ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isansys Lifecare Limited

Isansys Lifecare Limited is a liquidation company incorporated on 27 April 2010 with the registered office located in Exeter, Devon. Isansys Lifecare Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
07235507
Private limited company
Age
15 years
Incorporated 27 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 183 days
Dated 27 April 2024 (1 year 6 months ago)
Next confirmation dated 27 April 2025
Was due on 11 May 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Centenary House, Peninsula Park
Rydon Lane
Exeter
Devon
EX2 7XE
Address changed on 12 Jun 2025 (5 months ago)
Previous address was 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
Telephone
01235436225
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Australian • Lives in England • Born in May 1950
Director • British • Lives in Isle Of Man • Born in Jun 1956
Director • British • Lives in Scotland • Born in Feb 1981
Director • British • Lives in Isle Of Man • Born in Aug 1963
Director • United Kingdom • Lives in Isle Of Man • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lifetouch Systems Ltd
Keith Harold Errey is a mutual person.
Active
Scout4 Limited
Christopher John Hall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£92K
Increased by £25.01K (+37%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£2.46M
Increased by £369.14K (+18%)
Total Liabilities
-£13.65M
Increased by £2.73M (+25%)
Net Assets
-£11.2M
Decreased by £2.36M (+27%)
Debt Ratio (%)
556%
Increased by 32.29% (+6%)
Latest Activity
Registered Address Changed
5 Months Ago on 12 Jun 2025
Voluntary Liquidator Appointed
5 Months Ago on 12 Jun 2025
Mr Keith Harold Errey (PSC) Details Changed
6 Months Ago on 29 Apr 2025
Christopher John Hall Resigned
7 Months Ago on 1 Apr 2025
Registered Address Changed
10 Months Ago on 14 Jan 2025
Registered Address Changed
10 Months Ago on 14 Jan 2025
Mr Keith Harold Errey (PSC) Details Changed
10 Months Ago on 23 Dec 2024
Mrs Rebecca Katie Weir Details Changed
10 Months Ago on 23 Dec 2024
Mr Keith Harold Errey (PSC) Details Changed
10 Months Ago on 23 Dec 2024
Mrs Rebecca Katie Weir Details Changed
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover Isansys Lifecare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 17 Sep 2025
Statement of affairs
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 12 Jun 2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Centenary House, Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 12 June 2025
Submitted on 12 Jun 2025
Change of details for Mr Keith Harold Errey as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Christopher John Hall as a director on 1 April 2025
Submitted on 2 Apr 2025
Change of details for Mr Keith Harold Errey as a person with significant control on 23 December 2024
Submitted on 15 Jan 2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD on 14 January 2025
Submitted on 14 Jan 2025
Director's details changed for Mrs Rebecca Katie Weir on 23 December 2024
Submitted on 14 Jan 2025
Change of details for Mr Keith Harold Errey as a person with significant control on 23 December 2024
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year