Company Information for ISIS INDEMNITY SCHEME LTD
WALTON PAIGE ACCOUNTANTS, 11 LIME TREE MEWS 2 LIME WALK, HEADINGTON, OXFORD, OX3 7DZ,
|
Company Registration Number
07312714
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ISIS INDEMNITY SCHEME LTD | |
Legal Registered Office | |
WALTON PAIGE ACCOUNTANTS 11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ Other companies in TN13 | |
Company Number | 07312714 | |
---|---|---|
Company ID Number | 07312714 | |
Date formed | 2010-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 11:30:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISIS INDEMNITY SCHEME (GROUP) LTD | 140 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4QT | Dissolved | Company formed on the 2015-01-30 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW KING |
||
NIGEL DANIEL ROSSITER |
||
ROBERT JONATHAN SHARP |
||
JAMES WILSON-MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD PATRICK PANTING |
Director | ||
SHERRY PETREA WILLIAMS |
Director | ||
PAUL HAMILTON COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMARY TRAUMA CARE FOUNDATION | Director | 2016-06-16 | CURRENT | 2005-11-09 | Active | |
ROSSITER HADFIELD LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
PANTHER ROWING LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
MAGI CONSULTING LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
SHARP ISIS IP LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
FUTURE INJECTION TECHNOLOGIES LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
WILMAC MEDICAL LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Professor Andrew King on 2015-01-18 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PANTING | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 7 Blighs Walk Sevenoaks Kent TN13 1DB | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JONATHAN SHARP / 01/08/2014 | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANDREW KING | |
RES01 | ADOPT ARTICLES 29/01/14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM the Garden House Blackhall Lane Sevenoaks Kent TN15 0HP England | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/12/11 | |
RES13 | TO RECEIVED AND ADOPT THE ANNUAL REPORT OF THE BOARD AND ACCOUNTS FOR THE YEAR 25/11/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HAMILTON COOKE | |
AP01 | DIRECTOR APPOINTED MR NIGEL DANIEL ROSSITER | |
AP01 | DIRECTOR APPOINTED MR JAMES WILSON-MACDONALD | |
AP01 | DIRECTOR APPOINTED DR GERARD PATRICK PANTING | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
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 ISIS INDEMNITY SCHEME LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ISIS INDEMNITY SCHEME LTD are:
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. |