Advanced company searchLink opens in new window

ISP CHILDCARE LIMITED

Company number 08494425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 AP01 Appointment of Mrs Jo August as a director on 31 July 2017
15 Aug 2017 CH01 Director's details changed for Mr Rizvan Khan on 17 March 2017
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
02 May 2017 AP01 Appointment of Mrs Nicola Louise Tunbridge as a director on 17 March 2017
02 May 2017 AP01 Appointment of Mr Rizvan Khan as a director on 17 March 2017
02 May 2017 TM01 Termination of appointment of Elaine Young as a director on 20 March 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Mrs Venetia Cooper as a director on 10 October 2016
12 Dec 2016 TM01 Termination of appointment of Paul Simon Thompson as a director on 3 November 2016
16 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
16 Mar 2016 MA Memorandum and Articles of Association
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2016 MR01 Registration of charge 084944250002, created on 7 March 2016
01 Feb 2016 AP01 Appointment of Mr Paul Simon Thompson as a director on 26 January 2016
08 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jul 2015 TM01 Termination of appointment of Jayne Elizabeth Westcott as a director on 22 May 2015
11 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
11 May 2015 CH01 Director's details changed for Ms Elaine Young on 12 January 2015
15 Apr 2015 MISC Aud res sect 519
26 Feb 2015 TM01 Termination of appointment of Ian George Butler as a director on 30 September 2014
25 Feb 2015 TM01 Termination of appointment of Richard Alan Boothroyd as a director on 28 November 2014
11 Feb 2015 AD01 Registered office address changed from Tunstall Court 4 Gore Court Road Sittingbourne Kent ME10 1GL to C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 11 February 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
03 Sep 2014 AP01 Appointment of Mr Richard Alan Boothroyd as a director on 29 August 2014
03 Sep 2014 TM01 Termination of appointment of John Henry Whitwell as a director on 31 July 2014