Stalis Limited WITNEY


Stalis started in year 1991 as Private Limited Company with registration number 02585206. The Stalis company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Witney at Unit 11, Oasis Business Park Stanton Harcourt Road. Postal code: OX29 4TP. Since Wednesday 29th December 1999 Stalis Limited is no longer carrying the name Healthcare Management Solutions.

Currently there are 5 directors in the the company, namely Joseph R., James M. and Emma J. and others. In addition one secretary - Pauline W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stalis Limited Address / Contact

Office Address Unit 11, Oasis Business Park Stanton Harcourt Road
Office Address2 Eynsham
Town Witney
Post code OX29 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585206
Date of Incorporation Mon, 25th Feb 1991
Industry Business and domestic software development
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Joseph R.

Position: Director

Appointed: 26 January 2024

James M.

Position: Director

Appointed: 26 January 2024

Emma J.

Position: Director

Appointed: 06 April 2021

Pauline W.

Position: Director

Appointed: 06 April 2021

Kate B.

Position: Director

Appointed: 06 April 2021

Pauline W.

Position: Secretary

Appointed: 25 April 2007

Neil S.

Position: Director

Appointed: 06 November 2018

Resigned: 26 January 2024

Caulker Holdings Limited

Position: Corporate Director

Appointed: 20 October 2014

Resigned: 23 April 2018

Cadogan International Developments Limited

Position: Corporate Director

Appointed: 20 October 2014

Resigned: 23 April 2018

Andrew M.

Position: Director

Appointed: 23 June 2014

Resigned: 27 March 2020

Cadogan International Developments Limited

Position: Corporate Director

Appointed: 21 January 2009

Resigned: 19 December 2013

Caulker Holdings Ltd

Position: Corporate Director

Appointed: 21 January 2009

Resigned: 19 December 2013

Sandpiper Investments Limited

Position: Corporate Director

Appointed: 17 February 2006

Resigned: 21 January 2009

John W.

Position: Director

Appointed: 10 June 2005

Resigned: 01 March 2010

Brian W.

Position: Director

Appointed: 29 July 2003

Resigned: 26 January 2024

John G.

Position: Director

Appointed: 02 September 2002

Resigned: 31 January 2004

Christopher R.

Position: Director

Appointed: 09 August 2002

Resigned: 09 December 2002

Alison M.

Position: Director

Appointed: 09 August 2002

Resigned: 26 January 2024

Patricia H.

Position: Secretary

Appointed: 01 December 1999

Resigned: 25 April 2007

Peter G.

Position: Director

Appointed: 01 December 1999

Resigned: 26 January 2024

Roy D.

Position: Secretary

Appointed: 01 December 1998

Resigned: 24 November 1999

John E.

Position: Director

Appointed: 27 February 1996

Resigned: 31 March 2003

Roy D.

Position: Director

Appointed: 27 February 1996

Resigned: 24 November 1999

Christine W.

Position: Director

Appointed: 27 February 1996

Resigned: 26 January 2024

Colin S.

Position: Secretary

Appointed: 25 February 1991

Resigned: 23 October 1998

Colin S.

Position: Director

Appointed: 25 February 1991

Resigned: 23 October 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1991

Resigned: 25 February 1991

Simon S.

Position: Director

Appointed: 25 February 1991

Resigned: 27 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Project Athena Bidco Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Athena Bidco Limited

1 Finsbury Circus, London, EC2M 7SH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13969152
Notified on 26 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 23 April 2018
Ceased on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Christine W.

Notified on 23 April 2018
Ceased on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% shares

Company previous names

Healthcare Management Solutions December 29, 1999
Comfort Zones August 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 735199 3411 106 7151 423 9572 429 759
Current Assets841 964644 6851 730 6042 507 6423 441 695
Debtors606 229445 344623 8891 083 6851 011 936
Net Assets Liabilities966 630890 614798 577569 184691 331
Property Plant Equipment30 98929 64430 50224 45027 403
Other
Accumulated Amortisation Impairment Intangible Assets518 572715 848868 1871 080 6911 262 543
Accumulated Depreciation Impairment Property Plant Equipment108 455119 303129 992136 986138 029
Average Number Employees During Period1919141524
Balances Amounts Owed By Related Parties 1 5001 5002 620 
Creditors458 216500 8061 343 0192 393 6773 658 499
Disposals Decrease In Amortisation Impairment Intangible Assets  42 966  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 1528 667
Disposals Intangible Assets  170 574  
Disposals Property Plant Equipment   4 20111 715
Fixed Assets602 325752 105620 739618 0311 021 675
Increase From Amortisation Charge For Year Intangible Assets 197 276195 305212 504181 852
Increase From Depreciation Charge For Year Property Plant Equipment 10 84810 68911 1469 710
Intangible Assets571 336722 461590 237593 581994 272
Intangible Assets Gross Cost1 089 9081 438 3091 458 4241 674 2722 256 815
Net Current Assets Liabilities383 748143 879387 585113 965-216 804
Property Plant Equipment Gross Cost139 444148 947160 494161 436165 432
Provisions For Liabilities Balance Sheet Subtotal19 4435 3705 5804 4795 207
Total Additions Including From Business Combinations Intangible Assets 348 401190 689215 848582 543
Total Additions Including From Business Combinations Property Plant Equipment 9 50311 5475 14315 711
Total Assets Less Current Liabilities986 073895 9841 008 324731 996804 871

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st March 2019
filed on: 11th, December 2019
Free Download (9 pages)

Company search