Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISAND (DOMICILIARY CARE) LIMITED
Company Information for

ISAND (DOMICILIARY CARE) LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
07705437
Private Limited Company
Active

Company Overview

About Isand (domiciliary Care) Ltd
ISAND (DOMICILIARY CARE) LIMITED was founded on 2011-07-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Isand (domiciliary Care) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISAND (DOMICILIARY CARE) LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in LS19
 
Filing Information
Company Number 07705437
Company ID Number 07705437
Date formed 2011-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISAND (DOMICILIARY CARE) 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 ISAND (DOMICILIARY CARE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
MARK GEORGE GROUND
Director 2018-07-18
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2014-12-04 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-12-04 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2014-12-04 2015-01-30
AAFKE HENDRIKA MARIA CLARKE
Director 2011-07-29 2014-12-04
ADRIAN HECTOR CLARKE
Director 2011-07-14 2014-12-04
LOUISE DOROTHY CLARKE
Director 2011-07-29 2014-12-04
THOMAS CYRIL CLARKE
Director 2011-07-29 2014-12-04
SARAH CORNELIA ELIZABETH JONES
Director 2011-07-29 2014-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CAS ST PAUL'S LIMITED Director 2018-07-18 CURRENT 2000-02-03 Active
MARK GEORGE GROUND CYGNET CLIFTON LIMITED Director 2018-07-18 CURRENT 2008-01-29 Active
MARK GEORGE GROUND CAS CLIFTON HEALTHCARE LIMITED Director 2018-07-18 CURRENT 2008-02-26 Active - Proposal to Strike off
MARK GEORGE GROUND CAS ASPIRATIONS PROPERTIES LIMITED Director 2018-07-18 CURRENT 2008-08-07 Active
MARK GEORGE GROUND EVERYCORNER LIMITED Director 2018-07-18 CURRENT 2013-04-24 Active
MARK GEORGE GROUND ISAND LIMITED Director 2018-07-18 CURRENT 2004-11-02 Active
MARK GEORGE GROUND CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2018-07-18 CURRENT 2009-10-16 Active
MARK GEORGE GROUND CYGNET HEALTH CARE LIMITED Director 2009-02-16 CURRENT 1987-06-18 Active
LAURENCE LEE HARROD CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
LAURENCE LEE HARROD CYGNET BEHAVIOURAL HEALTH LIMITED Director 2016-12-28 CURRENT 2000-04-20 Active
LAURENCE LEE HARROD CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
LAURENCE LEE HARROD CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
LAURENCE LEE HARROD CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
LAURENCE LEE HARROD ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
LAURENCE LEE HARROD CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2016-12-28 CURRENT 2009-10-16 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 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
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-16CH01Director's details changed for Mr Mark George Ground on 2021-07-14
2020-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-20PSC05Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
2018-07-20CH01Director's details changed for Dr Antonio Romero on 2018-07-14
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-19PSC05Change of details for Care Aspirations Developments Limited as a person with significant control on 2016-12-28
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02Termination of appointment of Francis Jardine on 2016-12-28
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077054370004
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077054370003
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077054370002
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077054370001
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-15AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077054370004
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0114/07/15 FULL LIST
2015-07-15AA01CURREXT FROM 31/12/2014 TO 31/12/2015
2015-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077054370003
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE
2015-01-06RES01ADOPT ARTICLES 04/12/2014
2015-01-06AP04CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-01-06AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2015-01-06AA01PREVSHO FROM 30/09/2015 TO 31/12/2014
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077054370001
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077054370002
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0114/07/14 FULL LIST
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-30AR0114/07/13 FULL LIST
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HECTOR CLARKE / 17/07/2012
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 1 VICTORIA HOUSE BRADFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8NH ENGLAND
2011-10-05AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2011-10-05RES01ADOPT ARTICLES 01/10/2011
2011-10-05SH0101/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-17AP01DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE
2011-08-17AP01DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE
2011-08-17AP01DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES
2011-08-17AP01DIRECTOR APPOINTED MRS LOUISE DOROTHY CLARKE
2011-07-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ISAND (DOMICILIARY CARE) 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 ISAND (DOMICILIARY CARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ISAND (DOMICILIARY CARE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ISAND (DOMICILIARY CARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISAND (DOMICILIARY CARE) LIMITED
Trademarks
We have not found any records of ISAND (DOMICILIARY CARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISAND (DOMICILIARY CARE) 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 (88100 - Social work activities without accommodation for the elderly and disabled) as ISAND (DOMICILIARY CARE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISAND (DOMICILIARY CARE) 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 ISAND (DOMICILIARY CARE) 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 ISAND (DOMICILIARY CARE) 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.