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

I S S HEALTHCARE LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
05762103
Private Limited Company
Active

Company Overview

About I S S Healthcare Ltd
I S S HEALTHCARE LIMITED was founded on 2006-03-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". I S S Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
I S S HEALTHCARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in HA9
 
Filing Information
Company Number 05762103
Company ID Number 05762103
Date formed 2006-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I S S HEALTHCARE 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 I S S HEALTHCARE LIMITED
The following companies were found which have the same name as I S S HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I S S HEALTHCARE (BIRMINGHAM) LIMITED 2ND FLOOR, OLYMPIC HOUSE 3 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP Dissolved Company formed on the 2009-05-11

Company Officers of I S S HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-01-26
NICHOLAS GOODBAN
Director 2015-01-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2013-02-21 2017-05-02
MARK ANDREW JOHN HARRISON
Company Secretary 2013-02-21 2015-01-23
MARK ANDREW JOHN HARRISON
Director 2013-02-21 2015-01-23
MICHAEL HEADLEY
Company Secretary 2006-03-30 2013-02-21
GREGORY AYLMER
Director 2006-03-30 2013-02-21
SUSAN JANE AYLMER
Director 2006-03-30 2013-02-21
LINDA CAROL HEADLEY
Director 2006-03-30 2013-02-21
MICHAEL HEADLEY
Director 2006-03-30 2013-02-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-30 2006-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Appointment of Ms Lynette Gillian Krige as company secretary on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-01CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-03-31CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-08PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057621030005
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-20CH01Director's details changed for Mr Nicholas Goodban on 2019-11-20
2019-07-05PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-07-05
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6EF England
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-14PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House Olympic Way Wembley Middlesex HA9 0NP
2018-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-20RES13PROPOSED FINANCING AGREEMENT, OTHER COMPANY BUSINESS 01/08/2016
2016-09-20RES13PROPOSED FINANCING AGREEMENT, OTHER COMPANY BUSINESS 01/08/2016
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057621030004
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057621030005
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-12AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-12AR0130/03/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-03-12AP03SECRETARY APPOINTED MR NICHOLAS GOODBAN
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK HARRISON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2015-01-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-31AR0130/03/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 12/02/2014
2013-12-16RES13THE EXECUTION, DELIVERY AND PERFORMANCE OF THE DOCUMENTS TO ENTER INTO FINANCING ARRANGEMENTS APPROVED 06/12/2013 06/12/2013
2013-12-16RES0106/12/2013
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057621030004
2013-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013
2013-04-02AR0130/03/13 FULL LIST
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-26RES13APPROVED 21/02/2013
2013-02-26RES01ADOPT ARTICLES 21/02/2013
2013-02-26AP03SECRETARY APPOINTED MR MARK ANDREW JOHN HARRISON
2013-02-25AP01DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON
2013-02-25AP01DIRECTOR APPOINTED MR CRAIG RUSHTON
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WELD PARADE WELD ROAD BIRKDALE SOUTHPORT PR8 2DT
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEADLEY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HEADLEY
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEADLEY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN AYLMER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY AYLMER
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0130/03/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0130/03/11 FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION FULL
2010-03-30AR0130/03/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-01363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-30NEWINCINCORPORATION 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
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 I S S HEALTHCARE 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 I S S HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT
DEBENTURE 2013-02-21 Satisfied SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
SECURITY ACCESSION DEED 2013-02-21 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
DEBENTURE 2008-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of I S S HEALTHCARE LIMITED registering or being granted any patents
Domain Names

I S S HEALTHCARE LIMITED owns 1 domain names.

isshealthcare.co.uk  

Trademarks
We have not found any records of I S S HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I S S HEALTHCARE 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 I S S HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I S S HEALTHCARE 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 I S S HEALTHCARE 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 I S S HEALTHCARE 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.