Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISC PROJECTS LIMITED
Company Information for

ISC PROJECTS LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
03249064
Private Limited Company
Active

Company Overview

About Isc Projects Ltd
ISC PROJECTS LIMITED was founded on 1996-09-12 and has its registered office in Epsom. The organisation's status is listed as "Active". Isc Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ISC PROJECTS LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 03249064
Company ID Number 03249064
Date formed 1996-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB684913791  
Last Datalog update: 2023-11-06 12:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISC PROJECTS LIMITED
Is this data useful to you?
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.
Companies with same name ISC PROJECTS LIMITED
The following companies were found which have the same name as ISC PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISC PROJECTS PRIVATE LIMITED S-2 The Metropole Adjacent to INOX Bund Garden Road Pune Maharashtra 411001 ACTIVE Company formed on the 2008-07-23

Company Officers of ISC PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
TOBY NEWMAN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HYATT
Director 2014-09-18 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
LUKE TALBUTT
Director 2015-12-08 2017-02-28
KEVAN-PETER PETER DOYLE
Director 2009-07-29 2015-12-08
DAVID PETER MOBBS
Director 2003-04-07 2015-12-08
DAVID GEORGE HOLBEN
Company Secretary 2005-05-17 2011-09-01
JOHN EDWARD JONES
Director 1997-09-11 2009-07-29
JOHN EDWARD JONES
Company Secretary 2004-07-30 2005-04-01
JOHN DAVID SWAIN
Director 2000-12-01 2004-11-01
TRACEY JANE SPEVACK
Company Secretary 2002-05-24 2004-07-30
THOMAS FRANK HENNESSY
Director 1997-12-31 2003-06-06
CLIVE BATH
Director 1997-09-11 2003-04-10
PAUL ROSCOE BENSON
Director 2000-12-01 2003-04-10
DAVID TERENCE ERVINE
Director 1997-09-11 2003-01-24
DAVID PETER MOBBS
Director 2001-05-10 2003-01-03
OLIVIA JACQUELINE HOLMES
Company Secretary 2002-01-05 2002-05-24
RICHARD PAUL BRIERLEY
Company Secretary 2001-05-10 2002-01-04
JENNIFER ANNE BLAZEY
Company Secretary 2000-06-01 2001-05-10
WILLIAM FRANCIS NOBLE
Director 1997-12-31 2001-04-10
VICTOR COLIN LEADER
Company Secretary 1997-09-11 2000-06-01
RB SECRETARIAT LIMITED
Nominated Secretary 1996-09-12 1997-09-11
FRANK JOSEPH HOLLENDONER
Director 1996-11-04 1997-09-11
PETER JOHN RIGBY-JONES
Director 1996-11-04 1997-09-11
RB DIRECTORS ONE LIMITED
Nominated Director 1996-09-12 1996-11-04
RB DIRECTORS TWO LIMITED
Nominated Director 1996-09-12 1996-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
TOBY NEWMAN NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-02-28 CURRENT 2016-02-01 Active
TOBY NEWMAN VALE HEALTH PARTNERS LIMITED Director 2017-02-28 CURRENT 2006-12-08 Active
TOBY NEWMAN VALE HEALTHCARE LIMITED Director 2017-02-28 CURRENT 2001-06-19 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-02-28 CURRENT 2003-08-08 Active
TOBY NEWMAN THE FOOD CALCULATOR LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
TOBY NEWMAN CHICHESTER (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1991-01-29 Active
TOBY NEWMAN CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-02-28 CURRENT 1990-09-25 Active
TOBY NEWMAN INDEPENDENT SURGERY CENTRES LIMITED Director 2017-02-28 CURRENT 1994-12-22 Active
TOBY NEWMAN ISC ESTATES LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN BODY AND MIND LIMITED Director 2017-02-28 CURRENT 1999-02-11 Active
TOBY NEWMAN ARK LEISURE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1999-03-18 Active
TOBY NEWMAN BLADERUNNER LIMITED Director 2017-02-28 CURRENT 2000-07-18 Active
TOBY NEWMAN NUFFIELD NURSING HOMES TRUST Director 2017-02-28 CURRENT 2003-01-16 Active
TOBY NEWMAN NUFFIELD COSMETIC SURGERY LIMITED Director 2017-02-28 CURRENT 1988-12-12 Active
TOBY NEWMAN NUFFIELD HEALTH CARE LIMITED Director 2017-02-28 CURRENT 1976-09-30 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH LTD Director 2017-02-28 CURRENT 1981-06-17 Active
TOBY NEWMAN SHERBURNE (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1996-12-30 Active
TOBY NEWMAN ISC LEASING (IPSWICH) LIMITED Director 2017-02-28 CURRENT 1996-12-24 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-02-28 CURRENT 2005-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
2022-12-01AP01DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-11-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS
2015-12-09AP01DIRECTOR APPOINTED MR LUKE TALBUTT
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22CH01Director's details changed for Mr David Peter Mobbs on 2015-05-21
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MOBBS / 06/10/2014
2014-09-24AP01DIRECTOR APPOINTED MR GREGORY JOHN HYATT
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF England
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-26AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0112/09/12 FULL LIST
2011-10-04AR0112/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2010-12-13AR0112/09/10 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-18363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN
2009-08-05288aDIRECTOR APPOINTED MR KEVAN-PETER DOYLE
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363(288)SECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363(288)DIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06288bDIRECTOR RESIGNED
2003-05-30288bDIRECTOR RESIGNED
2003-05-30288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2002-10-10363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2002-01-16288bSECRETARY RESIGNED
2002-01-16288bSECRETARY RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2000-10-17363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ISC PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISC PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISC PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of ISC PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISC PROJECTS LIMITED
Trademarks
We have not found any records of ISC PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISC PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ISC PROJECTS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ISC PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISC PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISC PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.