Islecare Limited TAUNTON


Islecare Limited was officially closed on 2015-03-03. Islecare was a private limited company that was situated at Acacia House, Blackbrook Park Avenue, Taunton, TA1 2PX, Somerset. This company (formally started on 1996-10-29) was run by 2 directors and 1 secretary.
Director Christopher W. who was appointed on 01 October 2011.
Director Alyson M. who was appointed on 01 January 1999.
Among the secretaries, we can name: Christopher W. appointed on 01 October 2011.

The company was categorised as "other residential care activities n.e.c." (87900). According to the CH records, there was a name alteration on 2006-03-07 and their previous name was Islecare 97. There is a second name alteration: previous name was Bashelfco 2519 performed on 1997-01-03. 2014-10-29 is the date of the latest annual return.

Islecare Limited Address / Contact

Office Address Acacia House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270405
Date of Incorporation Tue, 29th Oct 1996
Date of Dissolution Tue, 3rd Mar 2015
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Return next due date Thu, 26th Nov 2015
Return last made up date Wed, 29th Oct 2014

Company staff

Christopher W.

Position: Secretary

Appointed: 01 October 2011

Christopher W.

Position: Director

Appointed: 01 October 2011

Alyson M.

Position: Director

Appointed: 01 January 1999

Jane T.

Position: Director

Appointed: 01 April 2011

Resigned: 28 November 2012

Heather S.

Position: Director

Appointed: 01 October 2010

Resigned: 28 November 2012

Richard B.

Position: Director

Appointed: 01 April 2009

Resigned: 28 November 2012

John D.

Position: Director

Appointed: 01 April 2008

Resigned: 28 November 2012

James I.

Position: Director

Appointed: 07 June 2004

Resigned: 28 November 2012

David G.

Position: Director

Appointed: 15 October 2003

Resigned: 22 November 2004

Gordon K.

Position: Director

Appointed: 28 November 2001

Resigned: 27 May 2003

Andrew L.

Position: Director

Appointed: 01 June 2001

Resigned: 30 November 2011

Barrie D.

Position: Director

Appointed: 24 November 2000

Resigned: 28 November 2012

Norman C.

Position: Director

Appointed: 24 November 2000

Resigned: 01 April 2009

John R.

Position: Director

Appointed: 06 October 2000

Resigned: 09 November 2007

Valerie T.

Position: Director

Appointed: 14 March 1997

Resigned: 05 October 1998

Julie M.

Position: Director

Appointed: 16 December 1996

Resigned: 06 October 2000

John P.

Position: Secretary

Appointed: 16 December 1996

Resigned: 30 September 2011

John P.

Position: Director

Appointed: 16 December 1996

Resigned: 30 September 2011

Peter D.

Position: Director

Appointed: 16 December 1996

Resigned: 06 October 2000

Audrey D.

Position: Director

Appointed: 16 December 1996

Resigned: 21 October 2011

Matthew S.

Position: Nominee Secretary

Appointed: 29 October 1996

Resigned: 16 December 1996

Simon R.

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 16 December 1996

Company previous names

Islecare 97 March 7, 2006
Bashelfco 2519 January 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Officers
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 31st, October 2014
Free Download (4 pages)

Company search

Advertisements