ISAND LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 05276369
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016; Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017; Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016. The most likely internet sites of ISAND LIMITED are www.isand.co.uk, and www.isand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isand Limited is a Private Limited Company. The company registration number is 05276369. Isand Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Isand Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . HARROD, Laurence Lee is a Director of the company. MCQUAID, Michael James is a Director of the company. ROMERO, Antonio, Dr is a Director of the company. Secretary CLARKE, Adrian Hector has been resigned. Secretary JARDINE, Francis has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ASARIA, Mohamed Saleem has been resigned. Director CLARKE, Aafke Hendrika Maria has been resigned. Director CLARKE, Adrian Hector has been resigned. Director CLARKE, Thomas Cyril has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director GROUND, Mark George has been resigned. Director JONES, Sarah Elizabeth Cornelia has been resigned. Director MCLEOD, Nicola Jane has been resigned. Director RUNTON, Louise Dorothy has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
HARROD, Laurence Lee
Appointed Date: 28 December 2016
69 years old

Director
MCQUAID, Michael James
Appointed Date: 28 December 2016
67 years old

Director
ROMERO, Antonio, Dr
Appointed Date: 28 December 2016
54 years old

Resigned Directors

Secretary
CLARKE, Adrian Hector
Resigned: 04 December 2014
Appointed Date: 02 November 2004

Secretary
JARDINE, Francis
Resigned: 28 December 2016
Appointed Date: 15 September 2016

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 30 January 2015

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 04 December 2014

Director
ASARIA, Mohamed Saleem
Resigned: 28 December 2016
Appointed Date: 04 December 2014
60 years old

Director
CLARKE, Aafke Hendrika Maria
Resigned: 04 December 2014
Appointed Date: 20 November 2010
79 years old

Director
CLARKE, Adrian Hector
Resigned: 04 December 2014
Appointed Date: 02 November 2004
54 years old

Director
CLARKE, Thomas Cyril
Resigned: 04 December 2014
Appointed Date: 01 October 2008
83 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 04 December 2014
57 years old

Director
GROUND, Mark George
Resigned: 28 December 2016
Appointed Date: 28 December 2016
54 years old

Director
JONES, Sarah Elizabeth Cornelia
Resigned: 04 December 2014
Appointed Date: 01 March 2008
45 years old

Director
MCLEOD, Nicola Jane
Resigned: 28 December 2016
Appointed Date: 28 December 2016
63 years old

Director
RUNTON, Louise Dorothy
Resigned: 04 December 2014
Appointed Date: 02 November 2004
55 years old

Persons With Significant Control

Care Aspirations Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISAND LIMITED Events

09 Jan 2017
Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
09 Jan 2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017
06 Jan 2017
Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Mark George Ground as a director on 28 December 2016
06 Jan 2017
Appointment of Dr Antonio Romero as a director on 28 December 2016
...
... and 92 more events
23 Dec 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Dec 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2004
Incorporation

ISAND LIMITED Charges

18 May 2016
Charge code 0527 6369 0010
Delivered: 25 May 2016
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
26 March 2015
Charge code 0527 6369 0009
Delivered: 1 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Land at 56 cooper lane halifax t/no WYK431500 and…
19 December 2014
Charge code 0527 6369 0008
Delivered: 22 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Beckly, 56 cooper land, shelf, halifax t/no WYK431500, head…
19 December 2014
Charge code 0527 6369 0007
Delivered: 22 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Beckly, 56 cooper land, shelf, halifax t/no WYK431500. Head…
11 January 2010
Legal charge
Delivered: 13 January 2010
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 56 cooper lane halifax west yorkshire t/no WYK431500 a…
11 January 2010
Legal charge
Delivered: 13 January 2010
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 56 gledholt road huddersfield west yorkshire with f/h t/no…
4 June 2007
Legal charge
Delivered: 5 June 2007
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Oxley woodhouse woodhouse hill fartown huddersfield.
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Thornfield 261 highfield road idle bradford.
10 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 6 November 2014
Persons entitled: The Co-Operative Bank P.L.C
Description: Hawkstone towers, shann lane, utley, west yorkshire t/n wyk…