Stonehaven Residential Home Limited


Stonehaven Residential Home started in year 2004 as Private Limited Company with registration number 05291462. The Stonehaven Residential Home company has been functioning successfully for twenty years now and its status is active. The firm's office is based in at 32 Pinchbeck Road. Postal code: PE11 1QD.

The firm has one director. Christopher S., appointed on 13 November 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marie P. who worked with the the firm until 28 November 2007.

Stonehaven Residential Home Limited Address / Contact

Office Address 32 Pinchbeck Road
Office Address2 Spalding
Town
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291462
Date of Incorporation Fri, 19th Nov 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 13 November 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2004

Resigned: 19 November 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 November 2004

Resigned: 19 November 2004

Marie P.

Position: Director

Appointed: 19 November 2004

Resigned: 04 April 2015

Marie P.

Position: Secretary

Appointed: 19 November 2004

Resigned: 28 November 2007

Michael P.

Position: Director

Appointed: 19 November 2004

Resigned: 13 May 2016

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 29460 913105 969114 827141 678
Current Assets158 244141 411183 923238 119272 141
Debtors80 95080 49877 954123 292130 463
Net Assets Liabilities31 98957 45366 405119 848163 809
Other Debtors80 95080 49877 954123 292123 413
Property Plant Equipment82 46079 207135 192116 680104 544
Other
Accumulated Amortisation Impairment Intangible Assets100 000100 000100 000100 000100 000
Accumulated Depreciation Impairment Property Plant Equipment162 718180 037183 504206 069197 844
Additions Other Than Through Business Combinations Property Plant Equipment 14 06582 8184 05356 620
Average Number Employees During Period3233333334
Bank Borrowings99 76489 055134 933105 53474 841
Creditors132 534113 174196 049148 847105 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 346 -21 176
Disposals Property Plant Equipment  -23 366 -76 981
Finance Lease Liabilities Present Value Total32 77024 11861 11643 31317 072
Increase From Depreciation Charge For Year Property Plant Equipment 17 31812 81322 56518 346
Intangible Assets Gross Cost100 000100 000100 000100 000100 000
Net Current Assets Liabilities92 206101 563138 783162 499176 742
Nominal Value Allotted Share Capital7171717171
Number Shares Issued Fully Paid7171717171
Other Creditors20 9459 62971911 861
Other Remaining Borrowings  16 55816 50118 600
Par Value Share 1111
Prepayments    7 050
Property Plant Equipment Gross Cost245 178259 244318 696322 749302 388
Provisions For Liabilities Balance Sheet Subtotal10 14310 14311 52110 48411 528
Taxation Social Security Payable6 5777 1218 81828 03440 639
Total Assets Less Current Liabilities174 666180 770273 975279 179281 286
Total Borrowings132 534113 174196 049148 847105 949
Trade Creditors Trade Payables4 3256041603 5397 579
Amount Specific Advance Or Credit Directors  58 83458 43558 558
Amount Specific Advance Or Credit Made In Period Directors   27 499115 123
Amount Specific Advance Or Credit Repaid In Period Directors   -27 898-115 000
Director Remuneration42 86152 96659 38949 1255 010

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, July 2023
Free Download (16 pages)

Company search

Advertisements