Background WavePink WaveYellow Wave

ISPE UNITED KINGDOM AFFILIATE LIMITED (07788736)

ISPE UNITED KINGDOM AFFILIATE LIMITED (07788736) is an active UK company. incorporated on 27 September 2011. with registered office in Middlesbrough. The company operates in the Education sector, engaged in other education n.e.c.. ISPE UNITED KINGDOM AFFILIATE LIMITED has been registered for 14 years. Current directors include DODD, Peter William, HILL, Philip John, JASSI, Gavan and 3 others.

Company Number
07788736
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2011
Age
14 years
Address
80 Borough Road, Middlesbrough, TS1 2JN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DODD, Peter William, HILL, Philip John, JASSI, Gavan, KESTERTON, Nicholas Alan, THAHIR, Zulficar Ahamed Mohamed Shabeer, WILLIAMS, Bruce Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISPE UNITED KINGDOM AFFILIATE LIMITED

ISPE UNITED KINGDOM AFFILIATE LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Middlesbrough. The company operates in the Education sector, specifically engaged in other education n.e.c.. ISPE UNITED KINGDOM AFFILIATE LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07788736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

80 Borough Road Middlesbrough, TS1 2JN,

Previous Addresses

35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU
From: 7 February 2013To: 2 March 2018
1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ
From: 13 December 2011To: 7 February 2013
1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ
From: 9 December 2011To: 13 December 2011
Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
From: 27 September 2011To: 9 December 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 22
Director Left
Sept 24
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WILLIAMS, Bruce Richard

Active
Gypsy Lane, MiddlesbroughTS7 0DU
Secretary
Appointed 04 Dec 2012

DODD, Peter William

Active
Yarm Road, Stockton-On-TeesTS16 0DF
Born September 1957
Director
Appointed 04 Mar 2014

HILL, Philip John

Active
Yarrow Road, EmsworthPO10 7GD
Born June 1954
Director
Appointed 27 Sept 2011

JASSI, Gavan

Active
Hatters Lane, WatfordWD18 8YH
Born July 1996
Director
Appointed 01 Dec 2025

KESTERTON, Nicholas Alan

Active
St. Angela Road, CardiffCF14 4DN
Born May 1969
Director
Appointed 04 Sept 2018

THAHIR, Zulficar Ahamed Mohamed Shabeer

Active
Borough Road, MiddlesbroughTS1 2JN
Born April 1988
Director
Appointed 02 Sept 2025

WILLIAMS, Bruce Richard

Active
Gypsy Lane, MiddlesbroughTS7 0DU
Born September 1971
Director
Appointed 27 Sept 2011

BOOKER, Philip Stuart

Resigned
Gorse Close, SouthamptonSO31 6XZ
Secretary
Appointed 27 Sept 2011
Resigned 04 Dec 2012

ADAMSON, John Robert

Resigned
Clevedon Drive, ReadingRG6 5XE
Born May 1947
Director
Appointed 27 Sept 2011
Resigned 23 Feb 2015

BAKER, Shaun Nigel

Resigned
Borough Road, MiddlesbroughTS1 2JN
Born May 1971
Director
Appointed 01 Mar 2016
Resigned 29 May 2025

BOSWELL, Stephen John

Resigned
Dove House Lane, SolihullB91 2HA
Born March 1964
Director
Appointed 27 Sept 2011
Resigned 01 Feb 2014

BOWEN, Robert John Edward

Resigned
Hall Cottages, WarwickshireCV35 0NE
Born May 1946
Director
Appointed 04 Mar 2014
Resigned 28 Aug 2018

BRYAN, Lynn

Resigned
The Bents, Stoke On TrentST10 4QD
Born March 1968
Director
Appointed 27 Sept 2011
Resigned 08 Sept 2024

BUTCHER, Hugh

Resigned
Hereford Close, HookRG29 1PF
Born August 1958
Director
Appointed 04 Mar 2014
Resigned 21 Oct 2015

DRURY, Patrick Michael

Resigned
Preston Old Road, BlackpoolFY3 9QP
Born March 1974
Director
Appointed 28 Aug 2018
Resigned 14 Sept 2022

HALSTEAD, Alan Robert

Resigned
Hollam Crescent, FarehamPO14 3DT
Born May 1948
Director
Appointed 27 Sept 2011
Resigned 07 Dec 2012

ROBERTS, Lindon Charles

Resigned
Mill Green, CongletonCW12 1JG
Born April 1953
Director
Appointed 27 Sept 2011
Resigned 07 Sept 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Sept 2011
Resigned 27 Sept 2011

WHITFIELD, Shawn Howard

Resigned
Borough Road, MiddlesbroughTS1 2JN
Born November 1961
Director
Appointed 01 Mar 2016
Resigned 05 Jun 2025

YOULES, Jonathan

Resigned
Chiltern Commerce Centre, CheshamHP5 2PY
Born September 1970
Director
Appointed 04 Mar 2014
Resigned 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
2 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Resolution
24 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Move Registers To Registered Office Company
9 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Move Registers To Sail Company
19 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Incorporation Company
27 September 2011
NEWINCIncorporation