About

Registered Number: 04504245
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Stoneleigh House, 166-168 Stourbridge Road, Dudley, West Midlands, DY1 2ER

 

Stoneleigh Care Homes Ltd was registered on 06 August 2002. The current directors of this business are listed as Jain, Sanjiv, Jain, Sonu, Jain, Kailash Chand, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Sanjiv 02 September 2002 - 1
JAIN, Sonu 12 September 2002 - 1
JAIN, Kailash Chand, Dr 12 September 2002 16 December 2002 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
PSC07 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
MR04 - N/A 05 April 2017
AA - Annual Accounts 16 March 2017
AD01 - Change of registered office address 08 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 19 November 2015
MR01 - N/A 24 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 August 2010
RESOLUTIONS - N/A 08 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 August 2009
363s - Annual Return 02 March 2009
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 14 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 16 August 2004
363s - Annual Return 08 September 2003
225 - Change of Accounting Reference Date 05 June 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

Debenture 25 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.