Background WavePink WaveYellow Wave

ISLE CARE (AXHOLME) LTD (03745258)

ISLE CARE (AXHOLME) LTD (03745258) is an active UK company. incorporated on 1 April 1999. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ISLE CARE (AXHOLME) LTD has been registered for 27 years. Current directors include KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh.

Company Number
03745258
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
11 Church Street, Doncaster, DN9 2HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE CARE (AXHOLME) LTD

ISLE CARE (AXHOLME) LTD is an active company incorporated on 1 April 1999 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ISLE CARE (AXHOLME) LTD was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03745258

LTD Company

Age

27 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

11 Church Street Haxey Doncaster, DN9 2HY,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 20
Director Joined
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Secretary
Appointed 01 Feb 2006

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Born August 1947
Director
Appointed 01 Feb 2006

KHURANA, Micky Rajpal Singh

Active
Ormond Road, LondonN19 3QG
Born October 1973
Director
Appointed 06 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 01 Apr 1999

ASHWORTH, Kay

Resigned
The Granary, CrowleDN17 4LH
Born May 1961
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2006

KHURANA, Surinder Pal Singh

Resigned
Cedars, GrimsbyDN37 7AW
Born October 1946
Director
Appointed 01 Feb 2006
Resigned 05 Aug 2020

LONSDALE, Valerie

Resigned
Brackenhill Cottage Brackenhill Road, DoncasterDN9 2LR
Born November 1937
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2006

Persons with significant control

1

Butt Lane, GrimsbyDN37 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
363aAnnual Return
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
155(6)a155(6)a
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
88(2)R88(2)R
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
10 April 1999
288bResignation of Director or Secretary
Incorporation Company
1 April 1999
NEWINCIncorporation