ISAND LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
ISAND LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
ISAND LIMITED was incorporated 19 years ago on 02/11/2004 and has the registered number: 05276369. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISAND LIMITED was incorporated 19 years ago on 02/11/2004 and has the registered number: 05276369. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISAND LIMITED - SEVENOAKS
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NEPICAR HOUSE LONDON ROAD
SEVENOAKS
KENT
TN15 7RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATIE BOWEN | Secretary | 2021-12-06 | CURRENT | ||
MRS JENNY GIBSON | May 1972 | British | Director | 2022-12-13 | CURRENT |
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2018-07-18 | CURRENT |
DR ANTONIO ROMERO | May 1971 | Spanish | Director | 2016-12-28 | CURRENT |
MR THOMAS MICHAEL DAY | Sep 1972 | American | Director | 2021-07-30 | CURRENT |
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2016-12-28 UNTIL 2016-12-28 | RESIGNED |
MR ADRIAN HECTOR CLARKE | Jun 1971 | British | Secretary | 2004-11-02 UNTIL 2014-12-04 | RESIGNED |
ANTHONY JAMES COLEMAN | Secretary | 2017-07-12 UNTIL 2021-12-06 | RESIGNED | ||
PAUL WRIGHT | Secretary | 2015-01-30 UNTIL 2016-09-15 | RESIGNED | ||
MR FRANCIS JARDINE | Secretary | 2016-09-15 UNTIL 2016-12-28 | RESIGNED | ||
MR GERALD THOMAS CORBETT | Oct 1963 | American | Director | 2019-08-07 UNTIL 2021-07-19 | RESIGNED |
MR MICHAEL JAMES MCQUAID | Feb 1958 | British | Director | 2016-12-28 UNTIL 2022-12-13 | RESIGNED |
MS NICOLA JANE MCLEOD | Dec 1961 | British | Director | 2016-12-28 UNTIL 2016-12-28 | RESIGNED |
MRS SARAH ELIZABETH CORNELIA JONES | Apr 1980 | Irish | Director | 2008-03-01 UNTIL 2014-12-04 | RESIGNED |
MR LAURENCE LEE HARROD | Mar 1956 | American | Director | 2016-12-28 UNTIL 2019-08-07 | RESIGNED |
MS LOUISE DOROTHY RUNTON | Jan 1970 | British | Director | 2004-11-02 UNTIL 2014-12-04 | RESIGNED |
MR ANDREW PATRICK GRIFFITH | Mar 1968 | British | Director | 2014-12-04 UNTIL 2016-04-27 | RESIGNED |
MRS AAFKE HENDRIKA MARIA CLARKE | Sep 1946 | Dutch | Director | 2010-11-20 UNTIL 2014-12-04 | RESIGNED |
MR THOMAS CYRIL CLARKE | Apr 1942 | Irish | Director | 2008-10-01 UNTIL 2014-12-04 | RESIGNED |
MR ADRIAN HECTOR CLARKE | Jun 1971 | British | Director | 2004-11-02 UNTIL 2014-12-04 | RESIGNED |
MR MOHAMED SALEEM ASARIA | Nov 1964 | British | Director | 2014-12-04 UNTIL 2016-12-28 | RESIGNED |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-12-04 UNTIL 2015-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cygnet Aspirations Developments Limited | 2016-04-06 | Sevenoaks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |