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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDELAKI, Katharine Amelia Christabel | 25 July 2012 | 08 September 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2007 | Fully Satisfied |
N/A |
Debenture | 17 August 2006 | Fully Satisfied |
N/A |