ISANSYS LIFECARE LIMITED

Dissolved Exeter

Manufacture of medical and dental instruments and supplies

17 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and supplies
I

ISANSYS LIFECARE LIMITED

Manufacture of medical and dental instruments and supplies

Founded 27 Apr 2010 Dissolved Exeter, United Kingdom 17 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and supplies
Accounts Due 30 Sept 2025 7 months overdue
Confirmation
Net assets £-11M £2M 2023 year on year
Total assets £2M £369K 2023 year on year
Total Liabilities £14M £3M 2023 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Centenary House, Peninsula Park Rydon Lane Exeter Devon EX2 7XE

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ISANSYS LIFECARE LIMITED (07235507), a dissolved life sciences and medical technology company based in Exeter, United Kingdom. Incorporated 27 Apr 2010. Manufacture of medical and dental instruments and supplies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£91.95k

Increased by £24.96k (+37%)

Net Assets

-£11.20M

Decreased by £2.36M (-27%)

Total Liabilities

£13.65M

Increased by £2.73M (+25%)

Turnover

N/A

Employees

17

Debt Ratio

556%

Increased by 32 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

55 Allotments 7,027 Shares £3319.72m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jan 20136,035£3319.25m£550k
27 Apr 20122£10k£5k
19 Apr 20121£5k£5k
16 Apr 20121£5k£5k
29 Mar 20122£10k£5k

Officers

Officers

2 active 1 resigned
Status
David DorricottDirectorBritishIsle Of Man6910 Jan 2013Active
Rebecca Katie WeirDirectorBritishScotland4514 Jul 2010Active

Shareholders

Shareholders (5)

Keith Harold Errey
57.9%
Zipaddress Limited
19.6%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Keith Harold Errey

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1950
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025ResolutionResolutions
12 Jun 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
12 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
12 Jun 2025InsolvencyLiquidation Voluntary Statement Of Affairs
29 Apr 2025Persons With Significant ControlChange to Mr Keith Harold Errey as a person with significant control on 2025-04-29
17 Sept 2025 Resolution

Resolutions

12 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

12 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

29 Apr 2025 Persons With Significant Control

Change to Mr Keith Harold Errey as a person with significant control on 2025-04-29

Recent Activity

Latest Activity

Resolutions

7 months ago on 17 Sept 2025

Liquidation Voluntary Appointment Of Liquidator

10 months ago on 12 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 12 Jun 2025

Liquidation Voluntary Statement Of Affairs

10 months ago on 12 Jun 2025

Change to Mr Keith Harold Errey as a person with significant control on 2025-04-29

11 months ago on 29 Apr 2025