ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isand Limited

Isand Limited is an active company incorporated on 2 November 2004 with the registered office located in West Malling, Kent. Isand Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05276369
Private limited company
Age
20 years
Incorporated 2 November 2004
Size
Unreported
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 21 May 2025 (3 months ago)
Previous address was Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
Telephone
01274414165
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1972
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1972
Director • Spanish • Lives in England • Born in May 1971
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cygnet Learning Disabilities Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Health Care Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Learning Disabilities Midlands Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Care Services Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cas St Paul's Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet Behavioural Health Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet NW Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Cygnet 2002 Limited
Dr Antonio Romero, Mark George Ground, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.56M
Decreased by £840K (-35%)
Turnover
£11.06M
Increased by £1.15M (+12%)
Employees
867
Increased by 51 (+6%)
Total Assets
£90.54M
Increased by £23.24M (+35%)
Total Liabilities
-£68.85M
Increased by £22.1M (+47%)
Net Assets
£21.7M
Increased by £1.14M (+6%)
Debt Ratio (%)
76%
Increased by 6.58% (+9%)
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 29 Aug 2025
Registered Address Changed
3 Months Ago on 21 May 2025
Mrs Jenny Gibson Details Changed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 6 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 14 Oct 2023
Mrs Jenny Gibson Appointed
2 Years 8 Months Ago on 13 Dec 2022
Michael James Mcquaid Resigned
2 Years 8 Months Ago on 13 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Get Credit Report
Discover Isand Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Aug 2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Mrs Jenny Gibson on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 7 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year