Background WavePink WaveYellow Wave

INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES (08114272)

INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES (08114272) is an active UK company. incorporated on 21 June 2012. with registered office in Driffield. The company operates in the Education sector, engaged in other education n.e.c.. INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES has been registered for 13 years. Current directors include BHASIN, Sanjay, SHAW, Michael Peter, SIMPSON, Deborah Gay and 1 others.

Company Number
08114272
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2012
Age
13 years
Address
Highfield Cottage, Driffield, YO25 6AS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BHASIN, Sanjay, SHAW, Michael Peter, SIMPSON, Deborah Gay, WYLDE, Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES

INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES is an active company incorporated on 21 June 2012 with the registered office located in Driffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08114272

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

INSTITUTE FOR CONTINUOS IMPROVEMENT IN PUBLIC SERVICES
From: 14 February 2014To: 23 November 2015
THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR
From: 10 April 2013To: 14 February 2014
ICIPS
From: 21 June 2012To: 10 April 2013
Contact
Address

Highfield Cottage North Street Driffield, YO25 6AS,

Timeline

38 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Jun 21
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BHASIN, Sanjay

Active
North Street, DriffieldYO25 6AS
Born March 1962
Director
Appointed 28 Apr 2023

SHAW, Michael Peter

Active
North Street, DriffieldYO25 6AS
Born July 1972
Director
Appointed 18 Jul 2016

SIMPSON, Deborah Gay

Active
North Street, DriffieldYO25 6AS
Born March 1961
Director
Appointed 10 Mar 2026

WYLDE, Richard

Active
North Street, DriffieldYO25 6AS
Born May 1976
Director
Appointed 27 Jul 2018

SIMPSON, John

Resigned
North Street, DriffieldYO25 6AS
Secretary
Appointed 21 Jun 2012
Resigned 01 Apr 2014

CAMPBELL, Helen

Resigned
Business Consultancy Service, Road West BelfastBT3 9ED
Born October 1957
Director
Appointed 01 Oct 2012
Resigned 01 May 2014

DAVENPORT, Tracey

Resigned
North Street, DriffieldYO25 6AS
Born December 1969
Director
Appointed 27 Jul 2018
Resigned 28 Mar 2019

DEWFIELD, Neil

Resigned
North Street, DriffieldYO25 6AS
Born March 1969
Director
Appointed 01 Oct 2012
Resigned 27 Jul 2018

DUNCAN, Stuart Robert

Resigned
North Street, DriffieldYO25 6AS
Born January 1971
Director
Appointed 27 Jul 2018
Resigned 17 Mar 2026

ELIAS, Simon John Howard

Resigned
North Street, DriffieldYO25 6AS
Born December 1957
Director
Appointed 01 Oct 2012
Resigned 27 Jul 2018

HENDERSON, Rebecca Louise

Resigned
North Street, DriffieldYO25 6AS
Born January 1983
Director
Appointed 28 Apr 2023
Resigned 01 Mar 2026

LEE-KELLEY, Elizabeth, Dr

Resigned
College Road, CranfieldMK43 0AL
Born March 1955
Director
Appointed 01 Oct 2012
Resigned 20 Jun 2014

MAYHEW, Philip Neil

Resigned
North Street, DriffieldYO25 6AS
Born November 1960
Director
Appointed 18 Jul 2016
Resigned 21 Jun 2021

MIZEN, Richard Antony (Tony)

Resigned
North Street, DriffieldYO25 6AS
Born July 1964
Director
Appointed 21 Feb 2013
Resigned 27 Jul 2018

MONTGOMERY, Fiona Kennedy

Resigned
North Street, DriffieldYO25 6AS
Born July 1962
Director
Appointed 01 Oct 2012
Resigned 27 Jul 2018

NIGHTINGALE, Emma Charlotte

Resigned
North Street, DriffieldYO25 6AS
Born February 1957
Director
Appointed 01 Oct 2012
Resigned 25 May 2015

PAGE, James Anthony

Resigned
North Street, DriffieldYO25 6AS
Born August 1981
Director
Appointed 15 May 2015
Resigned 18 Jul 2016

RADNOR, Zoe Jane, Professor

Resigned
North Street, DriffieldYO25 6AS
Born September 1968
Director
Appointed 01 Jun 2014
Resigned 18 Jul 2016

REED, Kathryn Louise

Resigned
North Street, DriffieldYO25 6AS
Born January 1979
Director
Appointed 01 Oct 2012
Resigned 15 Dec 2014

SIMPSON, Deborah Gay

Resigned
North Street, DriffieldYO25 6AS
Born March 1961
Director
Appointed 21 Jun 2012
Resigned 30 Jul 2014

TRELOAR, Fay

Resigned
North Street, DriffieldYO25 6AS
Born June 1977
Director
Appointed 30 Oct 2012
Resigned 17 Mar 2026

WILSON, Kelly, Dr

Resigned
North Street, DriffieldYO25 6AS
Born February 1976
Director
Appointed 01 Feb 2015
Resigned 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Miscellaneous
23 November 2015
MISCMISC
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Memorandum Articles
23 December 2014
MAMA
Resolution
23 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2014
CC04CC04
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Of Name Request Comments
25 March 2013
NM06NM06
Miscellaneous
25 March 2013
MISCMISC
Change Of Name Notice
25 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Resolution
11 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2012
CC04CC04
Incorporation Company
21 June 2012
NEWINCIncorporation