ISC RESEARCH LTD
Overview
| Company Name | ISC RESEARCH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05160590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISC RESEARCH LTD?
- Other education n.e.c. (85590) / Education
Where is ISC RESEARCH LTD located?
| Registered Office Address | 3 Cherry Lane Raf Lakenheath IP27 9RW Brandon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISC RESEARCH LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ISC RESEARCH LTD?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for ISC RESEARCH LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Leigh James Webb as a person with significant control on Apr 03, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Leigh James Webb as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||
Appointment of Mr Clive Pierrepont as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN England to 3 Cherry Lane Raf Lakenheath Brandon IP27 9RW on May 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Leigh James Webb as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clive Geoffrey Pierrepont as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony James Childs as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 051605900001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Termination of appointment of Nationwide Company Secretaires . as a secretary on Nov 21, 2023 | 1 pages | TM02 | ||
Termination of appointment of Nationwide Company Secretaries Limited as a secretary on Nov 21, 2023 | 1 pages | TM02 | ||
Registered office address changed from 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN United Kingdom to 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas David Brummitt on Dec 23, 2022 | 2 pages | CH01 | ||
Appointment of Mr Leigh James Webb as a director on Sep 22, 2016 | 2 pages | AP01 | ||
Appointment of Nationwide Company Secretaires . as a secretary on Aug 21, 2017 | 2 pages | AP03 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ England to 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN on Oct 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ISC RESEARCH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRUMMITT, Nicholas David | Director | Cherry Lane Raf Lakenheath IP27 9RW Brandon 3 England | England | British | 4503180001 | |||||||||
| PIERREPONT, Clive | Director | Cherry Lane Raf Lakenheath IP27 9RW Brandon 3 England | Spain | British | 338924600001 | |||||||||
| ., Nationwide Company Secretaires | Secretary | 6070 Birmingham Business Park B37 7BF Birmingham Somerset House West Midlands England | 309068070001 | |||||||||||
| CLARK, Robert John | Secretary | Brunel House Volunteer Way SN7 7YR Faringdon Faringdon Business Centre Oxfordshire Great Britain | 179935890001 | |||||||||||
| MARTLEY, Edward Paul | Secretary | 8 Rye Close OX16 1XG Banbury Oxfordshire | British | 91849260001 | ||||||||||
| TOWNSEND, Margaret Caroline Susan | Secretary | 1 Stanford Road SN7 7AQ Faringdon Oxon | British | 98502450001 | ||||||||||
| NATIONWIDE COMPANY SECRETARIES LIMITED | Secretary | 6070 Birmingham Business Park B37 7BF Birmingham Somerset House West Midlands United Kingdom |
| 81186240002 | ||||||||||
| CHAPLIN, Jason Lloyd | Director | Moyleen Rise SL7 2DP Marlow 8 Buckinghamshire England | England | British | 124986330003 | |||||||||
| CHILDS, Anthony James | Director | Corunna Road CV34 5HQ Warwick 6 Corunna Court England | England | British | 247988800001 | |||||||||
| CLARK, Robert John | Director | 35 Southampton Street Faringdon SN7 7AZ Oxon | England | British | 127016440002 | |||||||||
| GASKELL, Piers Richard Cunningham | Director | Volunteer Way SN7 7YR Faringdon Brunel House Oxfordshire | Thailand | British | 148487770001 | |||||||||
| JEYNES, Mark Richard | Director | Heath Road GU31 4EJ Petersfield 72 Hampshire England | United Kingdom | British | 160159550001 | |||||||||
| JEYNES, Mark Richard | Director | 72 Heath Road GU31 4EJ Petersfield Upways Hampshire England | United Kingdom | British | 160159550001 | |||||||||
| MARTLEY, Edward Paul | Director | 8 Rye Close OX16 1XG Banbury Oxfordshire | England | British | 91849260001 | |||||||||
| NUGENT, Christopher John | Director | Hilltop Farm Avon Dassett CV47 2AE Southam The Old Farmhouse England | England | British | 100493580001 | |||||||||
| PIERREPONT, Clive Geoffrey | Director | Ram Court Wicklesham Lodge Farm SN7 7PN Faringdon 2 England | Spain | British | 262461320001 | |||||||||
| WEBB, Leigh James | Director | Corunna Road CV34 5HQ Warwick 6 Corunna Court England | England | British | 214748040001 | |||||||||
| WEBB, Leigh James | Director | Wicklesham Lodge Farm SN7 7PN Faringdon 2/3 The Old Barn Wiltshire United Kingdom | United Kingdom | British | 309068350001 | |||||||||
| WHYTE, Richard Fintan | Director | 35 Southampton Street Faringdon SN7 7AZ Oxon | England | British | 162071850001 |
Who are the persons with significant control of ISC RESEARCH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The International School Consultancy Group Limited | Nov 15, 2017 | Corunna Road CV34 5HQ Warwick 6 Corunna Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Leigh James Webb | Jul 01, 2016 | Cherry Lane Raf Lakenheath IP27 9RW Brandon 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Nugent | Jul 01, 2016 | c/o VARNEY BARFIELD Corunna Court, Corunna Road CV34 5HQ Warwick 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas David Brummitt | Jul 01, 2016 | Cherry Lane Raf Lakenheath IP27 9RW Brandon 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0