STONEHAVEN (HEALTHCARE) LTD

C4 Linhay Business Park, Eastern Road C4 Linhay Business Park, Eastern Road, Newton Abbot, TQ13 7UP, Devon, England
StatusACTIVE
Company No.03650153
CategoryPrivate Limited Company
Incorporated15 Oct 1998
Age25 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

STONEHAVEN (HEALTHCARE) LTD is an active private limited company with number 03650153. It was incorporated 25 years, 7 months, 6 days ago, on 15 October 1998. The company address is C4 Linhay Business Park, Eastern Road C4 Linhay Business Park, Eastern Road, Newton Abbot, TQ13 7UP, Devon, England.



Company Fillings

Accounts with accounts type group

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-06

Psc name: Stephen Ray Stone

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-03

Charge number: 036501530016

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ray Stone

Termination date: 2022-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-06

Officer name: Stephen Ray Stone

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-01

Charge number: 036501530015

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Ralphe Hickerton George Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Connors

Appointment date: 2020-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: C4 Linhay Business Park, Eastern Road Ashburton Newton Abbot Devon TQ13 7UP

Old address: Mardle House Mardle Way Buckfastleigh Devon TQ11 0NS

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036501530013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 036501530014

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Sandra Stone

Change date: 2015-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Ray Stone

Change date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Ray Stone

Change date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036501530013

Charge creation date: 2015-06-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 04 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralphe Hickerton George Stone

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathaniel Stephen Stone

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ralphe stone / 15/10/2008

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dawn stone / 15/10/2008

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 36 victoria road dartmouth devon TQ6 9SB

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/03/08

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08-02/04/08\gbp si 8000@1=8000\gbp ic 20000/28000\

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AAMD

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/08/00--------- £ si 19000@1

Documents

View document PDF

Resolution

Date: 28 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 30/11/99

Documents

View document PDF


Some Companies

FENNELLY INVESTMENTS LIMITED

UNIT 4 ARROWE BROOK ROAD,WIRRAL,CH49 1AB

Number:09909721
Status:ACTIVE
Category:Private Limited Company

FIZZ (UNDERWEAR) LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:02926918
Status:LIQUIDATION
Category:Private Limited Company

GFL HOLDINGS LIMITED

UNIT 2,MOCHDRE,LL28 5HA

Number:09881784
Status:ACTIVE
Category:Private Limited Company

JANINE JOHNSON LTD

8 BULLSMOOR LANE,ENFIELD,EN3 6TN

Number:11481993
Status:ACTIVE
Category:Private Limited Company

LALINGI LIMITED

50 BELL STREET,LONDON,NW1 5BU

Number:10416808
Status:ACTIVE
Category:Private Limited Company

S.C ROBOTICS LIMITED

10 WOODRUSH HEATH,TELFORD,TF3 5DL

Number:10142460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source