About

Registered Number: 05752886
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2018 (5 years and 6 months ago)
Registered Address: C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB,

 

Stonelea Healthcare Ltd was registered on 23 March 2006, it's status at Companies House is "Dissolved". There is one director listed as Kandelaki, Katharine Amelia Christabel for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Katharine Amelia Christabel 25 July 2012 08 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2018
LIQ13 - N/A 06 July 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 31 July 2017
RESOLUTIONS - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2017
RESOLUTIONS - N/A 29 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2017
SH19 - Statement of capital 29 June 2017
CAP-SS - N/A 29 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AD01 - Change of registered office address 24 October 2012
AP03 - Appointment of secretary 16 August 2012
RESOLUTIONS - N/A 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AD01 - Change of registered office address 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
CC04 - Statement of companies objects 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 February 2012
RESOLUTIONS - N/A 29 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
225 - Change of Accounting Reference Date 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 05 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 17 August 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2007 Fully Satisfied

N/A

Debenture 17 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.