This company is commonly known as Isc Research Ltd. The company was founded 19 years ago and was given the registration number 05160590. The firm's registered office is in WARWICK. You can find them at 6 Corunna Court, Corunna Road, Warwick, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ISC RESEARCH LTD |
---|---|---|
Company Number | : | 05160590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ram Court, Wicklesham Lodge Farm, Faringdon, England, SN7 7PN | Director | 23 June 2004 | Active |
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ | Director | 22 September 2016 | Active |
Somerset House, 6070 Birmingham Business Park, Birmingham, England, B37 7BF | Secretary | 21 August 2017 | Active |
Faringdon Business Centre, Brunel House, Volunteer Way, Faringdon, Great Britain, SN7 7YR | Secretary | 01 July 2013 | Active |
8 Rye Close, Banbury, OX16 1XG | Secretary | 08 June 2006 | Active |
1 Stanford Road, Faringdon, SN7 7AQ | Secretary | 23 June 2004 | Active |
Somerset House, 6070 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF | Corporate Secretary | 21 August 2017 | Active |
8, Moyleen Rise, Marlow, England, SL7 2DP | Director | 01 January 2014 | Active |
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ | Director | 01 May 2018 | Active |
35 Southampton Street, Faringdon, Oxon, SN7 7AZ | Director | 01 January 2008 | Active |
Brunel House, Volunteer Way, Faringdon, SN7 7YR | Director | 02 November 2009 | Active |
72, Heath Road, Petersfield, England, GU31 4EJ | Director | 01 January 2014 | Active |
Upways, 72 Heath Road, Petersfield, England, GU31 4EJ | Director | 01 July 2013 | Active |
8 Rye Close, Banbury, OX16 1XG | Director | 01 June 2009 | Active |
The Old Farmhouse, Hilltop Farm, Avon Dassett, Southam, England, CV47 2AE | Director | 14 June 2012 | Active |
2, Ram Court, Wicklesham Lodge Farm, Faringdon, England, SN7 7PN | Director | 16 September 2019 | Active |
2/3 The Old Barn, Wicklesham Lodge Farm, Faringdon, United Kingdom, SN7 7PN | Director | 22 September 2016 | Active |
35 Southampton Street, Faringdon, Oxon, SN7 7AZ | Director | 01 April 2011 | Active |
The International School Consultancy Group Limited | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ |
Nature of control | : |
|
Mr Christopher John Nugent | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Corunna Court, Corunna Road, Warwick, England, CV34 5HQ |
Nature of control | : |
|
Mr Nicholas David Brummitt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Ram Court, Faringdon, England, SN7 7PN |
Nature of control | : |
|
Mr Leigh James Webb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Ram Court, Faringdon, England, SN7 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Change person secretary company. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Address | Change sail address company with old address new address. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.