Company NameISPE United Kingdom Affiliate Limited
Company StatusActive
Company Number07788736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLynn Bryan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Grange The Bents
Leigh
Stoke On Trent
Staffordshire
ST10 4QD
Director NameMr Bruce Richard Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address35 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NamePhilip John Hill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Yarrow Road
Emsworth
PO10 7GD
Secretary NameMr Bruce Richard Williams
StatusCurrent
Appointed04 December 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address35 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NameMr Peter William Dodd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address590 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DF
Director NameMr Jonathan Youles
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit D Chiltern Commerce Centre
Chesham
Buckinghamshire
HP5 2PY
Director NameMr Shawn Howard Whitfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Shaun Nigel Baker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Nicholas Alan Kesterton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleAccount Manager
Country of ResidenceWales
Correspondence Address52 St. Angela Road
Heath
Cardiff
CF14 4DN
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameJohn Robert Adamson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Clevedon Drive
Earley
Reading
Berkshire
RG6 5XE
Director NameMr Lindon Charles Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameAlan Robert Halstead
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleValidation Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollam Crescent
Fareham
Hampshire
PO14 3DT
Director NameMr Stephen John Boswell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Dove House Lane
Solihull
West Midlands
B91 2HA
Secretary NamePhilip Stuart Booker
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Gorse Close
Locks Heath
Southampton
Hampshire
SO31 6XZ
Director NameMr Hugh Butcher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2015)
RoleRegulatory Consultant
Country of ResidenceEngland
Correspondence Address18 Hereford Close
Odiham
Hook
Hampshire
RG29 1PF
Director NameMr Robert John Edward Bowen
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Hall Cottages
Butlers Marston
Warwickshire
CV35 0NE
Director NameMr Patrick Michael Drury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150a Preston Old Road
Blackpool
FY3 9QP

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£84,725
Cash£78,259
Current Liabilities£481

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
2 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 September 2018Appointment of Mr Nicholas Alan Kesterton as a director on 4 September 2018 (2 pages)
28 August 2018Termination of appointment of Robert John Edward Bowen as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Patrick Michael Drury as a director on 28 August 2018 (2 pages)
2 March 2018Register(s) moved to registered inspection location 35 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU (1 page)
2 March 2018Registered office address changed from 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU to 80 Borough Road Middlesbrough TS1 2JN on 2 March 2018 (1 page)
2 March 2018Register inspection address has been changed to 35 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Appointment of Mr Shawn Howard Whitfield as a director on 1 March 2016 (2 pages)
7 June 2016Appointment of Mr Shaun Nigel Baker as a director on 1 March 2016 (2 pages)
7 June 2016Appointment of Mr Shaun Nigel Baker as a director on 1 March 2016 (2 pages)
7 June 2016Appointment of Mr Shawn Howard Whitfield as a director on 1 March 2016 (2 pages)
23 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
23 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
21 October 2015Termination of appointment of Hugh Butcher as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Hugh Butcher as a director on 21 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Termination of appointment of John Robert Adamson as a director on 23 February 2015 (1 page)
1 June 2015Termination of appointment of John Robert Adamson as a director on 23 February 2015 (1 page)
27 October 2014Annual return made up to 27 September 2014 no member list (10 pages)
27 October 2014Annual return made up to 27 September 2014 no member list (10 pages)
1 October 2014Register inspection address has been changed from C/O the Event Bookers Limited 6 Gorse Close Locks Heath Southampton SO31 6XZ United Kingdom to 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page)
1 October 2014Register inspection address has been changed from C/O the Event Bookers Limited 6 Gorse Close Locks Heath Southampton SO31 6XZ United Kingdom to 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Appointment of Mr Jonathan Youles as a director (2 pages)
5 March 2014Appointment of Dr Peter William Dodd as a director (2 pages)
5 March 2014Appointment of Mr Hugh Butcher as a director (2 pages)
5 March 2014Appointment of Mr Hugh Butcher as a director (2 pages)
5 March 2014Appointment of Mr Robert John Edward Bowen as a director (2 pages)
5 March 2014Appointment of Mr Robert John Edward Bowen as a director (2 pages)
5 March 2014Appointment of Mr Jonathan Youles as a director (2 pages)
5 March 2014Appointment of Dr Peter William Dodd as a director (2 pages)
17 February 2014Termination of appointment of Stephen Boswell as a director (1 page)
17 February 2014Termination of appointment of Stephen Boswell as a director (1 page)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
23 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
9 October 2013Register(s) moved to registered office address (1 page)
9 October 2013Register(s) moved to registered office address (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 February 2013Termination of appointment of Alan Halstead as a director (1 page)
7 February 2013Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Alan Halstead as a director (1 page)
7 February 2013Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page)
8 January 2013Appointment of Mr Bruce Richard Williams as a secretary (2 pages)
8 January 2013Appointment of Mr Bruce Richard Williams as a secretary (2 pages)
8 January 2013Termination of appointment of Philip Booker as a secretary (1 page)
8 January 2013Termination of appointment of Philip Booker as a secretary (1 page)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Annual return made up to 27 September 2012 no member list (9 pages)
19 October 2012Annual return made up to 27 September 2012 no member list (9 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Termination of appointment of Lindon Roberts as a director (1 page)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Termination of appointment of Lindon Roberts as a director (1 page)
21 December 2011Appointment of Mr Bruce Richard Williams as a director (3 pages)
21 December 2011Appointment of Mr Bruce Richard Williams as a director (3 pages)
13 December 2011Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 13 December 2011 (1 page)
9 December 2011Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Lindon Charles Roberts as a director (3 pages)
9 December 2011Appointment of Philip John Hill as a director (3 pages)
9 December 2011Appointment of John Robert Adamson as a director (3 pages)
9 December 2011Appointment of Alan Robert Halstead as a director (3 pages)
9 December 2011Appointment of Lynn Bryan as a director (3 pages)
9 December 2011Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Lindon Charles Roberts as a director (3 pages)
9 December 2011Appointment of [Hilip Stuart Booker as a secretary (3 pages)
9 December 2011Appointment of Alan Robert Halstead as a director (3 pages)
9 December 2011Appointment of Lynn Bryan as a director (3 pages)
9 December 2011Appointment of Philip John Hill as a director (3 pages)
9 December 2011Appointment of Mr Stephen John Boswell as a director (3 pages)
9 December 2011Appointment of Mr Stephen John Boswell as a director (3 pages)
9 December 2011Appointment of [Hilip Stuart Booker as a secretary (3 pages)
9 December 2011Appointment of John Robert Adamson as a director (3 pages)
29 September 2011Termination of appointment of Graham Stephens as a director (1 page)
29 September 2011Termination of appointment of Graham Stephens as a director (1 page)
27 September 2011Incorporation (16 pages)
27 September 2011Incorporation (16 pages)