Company Information for STONNALL CARE LIMITED
HEATH HOUSE, WEST DRAYTON ROAD, UXBRIDGE, MIDDX, UB8 3LA,
|
Company Registration Number
05895546
Private Limited Company
Active |
Company Name | |
---|---|
STONNALL CARE LIMITED | |
Legal Registered Office | |
HEATH HOUSE WEST DRAYTON ROAD UXBRIDGE MIDDX UB8 3LA Other companies in UB8 | |
Company Number | 05895546 | |
---|---|---|
Company ID Number | 05895546 | |
Date formed | 2006-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-09-05 10:52:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BALBINDER KAUR TAKHAR |
||
RAVINDER SINGH TAKHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALBINDER KAUR TAKHAR |
Director | ||
IAN KIMBERLEY |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLCOM PROPERTY INVESTMENT LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-09-07 | Active | |
ART HOTELS UK LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2005-01-14 | Liquidation | |
REGAL CARE (WORCESTER) LIMITED | Company Secretary | 1998-09-22 | CURRENT | 1998-09-22 | Active | |
REGAL CARE LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active | |
DACOIN LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1980-10-27 | Active | |
ART HOTELS (SHILLINGFORD) LTD | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
ART HOTELS UK LIMITED | Director | 2005-01-14 | CURRENT | 2005-01-14 | Liquidation | |
WELLCOM LIMITED | Director | 2003-05-23 | CURRENT | 1999-07-26 | Active | |
REGAL CARE (LIVERPOOL) LTD | Director | 2000-10-24 | CURRENT | 2000-10-24 | Active | |
REGAL CARE LIMITED | Director | 1999-10-01 | CURRENT | 1995-05-23 | Active | |
REGAL CARE (WORCESTER) LIMITED | Director | 1999-10-01 | CURRENT | 1998-09-22 | Active | |
WELLCOM PROPERTY INVESTMENT LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Active | |
DACOIN LIMITED | Director | 1991-12-31 | CURRENT | 1960-10-21 | Active | |
AUTOMATIC SALES LIMITED | Director | 1991-11-14 | CURRENT | 1980-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM First Floor 4-10 College Road Harrow Middlesex HA1 1BE | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BALBINDER TAKHAR | |
288b | APPOINTMENT TERMINATED DIRECTOR BALBINDER TAKHAR | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-04-24 |
Petitions to Wind Up (Companies) | 2014-04-02 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Creditors Due Within One Year | 2011-09-01 | £ 256,010 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONNALL CARE LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 245,324 |
Current Assets | 2011-09-01 | £ 444,753 |
Debtors | 2011-09-01 | £ 199,429 |
Fixed Assets | 2011-09-01 | £ 33,467 |
Shareholder Funds | 2011-09-01 | £ 222,210 |
Tangible Fixed Assets | 2011-09-01 | £ 33,467 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
---|---|---|---|
Defending party | STONNALL CARE LIMITED | Event Date | 2014-02-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1499 A Petition to wind up the above-named Company, Registration Number 05895546 of Heath House, West Drayton Road, Uxbridge, Middx, England, UB8 3LA, presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 2 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STONNALL CARE LIMITED | Event Date | 2014-02-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 1499 A Petition to wind up the above-named Company, Registration Number 05895546, of Heath House, West Drayton Road, Uxbridge, Middx, England, UB8 3LA, presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STONNALL CARE LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STONNALL CARE LIMITED | Event Date | 2011-11-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |