Background WavePink WaveYellow Wave

INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED (12625364)

INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED (12625364) is an active UK company. incorporated on 27 May 2020. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED has been registered for 5 years. Current directors include ALVES, Heber Nuno Castro, CONVEY, Christopher.

Company Number
12625364
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
Ground Floor, Delta 1200 Welton Road, Swindon, SN5 7FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALVES, Heber Nuno Castro, CONVEY, Christopher
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED

INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. INTERNATIONAL SCHOOL OF VETERINARY POSTGRADUATE STUDIES LIMITED was registered 5 years ago.(SIC: 75000)

Status

active

Active since 5 years ago

Company No

12625364

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Ground Floor, Delta 1200 Welton Road Swindon, SN5 7FX,

Previous Addresses

Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England
From: 16 July 2020To: 30 August 2024
Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN United Kingdom
From: 27 May 2020To: 16 July 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 24
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALVES, Heber Nuno Castro

Active
Welton Road, SwindonSN5 7FX
Born August 1979
Director
Appointed 05 May 2023

CONVEY, Christopher

Active
Welton Road, SwindonSN5 7FX
Born July 1976
Director
Appointed 19 Nov 2020

WILLS, Sheila Jane, Dr

Resigned
Whittingham Drive, WroughtonSN4 0QJ
Born May 1972
Director
Appointed 27 May 2020
Resigned 05 May 2023

Persons with significant control

1

8 Smithy Wood Drive, SheffieldS35 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
16 September 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2022
AAAnnual Accounts
Legacy
12 May 2022
PARENT_ACCPARENT_ACC
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
3 June 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
1 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2020
NEWINCIncorporation