Background WavePink WaveYellow Wave

ISP CHILDCARE LIMITED (08494425)

ISP CHILDCARE LIMITED (08494425) is a dissolved UK company. incorporated on 18 April 2013. with registered office in Stoke Prior. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ISP CHILDCARE LIMITED has been registered for 12 years. Current directors include AUGUST, Jo, CLARK, Jonathan David.

Company Number
08494425
Status
dissolved
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Malvern View Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUGUST, Jo, CLARK, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP CHILDCARE LIMITED

ISP CHILDCARE LIMITED is an dissolved company incorporated on 18 April 2013 with the registered office located in Stoke Prior. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ISP CHILDCARE LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08494425

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 April 2024 (1 year ago)
Submitted on 24 April 2024 (1 year ago)

Next Due

Due by N/A
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: 18 April 2013To: 11 February 2015
Timeline

35 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Director Joined
Sept 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 Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Loan Secured
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
Dec 19
Loan Cleared
Nov 23
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

ALGAR, Leslie Walter

Resigned
4 Gore Court Road, SittingbourneME10 1GL
Born April 1944
Director
Appointed 18 Apr 2013
Resigned 01 May 2013

BISHOP, Brian George

Resigned
4 Gore Court Road, SittingbourneME10 1GL
Born October 1941
Director
Appointed 18 Apr 2013
Resigned 01 May 2013

BOOTHROYD, Richard Alan

Resigned
Doolittle Mill, Froghall Road, BedfordMK45 2ND
Born August 1962
Director
Appointed 29 Aug 2014
Resigned 28 Nov 2014

BUTLER, Ian George

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born December 1955
Director
Appointed 18 Apr 2013
Resigned 30 Sept 2014

CAIRNS, Cecilia Elizabeth Mary

Resigned
4 Gore Court Road, SittingbourneME10 1GL
Born September 1943
Director
Appointed 18 Apr 2013
Resigned 01 May 2013

COOPER, Venetia Lois

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

COX, Gary Alan

Resigned
Doolittle Mill, Froghall Road, BedfordMK45 2ND
Born January 1961
Director
Appointed 01 May 2013
Resigned 28 Feb 2014

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
4 Gore Court Road, SittingbourneME10 1GL
Born February 1958
Director
Appointed 18 Apr 2013
Resigned 01 May 2013

PATEL, Sheila Rosaria

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1957
Director
Appointed 18 Apr 2013
Resigned 17 Jan 2019

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
Ortensia Drive, Milton KeynesMK17 8LX
Born January 1959
Director
Appointed 18 Apr 2013
Resigned 22 May 2015

WHITWELL, John Henry

Resigned
4 Gore Court Road, SittingbourneME10 1GL
Born May 1948
Director
Appointed 18 Apr 2013
Resigned 31 Jul 2014

YOUNG, Elaine

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born September 1965
Director
Appointed 07 Apr 2014
Resigned 20 Mar 2017

Persons with significant control

1

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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 September 2024
DS01DS01
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2022
AAAnnual Accounts
Legacy
11 February 2022
PARENT_ACCPARENT_ACC
Legacy
11 February 2022
GUARANTEE2GUARANTEE2
Legacy
11 February 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
18 February 2020
GUARANTEE2GUARANTEE2
Legacy
18 February 2020
AGREEMENT2AGREEMENT2
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 Updates
2 May 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
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
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Memorandum Articles
16 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
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
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Miscellaneous
15 April 2015
MISCMISC
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
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
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2013
SH10Notice of Particulars of Variation
Resolution
14 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Incorporation Company
18 April 2013
NEWINCIncorporation