, LondonSW1V 1NZ
Born May 1945
Director
Appointed 24 Dec 1996
Resigned 11 Sept 1997

HYATT, Greg

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 21 Jan 2014
Resigned 31 Oct 2017

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Born December 1947
Director
Appointed 11 Sept 1997
Resigned 29 Jul 2009

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 01 Aug 2024
Resigned 10 Dec 2025

MOBBS, David Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born November 1960
Director
Appointed 07 Apr 2003
Resigned 08 Dec 2015

MOBBS, David Peter

Resigned
Flat 13 Gabriel House, LondonN1 8DU
Born November 1960
Director
Appointed 10 May 2001
Resigned 03 Jan 2003

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1977
Director
Appointed 28 Feb 2017
Resigned 30 Nov 2022

NOBLE, William Francis

Resigned
Turners Field, Little ChalfontHP7 9QN
Born March 1945
Director
Appointed 31 Dec 1997
Resigned 10 Apr 2001

RIGBY-JONES, Peter John

Resigned
148 Elborough Street, LondonSW18 5DL
Born April 1955
Director
Appointed 24 Dec 1996
Resigned 11 Sept 1997

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

SWAIN, John David

Resigned
Juniper Cottage, LewknorOX9 5TS
Born November 1943
Director
Appointed 01 Dec 2000
Resigned 01 Nov 2004

TALBUTT, Luke

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1965
Director
Appointed 08 Dec 2015
Resigned 28 Feb 2017

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Legacy
24 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Legacy
7 August 2009
287Change of Registered Office
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288cChange of Particulars
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
24 February 2000
288cChange of Particulars
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
30 September 1997
287Change of Registered Office
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
225Change of Accounting Reference Date
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Incorporation Company
24 December 1996
NEWINCIncorporation