About

Registered Number: 02743799
Date of Incorporation: 28/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 3 Europa Court, Sheffield Business Park, Sheffield, S. Yorkshire, S9 1XE

 

Stanley Healthcare Solutions Ltd was founded on 28 August 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Stanley Healthcare Solutions Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUSEN, Lars 15 June 2009 03 July 2009 1
CLAYPOOL, Alex 08 October 2008 15 June 2009 1
LARSSON, Klaus 11 December 1992 09 October 2008 1
MADGE, Kenton 10 September 2009 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 10 September 2009 31 October 2013 1
HJORT, Tina 03 July 2009 10 September 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 12 November 2016
TM01 - Termination of appointment of director 12 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 September 2014
RESOLUTIONS - N/A 24 September 2014
SH01 - Return of Allotment of shares 19 September 2014
TM01 - Termination of appointment of director 20 March 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 September 2012
AD04 - Change of location of company records to the registered office 19 September 2012
AD01 - Change of registered office address 19 September 2012
AP01 - Appointment of director 10 July 2012
RESOLUTIONS - N/A 12 January 2012
CC04 - Statement of companies objects 12 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 14 February 2011
MISC - Miscellaneous document 11 February 2011
AD01 - Change of registered office address 07 January 2011
CERTNM - Change of name certificate 05 January 2011
CONNOT - N/A 05 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
353 - Register of members 02 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
225 - Change of Accounting Reference Date 16 May 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 13 September 2006
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 29 October 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 24 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
MEM/ARTS - N/A 17 May 1994
RESOLUTIONS - N/A 11 May 1994
123 - Notice of increase in nominal capital 11 May 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 07 September 1993
MEM/ARTS - N/A 29 March 1993
RESOLUTIONS - N/A 26 March 1993
RESOLUTIONS - N/A 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
CERTNM - Change of name certificate 11 December 1992
CERTNM - Change of name certificate 11 December 1992
NEWINC - New incorporation documents 28 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.