Stonelake Anaesthetic Services Ltd LEEDS


Founded in 2016, Stonelake Anaesthetic Services, classified under reg no. 10231993 is an active company. Currently registered at 12 Hall Rise Croft LS16 9JZ, Leeds the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Hugo S., Alfred S. and Henry S. and others. In addition one secretary - Angela S. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Stonelake Anaesthetic Services Ltd Address / Contact

Office Address 12 Hall Rise Croft
Office Address2 Bramhope
Town Leeds
Post code LS16 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231993
Date of Incorporation Wed, 15th Jun 2016
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Hugo S.

Position: Director

Appointed: 21 August 2023

Alfred S.

Position: Director

Appointed: 05 November 2021

Henry S.

Position: Director

Appointed: 13 June 2018

Angela S.

Position: Secretary

Appointed: 07 March 2017

Angela S.

Position: Director

Appointed: 07 March 2017

Paul S.

Position: Director

Appointed: 15 June 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Paul S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Angela S. This PSC has significiant influence or control over the company,. Moving on, there is Henry S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul S.

Notified on 15 June 2016
Nature of control: significiant influence or control

Angela S.

Notified on 15 June 2016
Nature of control: significiant influence or control

Henry S.

Notified on 4 December 2017
Ceased on 5 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand18 50238 03631 63132 89729 23042 51663 721
Current Assets22 88048 24237 07033 08034 18550 70376 734
Debtors4 37810 2065 4391834 9558 18713 013
Net Assets Liabilities7 10034 30229 25029 93433 59846 82977 044
Other Debtors   183 1 0561 999
Property Plant Equipment3992012 4282 8184 6653 319 
Other
Amount Specific Advance Or Credit Directors   6611926011 999
Amount Specific Advance Or Credit Made In Period Directors    2 9546 6056 073
Amount Specific Advance Or Credit Repaid In Period Directors    2 4855 8124 675
Accumulated Depreciation Impairment Property Plant Equipment2003981 5763 2346 6168 78812 445
Average Number Employees During Period1211112
Creditors16 17914 1039 7875 4294 3666 5628 820
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 4492 422
Disposals Property Plant Equipment     1 4572 755
Fixed Assets399      
Increase From Depreciation Charge For Year Property Plant Equipment 1981 1781 6583 3823 6216 079
Net Current Assets Liabilities6 70134 13927 28327 65129 81944 14167 914
Other Creditors7 5754 5126 1353 2311 7701 7212 178
Other Taxation Social Security Payable8 6049 5913 6522 1982 5964 8416 642
Property Plant Equipment Gross Cost5995994 0046 05211 28112 10723 716
Provisions For Liabilities Balance Sheet Subtotal 384615358866312 141
Total Additions Including From Business Combinations Property Plant Equipment  3 4052 0485 2292 28314 364
Total Assets Less Current Liabilities7 10034 34029 71130 46934 48447 46079 185
Trade Debtors Trade Receivables4 37810 2065 439 4 9557 13111 014

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-03-07
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements