ISLECARE LIMITED

Register to unlock more data on OkredoRegister

ISLECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03270405

Incorporation date

28/10/1996

Size

Full

Contacts

Registered address

Registered address

Acacia House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1996)
dot icon02/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2014
First Gazette notice for voluntary strike-off
dot icon04/11/2014
Application to strike the company off the register
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Christopher John Wall as a director on 2011-10-01
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon08/10/2013
Resignation of an auditor
dot icon23/04/2013
Termination of appointment of Barrie Dale as a director on 2012-11-28
dot icon23/04/2013
Termination of appointment of Jane Townson Philpott as a director on 2012-11-28
dot icon23/04/2013
Termination of appointment of Heather Patricia Strawbridge as a director on 2012-11-28
dot icon23/04/2013
Termination of appointment of Richard James Barnfield as a director on 2012-11-28
dot icon23/04/2013
Termination of appointment of James Charles Iles as a director on 2012-11-28
dot icon23/04/2013
Termination of appointment of John Richard Christopher Davies as a director on 2012-11-28
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Andrew Lionel Dudley De Hochepied Larpent as a director on 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/12/2011
Termination of appointment of John Humphrey Parrott as a director on 2011-09-30
dot icon15/12/2011
Termination of appointment of Audrey Irene Derrick as a director on 2011-10-21
dot icon15/12/2011
Appointment of Mr Christopher John Wall as a secretary on 2011-10-01
dot icon15/12/2011
Termination of appointment of John Humphrey Parrott as a secretary on 2011-09-30
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Dr Jane Townson Philpott as a director
dot icon05/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon17/10/2010
Appointment of Mrs Heather Strawbridge as a director
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/11/2009
Director's details changed for John Humphrey Parrott on 2009-11-25
dot icon24/11/2009
Director's details changed for Mr James Charles Iles on 2009-11-25
dot icon24/11/2009
Director's details changed for John Richard Christopher Davies on 2009-11-25
dot icon24/11/2009
Director's details changed for Audrey Derrick on 2009-11-25
dot icon24/11/2009
Director's details changed for Mrs Alyson Lynne Martin on 2009-11-25
dot icon24/11/2009
Secretary's details changed for John Humphrey Parrott on 2009-11-25
dot icon24/11/2009
Director's details changed for Andrew Lionel Dudley De Hochepied Larpent on 2009-11-25
dot icon24/11/2009
Director's details changed for Richard James Barnfield on 2009-11-25
dot icon24/11/2009
Director's details changed for Barrie Dale on 2009-11-25
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Director appointed richard barnfield
dot icon22/04/2009
Appointment terminated director norman campbell
dot icon26/11/2008
-
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / james iles / 01/09/2008
dot icon11/05/2008
Director appointed john richard christopher davies
dot icon12/12/2007
-
dot icon05/12/2007
Resolutions
dot icon29/11/2007
Director resigned
dot icon04/11/2007
Return made up to 29/10/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 29/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon06/03/2006
Certificate of change of name
dot icon18/12/2005
-
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon30/11/2004
Director resigned
dot icon11/11/2004
-
dot icon28/10/2004
Return made up to 29/10/04; full list of members
dot icon15/06/2004
New director appointed
dot icon26/01/2004
Registered office changed on 27/01/04 from: acacia house swingbrdge bathpool taunton somerset TA2 8BY
dot icon09/12/2003
Accounts made up to 2003-03-31
dot icon18/11/2003
New director appointed
dot icon17/11/2003
Return made up to 29/10/03; full list of members
dot icon01/06/2003
Director resigned
dot icon01/01/2003
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 29/10/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon23/12/2001
New director appointed
dot icon12/11/2001
Return made up to 29/10/01; full list of members
dot icon07/06/2001
New director appointed
dot icon13/02/2001
Accounting reference date shortened from 10/04/01 to 31/03/01
dot icon11/02/2001
Full accounts made up to 2000-04-10
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon27/11/2000
Return made up to 29/10/00; full list of members
dot icon06/11/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon14/02/2000
Accounts made up to 1999-04-10
dot icon18/11/1999
Return made up to 29/10/99; full list of members
dot icon24/01/1999
Accounts made up to 1998-04-10
dot icon19/01/1999
New director appointed
dot icon21/12/1998
Return made up to 28/10/98; full list of members
dot icon09/12/1998
Director resigned
dot icon10/05/1998
Ad 08/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1998
Return made up to 29/10/97; full list of members
dot icon14/12/1997
Accounting reference date extended from 31/03/97 to 10/04/98
dot icon14/04/1997
New director appointed
dot icon08/01/1997
Registered office changed on 09/01/97 from: acacia house swingbrdge bathpool taunton somerset TA2 8BY
dot icon01/01/1997
Certificate of change of name
dot icon29/12/1996
Registered office changed on 30/12/96 from: curzon house southernhay west exeter EX4 3LY
dot icon29/12/1996
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon29/12/1996
New director appointed
dot icon29/12/1996
New secretary appointed;new director appointed
dot icon29/12/1996
New director appointed
dot icon29/12/1996
Director resigned
dot icon29/12/1996
Secretary resigned
dot icon29/12/1996
New director appointed
dot icon28/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Christopher John
Director
01/10/2011 - Present
11
Strawbridge, Heather Patricia
Director
01/10/2010 - 28/11/2012
11
Richards, John Edward
Director
06/10/2000 - 09/11/2007
3
Martin, Alyson Lynne
Director
01/01/1999 - Present
12
Iles, James Charles
Director
07/06/2004 - 28/11/2012
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISLECARE LIMITED

ISLECARE LIMITED is an(a) Dissolved company incorporated on 28/10/1996 with the registered office located at Acacia House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISLECARE LIMITED?

toggle

ISLECARE LIMITED is currently Dissolved. It was registered on 28/10/1996 and dissolved on 02/03/2015.

Where is ISLECARE LIMITED located?

toggle

ISLECARE LIMITED is registered at Acacia House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ISLECARE LIMITED do?

toggle

ISLECARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ISLECARE LIMITED?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved via voluntary strike-off.