Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ISABEL MEDICAL CHARITY
Company Information for

THE ISABEL MEDICAL CHARITY

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
03876166
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Isabel Medical Charity
THE ISABEL MEDICAL CHARITY was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "Active". The Isabel Medical Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ISABEL MEDICAL CHARITY
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Charity Registration
Charity Number 1080342
Charity Address PO BOX 244, HASLEMERE, GU27 1WU
Charter THE CHARITY WAS SET UP TO RELIEVE SICKNESS, IN PARTICULAR AMONG YOUNG CHILDREN, THROUGH THE DEVELOPMENT AND PROVISION OF COMPUTER-AIDED DIAGNOSIS AND TREATMENT GUIDANCE.
Filing Information
Company Number 03876166
Company ID Number 03876166
Date formed 1999-11-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ISABEL MEDICAL CHARITY
The accountancy firm based at this address is MULS 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.

Company Officers of THE ISABEL MEDICAL CHARITY

Current Directors
Officer Role Date Appointed
THOMAS RORY ST JOHN MEADOWS
Company Secretary 2007-05-01
JOSEPHINE KLAFKOWSKA
Director 2003-03-21
JEREMY MILLS
Director 2000-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FORBES-NIXON
Director 2001-06-02 2015-04-13
TERENCE PETER HUGHES
Director 2003-05-01 2013-10-24
JAMES TODD
Director 2003-03-21 2008-11-10
DAVID FORBES-NIXON
Company Secretary 2005-07-07 2007-05-01
CHARLOTTE MAUDE
Company Secretary 1999-11-09 2004-04-30
JOSEPH BRITTO
Director 1999-11-09 2004-04-30
CHARLOTTE MAUDE
Director 1999-11-09 2004-04-30
JASON RICHARD MAUDE
Director 1999-11-09 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS SKEPSYS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Liquidation
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS HATCH INVESTMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS BISHOP ONLINE BRAND PROTECTION LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS AXIO LONDON LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VISTA MANAGEMENT CONSULTING LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
THOMAS RORY ST JOHN MEADOWS DATA CODE CONSULTING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
THOMAS RORY ST JOHN MEADOWS NAMES AND DOMAINS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS ISABEL HEALTHCARE LIMITED Company Secretary 2006-01-17 CURRENT 2003-05-12 Active
THOMAS RORY ST JOHN MEADOWS LANGTON UK LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VIVTELL LIMITED Company Secretary 2005-10-18 CURRENT 2005-09-07 Active
THOMAS RORY ST JOHN MEADOWS PELIKAN LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-05-19
THOMAS RORY ST JOHN MEADOWS B C RESEARCH LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-01-07
THOMAS RORY ST JOHN MEADOWS TAMETON SOLUTIONS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
THOMAS RORY ST JOHN MEADOWS FUTUREMECH LIMITED Company Secretary 2005-04-01 CURRENT 2004-03-09 Active
THOMAS RORY ST JOHN MEADOWS WINEFLOW LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS JAVELIN BROADBAND LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
THOMAS RORY ST JOHN MEADOWS HARRIS LINDSAY LIMITED Company Secretary 2005-01-01 CURRENT 1998-11-23 Active
THOMAS RORY ST JOHN MEADOWS WORLDFLOW LIMITED Company Secretary 2004-11-15 CURRENT 2002-08-22 Active
THOMAS RORY ST JOHN MEADOWS GLOBAL CONNECTION LIMITED Company Secretary 2004-11-15 CURRENT 2002-04-30 Liquidation
THOMAS RORY ST JOHN MEADOWS MARCUS HARRIS LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
THOMAS RORY ST JOHN MEADOWS MARK PELHAM LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-07-12
THOMAS RORY ST JOHN MEADOWS TECTONICS ARCHITECTS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-04 Active
THOMAS RORY ST JOHN MEADOWS BILL BUTCHER LIMITED Company Secretary 2003-10-20 CURRENT 2003-05-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS NICOLA JENNINGS LIMITED Company Secretary 2003-10-20 CURRENT 2001-11-21 Active
THOMAS RORY ST JOHN MEADOWS UKIG.COM LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
THOMAS RORY ST JOHN MEADOWS MISSION ROAD DEVELOPMENTS LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
THOMAS RORY ST JOHN MEADOWS PHYTRON LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS SIMON PACKER CONSULTANCY SERVICES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS DUENDE CONSULTING LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Company Secretary 2000-12-13 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Company Secretary 2000-10-12 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS TEMPLE CLOUD PROPERTIES LIMITED Company Secretary 1996-12-01 CURRENT 1975-09-29 Dissolved 2017-06-06
THOMAS RORY ST JOHN MEADOWS STON EASTON PARK INVESTMENTS LIMITED Company Secretary 1996-12-01 CURRENT 1974-09-17 Dissolved 2016-12-13
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Company Secretary 1996-04-17 CURRENT 1996-04-17 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
2024-05-09SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2020-04-01
2023-08-04DIRECTOR APPOINTED MS ISABEL CHARLOTTE MAUDE
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-09AD02Register inspection address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court London EC4A 3DQ
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11AR0109/11/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES-NIXON
2014-11-11AR0109/11/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGHES
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-24AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2010-11-10
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AR0109/11/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-12AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-12AD03Register(s) moved to registered inspection location
2009-11-12AD02Register inspection address has been changed
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILLS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE KLAFKOWSKA / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER HUGHES / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES-NIXON / 01/10/2009
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES TODD
2008-11-28363aANNUAL RETURN MADE UP TO 09/11/08
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-01-11363aANNUAL RETURN MADE UP TO 09/11/07
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: MEADOWBROOK BUNCH LANE HASLEMERE SURREY GU27 1AE
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sANNUAL RETURN MADE UP TO 09/11/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sANNUAL RETURN MADE UP TO 09/11/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288aNEW SECRETARY APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 68 GERARD ROAD LONDON SW13 9QQ
2004-12-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13363sANNUAL RETURN MADE UP TO 09/11/04
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sANNUAL RETURN MADE UP TO 09/11/03
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2002-12-07363sANNUAL RETURN MADE UP TO 09/11/02
2002-10-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sANNUAL RETURN MADE UP TO 09/11/01
2001-08-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-06-11288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2000-11-29363sANNUAL RETURN MADE UP TO 09/11/00
2000-08-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-06CERTNMCOMPANY NAME CHANGED THE ISABEL MEDICAL COMPANY CERTIFICATE ISSUED ON 07/07/00
2000-04-07WRES01ADOPT MEM AND ARTS 24/03/00
1999-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ISABEL MEDICAL CHARITY 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 THE ISABEL MEDICAL CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ISABEL MEDICAL CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ISABEL MEDICAL CHARITY

Intangible Assets
Patents
We have not found any records of THE ISABEL MEDICAL CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ISABEL MEDICAL CHARITY
Trademarks
We have not found any records of THE ISABEL MEDICAL CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ISABEL MEDICAL CHARITY. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE ISABEL MEDICAL CHARITY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE ISABEL MEDICAL CHARITY 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 THE ISABEL MEDICAL CHARITY 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 THE ISABEL MEDICAL CHARITY 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.