Company Information for ISAND LIMITED
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
|
Company Registration Number
05276369
Private Limited Company
Active |
Company Name | |
---|---|
ISAND LIMITED | |
Legal Registered Office | |
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Other companies in LS19 | |
Company Number | 05276369 | |
---|---|---|
Company ID Number | 05276369 | |
Date formed | 2004-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 06:21:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISAND '95 LTD. | 705 8TH ST STE 400 WICHITA FALLS TX 76301 | Active | Company formed on the 1995-12-04 | |
ISAND '96 LTD. | 705 8TH ST STE 400 WICHITA FALLS TX 76301 | Active | Company formed on the 1995-12-06 | |
ISAND (DOMICILIARY CARE) LIMITED | NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS | Active | Company formed on the 2011-07-14 | |
ISAND OIL & GAS CO. | PO BOX 5044 WICHITA FALLS TX 76307 | Active | Company formed on the 1980-01-08 | |
Isand Oy | Porvoonkatu 5-7 L 45 HELSINKI 00510 | Active | Company formed on the 2010-09-30 | |
Isand Palsm trees LLC | 454 S Emerson St Denver CO 80209 | Good Standing | Company formed on the 2023-07-06 | |
ISAND PROPERTIES, LLC | 447 JERUSALEM AVE Nassau UNIONDALE NY 11553 | Active | Company formed on the 1999-05-07 | |
ISAND SOLUTIONS LIMITED | STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA | Dissolved | Company formed on the 2013-12-02 | |
ISANDA IMPORTS PTY LTD | Dissolved | Company formed on the 2018-09-11 | ||
ISANDA PLYWOOD TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ISANDA PTY LTD | Active | Company formed on the 1997-01-14 | ||
iSandbox Incorporated | 5310 MARKEL ROAD S TE 116 10 S JEFFERSON ST RICHMOND VA 23230 | Active | Company formed on the 2004-05-07 | |
ISANDBOX LTD | 142-143 PARROCK STREET GRAVESEND DA12 1EY | Active | Company formed on the 2015-10-19 | |
ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED | 66 QUEEN'S ROAD ABERDEEN ABERDEEN AB15 4YE | Dissolved | Company formed on the 2004-11-22 | |
ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED | 66 QUEEN'S ROAD ABERDEEN ABERDEEN AB15 4YE | Dissolved | Company formed on the 2004-08-13 | |
ISANDER COMPLIANCE LTD | 9 COURT ROAD BRIDGEND MID GLAMORGAN WALES CF31 1BE | Dissolved | Company formed on the 2007-04-12 | |
ISANDER CONSULTING LTD | 13 Union Street Cheltenham GL52 2JN | Active - Proposal to Strike off | Company formed on the 2021-01-13 | |
ISANDER LIMITED | FLAT 24 GRANVILLE ROAD HARPENMEAD POINT LONDON ENGLAND NW2 2LL | Dissolved | Company formed on the 2014-10-07 | |
ISANDG LIMITED | 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH | Dissolved | Company formed on the 2012-09-06 | |
ISANDHU WA PTY LTD | Active | Company formed on the 2016-05-23 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
MARK GEORGE GROUND |
||
LAURENCE LEE HARROD |
||
MICHAEL JAMES MCQUAID |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
MOHAMED SALEEM ASARIA |
Director | ||
MARK GEORGE GROUND |
Director | ||
NICOLA JANE MCLEOD |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ADRIAN HECTOR CLARKE |
Company Secretary | ||
AAFKE HENDRIKA MARIA CLARKE |
Director | ||
ADRIAN HECTOR CLARKE |
Director | ||
THOMAS CYRIL CLARKE |
Director | ||
SARAH ELIZABETH CORNELIA JONES |
Director | ||
LOUISE DOROTHY RUNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAS ST PAUL'S LIMITED | Director | 2018-07-18 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2018-07-18 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2018-07-18 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2018-07-18 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2018-07-18 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2018-07-18 | CURRENT | 2013-04-24 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2018-07-18 | CURRENT | 2009-10-16 | Active | |
CYGNET HEALTH CARE LIMITED | Director | 2009-02-16 | CURRENT | 1987-06-18 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2016-12-28 | CURRENT | 2000-04-20 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2016-12-28 | CURRENT | 2009-10-16 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
RELATIVETO LIMITED | Director | 2016-12-28 | CURRENT | 2012-08-03 | Active | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
CYGNET SURREY LIMITED | Director | 2017-12-27 | CURRENT | 2002-11-14 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2017-12-27 | CURRENT | 2010-03-10 | Active | |
CYGNET NW LIMITED | Director | 2017-12-27 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2017-12-27 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2008-04-21 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2017-12-27 | CURRENT | 2014-09-15 | Active | |
CYGNET 2000 LIMITED | Director | 2017-12-27 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2017-12-27 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2009-12-15 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2017-12-27 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH CARE LIMITED | Director | 2017-10-24 | CURRENT | 1987-06-18 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2017-10-24 | CURRENT | 2008-01-04 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2009-10-16 | Active | |
CYGNET CARE SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1992-02-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2004-01-22 | CURRENT | 2000-04-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support Worker-Learning Disabilites | Halifax | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Waking Nights Support Worker-Learning Disabilites | Huddersfield | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation.... | |
Support Worker-Learning Disabilities | Huddersfield | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Waking Nights Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation.... | |
Support Worker-Learning Disabilities | Keighley | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Waking Nights Support Worker-Learning Diabilities | Bradford | Support worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats | |
Support Worker-Learning Disabilities | Keighley | Support worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats | |
Waking Nights Support Worker - Learning Disabilities | Huddersfield | Support worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats | |
Support Worker-Learning Disabilities | Halifax | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Keighley | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disability | Huddersfield | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disabilities | Bradford | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... | |
Support Worker-Learning Disability | Huddersfield | With QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities.... |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | ||
DIRECTOR APPOINTED MRS JENNY GIBSON | ||
AP01 | DIRECTOR APPOINTED MRS JENNY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | |
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark George Ground on 2021-11-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
PSC05 | Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
PSC05 | Change of details for Care Aspirations Developments Limited as a person with significant control on 2016-12-28 | |
CH01 | Director's details changed for Dr Antonio Romero on 2017-11-08 | |
AP03 | Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE LEE HARROD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GROUND | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA | |
TM02 | Termination of appointment of Francis Jardine on 2016-12-28 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690007 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763690010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763690009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RUNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN CLARKE | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA | |
AP04 | CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763690007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052763690008 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 1 VICTORIA HOUSE BRADFORD ROAD GUISELEY LEEDS LS20 8NH | |
AR01 | 02/11/11 FULL LIST | |
SH02 | SUB-DIVISION 01/10/11 | |
RES01 | ADOPT ARTICLES 01/10/2011 | |
RES13 | SUBDIVIDE 01/10/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH06 | 17/08/11 STATEMENT OF CAPITAL GBP 100.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AP01 | DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 02/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HECTOR CLARKE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOROTHY RUNTON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CORNELIA JONES / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CYRIL CLARKE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HECTOR CLARKE / 02/11/2009 | |
RES01 | ADOPT ARTICLES 31/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WOODLEIGH MOOR LANE BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7AF | |
288a | DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE | |
288a | DIRECTOR APPOINTED DR SARAH ELIZABETH CORNELIA JONES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
122 | S-DIV 17/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/200 13/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 13/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Nursing Home Payment |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
North Yorkshire Council | |
|
Residential Care |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
North Yorkshire Council | |
|
Residential Care |
Wigan Council | |
|
Third Party Payments |
North Yorkshire Council | |
|
Residential Care |
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
North Yorkshire Council | |
|
Residential Care |
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Wigan Council | |
|
Third Party Payments |
Leeds City Council as Accountable Body | |
|
Residential |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Wigan Council | |
|
Third Party Payments |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
Wigan Council | |
|
Third Party Payments |
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
Wigan Council | |
|
Third Party Payments |
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
The Borough of Calderdale | |
|
Private Contractors |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Rotherham Metropolitan Borough Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Rotherham Metropolitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Leeds City Council as Accountable Body | |
|
|
Bradford City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Independent Sector Homes |
Bradford City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Rotherham Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Leeds City Council as Accountable Body | |
|
Residential |
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Rest Home Payment |
Leeds City Council as Accountable Body | |
|
Residential |
Bradford Metropolitan District Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | ELLMORE HENSHAW LANE YEADON LEEDS LS19 7RZ | 49,000 | 01/02/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |