ISLAND CONCERNS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameISLAND CONCERNS LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02683032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISLAND CONCERNS LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Performing arts (90010) / Arts, entertainment and recreation
    • Support activities to performing arts (90020) / Arts, entertainment and recreation
    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is ISLAND CONCERNS LTD located?

    Registered Office Address
    East Quay Kite Hill
    Wootton Bridge
    PO33 4LA Ryde
    Isle Of Wight
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ISLAND CONCERNS LTD?

    Previous Company Names
    Company NameFromUntil
    "ISLAND CONCERTS"Jan 12, 2004Jan 12, 2004
    THE ISLE OF WIGHT OBOE COMPETITIONApr 13, 1992Apr 13, 1992
    PLEDGESCHEME LIMITEDJan 31, 1992Jan 31, 1992

    What are the latest accounts for ISLAND CONCERNS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for ISLAND CONCERNS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for ISLAND CONCERNS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    13 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Appointment of Linda Lawrence-Miller as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Deborah Anne Phillips as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Robert Francis Milner as a secretary on Jan 31, 2024

    1 pagesTM02

    Change of details for Mr Robert Milner as a person with significant control on Jan 31, 2024

    2 pagesPSC04

    Appointment of Mr Nicholas Milner as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Jonathan James Newton as a secretary on Jan 31, 2024

    2 pagesAP03

    Total exemption full accounts made up to Jan 31, 2023

    13 pagesAA

    Registered office address changed from Pyle House 136 & 137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA on Mar 28, 2023

    1 pagesAD01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    14 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    13 pagesAA

    Secretary's details changed for Nicholas Robert Francis Milner on Apr 01, 2020

    1 pagesCH03

    Confirmation statement made on Jan 31, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2020

    RES15

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    13 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of ISLAND CONCERNS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Jonathan James
    BH14 9GL Poole
    4 Milton Road
    Dorset
    England
    Secretary
    BH14 9GL Poole
    4 Milton Road
    Dorset
    England
    321608010001
    LAWRENCE-MILLER, Linda
    SW10 0NU London
    Flat B, 1 Taderma Road
    England
    Director
    SW10 0NU London
    Flat B, 1 Taderma Road
    England
    EnglandBritish321694130001
    MILNER, Nicholas
    Catford
    SE6 2DQ London
    28 Jutland Road
    England
    Director
    Catford
    SE6 2DQ London
    28 Jutland Road
    England
    EnglandBritish321609310001
    MILNER, Robert
    Stanhope Cottage
    Trinity Church Lane
    PO31 8BG Cowes
    Isle Of Wight
    Director
    Stanhope Cottage
    Trinity Church Lane
    PO31 8BG Cowes
    Isle Of Wight
    EnglandBritish78998070001
    PHILLIPS, Deborah Anne
    PO31 7RL Cowes
    62 High Street
    Isle Of Wight
    England
    Director
    PO31 7RL Cowes
    62 High Street
    Isle Of Wight
    England
    EnglandBritish321692050001
    MILNER, Nicholas Robert Francis
    Jutland Road
    SE6 2DQ London
    28
    England
    Secretary
    Jutland Road
    SE6 2DQ London
    28
    England
    British95180900001
    WOODCOCK, Timothy William
    The Old Cottage
    Upper Green Road St Helens
    PO33 1UQ Ryde
    Isle Of Wight
    Secretary
    The Old Cottage
    Upper Green Road St Helens
    PO33 1UQ Ryde
    Isle Of Wight
    British15256070003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGEAR, Bridget Mary
    Flat C 59 Windsor Road
    Ealing
    W5 3UP London
    Director
    Flat C 59 Windsor Road
    Ealing
    W5 3UP London
    British69620390001
    CRIPPS, Alison Ruth
    Warden Cottage
    Warden Road
    PO39 0AD Totland Bay
    Isle Of Wight
    Director
    Warden Cottage
    Warden Road
    PO39 0AD Totland Bay
    Isle Of Wight
    British79520060001
    FINCH, Heather Irene
    Ridgeway Uplands Road
    PO39 0DY Totland Bay
    Isle Of Wight
    Director
    Ridgeway Uplands Road
    PO39 0DY Totland Bay
    Isle Of Wight
    British42927580001
    HOLOFCENER, Julia
    Oldfield Caithness
    St Boniface Road
    PO38 1PL Ventnor
    Isle Of Wight
    Director
    Oldfield Caithness
    St Boniface Road
    PO38 1PL Ventnor
    Isle Of Wight
    British44536430001
    KILTY, Paul Francis
    13 Riverdene Place
    SO18 1UG Southampton
    Director
    13 Riverdene Place
    SO18 1UG Southampton
    British42927810002
    LAKING, Patricia
    Ashton House 4 West Street
    PO33 2NN Ryde
    Isle Of Wight
    Director
    Ashton House 4 West Street
    PO33 2NN Ryde
    Isle Of Wight
    British3392040001
    LAWSON, Malcolm Graham
    Newlands Glencoe Cottages
    Main Road Chillerton
    PO30 3ER Newport
    Isle Of Wight
    Director
    Newlands Glencoe Cottages
    Main Road Chillerton
    PO30 3ER Newport
    Isle Of Wight
    British42927560001
    NEUBERT, Michael Jon, Sir
    39 Durand Gardens
    SW9 0PS London
    Director
    39 Durand Gardens
    SW9 0PS London
    British58221140001
    PENTYCROSS, Hilary Ann Mcvean
    45a Harewood Avenue
    NW1 6LE London
    Director
    45a Harewood Avenue
    NW1 6LE London
    British42927680002
    THURSTON, Norman Ewart
    Little Monkhams 32 Gregory Avenue
    PO33 1PZ Ryde
    Isle Of Wight
    Director
    Little Monkhams 32 Gregory Avenue
    PO33 1PZ Ryde
    Isle Of Wight
    British26921850001
    WOODCOCK, Timothy William
    The Old Cottage
    Upper Green Road St Helens
    PO33 1UQ Ryde
    Isle Of Wight
    Director
    The Old Cottage
    Upper Green Road St Helens
    PO33 1UQ Ryde
    Isle Of Wight
    EnglandBritish15256070003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ISLAND CONCERNS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Milner
    Trinity Church Lane
    PO31 8BG Cowes
    Stanhope Cottage
    Isle Of Wight
    England
    Apr 06, 2016
    Trinity Church Lane
    PO31 8BG Cowes
    Stanhope Cottage
    Isle Of Wight
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0