Isand Limited SEVENOAKS


Isand started in year 2004 as Private Limited Company with registration number 05276369. The Isand company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sevenoaks at Nepicar House London Road. Postal code: TN15 7RS.

At the moment there are 4 directors in the the firm, namely Jenny G., Thomas D. and Mark G. and others. In addition one secretary - Katie B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isand Limited Address / Contact

Office Address Nepicar House London Road
Office Address2 Wrotham Heath
Town Sevenoaks
Post code TN15 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05276369
Date of Incorporation Tue, 2nd Nov 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jenny G.

Position: Director

Appointed: 13 December 2022

Katie B.

Position: Secretary

Appointed: 06 December 2021

Thomas D.

Position: Director

Appointed: 30 July 2021

Mark G.

Position: Director

Appointed: 18 July 2018

Antonio R.

Position: Director

Appointed: 28 December 2016

Gerald C.

Position: Director

Appointed: 07 August 2019

Resigned: 19 July 2021

Anthony C.

Position: Secretary

Appointed: 12 July 2017

Resigned: 06 December 2021

Laurence H.

Position: Director

Appointed: 28 December 2016

Resigned: 07 August 2019

Michael M.

Position: Director

Appointed: 28 December 2016

Resigned: 13 December 2022

Mark G.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Nicola M.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Francis J.

Position: Secretary

Appointed: 15 September 2016

Resigned: 28 December 2016

Paul W.

Position: Secretary

Appointed: 30 January 2015

Resigned: 15 September 2016

Andrew G.

Position: Director

Appointed: 04 December 2014

Resigned: 27 April 2016

Mohamed A.

Position: Director

Appointed: 04 December 2014

Resigned: 28 December 2016

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 December 2014

Resigned: 30 January 2015

Aafke C.

Position: Director

Appointed: 20 November 2010

Resigned: 04 December 2014

Thomas C.

Position: Director

Appointed: 01 October 2008

Resigned: 04 December 2014

Sarah J.

Position: Director

Appointed: 01 March 2008

Resigned: 04 December 2014

Adrian C.

Position: Secretary

Appointed: 02 November 2004

Resigned: 04 December 2014

Adrian C.

Position: Director

Appointed: 02 November 2004

Resigned: 04 December 2014

Louise R.

Position: Director

Appointed: 02 November 2004

Resigned: 04 December 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Cygnet Aspirations Developments Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cygnet Aspirations Developments Limited

Nepicar House London Road, Wrotham Heath, Sevenoaks, TN15 7RS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07047184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, October 2023
Free Download (27 pages)

Company search

Advertisements