Stallingborough Road Healing Limited LACEBY


Stallingborough Road Healing started in year 2011 as Private Limited Company with registration number 07586321. The Stallingborough Road Healing company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Laceby at Db House Laceby Business Park. Postal code: DN37 7DP.

The company has 9 directors, namely Clive A., Peter L. and Daniel R. and others. Of them, Simon D. has been with the company the longest, being appointed on 31 March 2011 and Clive A. and Peter L. and Daniel R. and Matthew R. and Craig D. and John T. and Matthew C. and John R. have been with the company for the least time - from 1 April 2011. As of 29 May 2024, there were 4 ex directors - Jacqueline C., Phillip B. and others listed below. There were no ex secretaries.

Stallingborough Road Healing Limited Address / Contact

Office Address Db House Laceby Business Park
Office Address2 Grimsby Road
Town Laceby
Post code DN37 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586321
Date of Incorporation Thu, 31st Mar 2011
Industry Development of building projects
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Clive A.

Position: Director

Appointed: 01 April 2011

Peter L.

Position: Director

Appointed: 01 April 2011

Daniel R.

Position: Director

Appointed: 01 April 2011

Matthew R.

Position: Director

Appointed: 01 April 2011

Craig D.

Position: Director

Appointed: 01 April 2011

John T.

Position: Director

Appointed: 01 April 2011

Matthew C.

Position: Director

Appointed: 01 April 2011

John R.

Position: Director

Appointed: 01 April 2011

Simon D.

Position: Director

Appointed: 31 March 2011

Jacqueline C.

Position: Director

Appointed: 01 April 2011

Resigned: 24 September 2013

Phillip B.

Position: Director

Appointed: 01 April 2011

Resigned: 24 September 2013

Paul C.

Position: Director

Appointed: 01 April 2011

Resigned: 24 September 2013

John C.

Position: Director

Appointed: 01 April 2011

Resigned: 26 March 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Matthew C. This PSC and has 25-50% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares.

Matthew C.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

John C.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-300-300       
Balance Sheet
Current Assets365 400362 838139 40359 21335 46230 855164164164
Net Assets Liabilities -300-300-300-300-303-616-616-616
Cash Bank In Hand255 400206 534       
Debtors110 000156 304       
Net Assets Liabilities Including Pension Asset Liability-300-300       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-500-500       
Shareholder Funds-300-300       
Other
Accrued Liabilities Deferred Income     1 000480480480
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 000-3 000-3 000-1 500-1 000   
Creditors 360 138178 40386 76181 98230 158300300300
Net Current Assets Liabilities-300-300   697-136-136-136
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 154 88041 70030 24847 720    
Total Assets Less Current Liabilities-300-3002 7002 7001 200697   
Creditors Due Within One Year365 700363 138       
Number Shares Allotted 200       
Par Value Share 1       
Share Capital Allotted Called Up Paid200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-03-31
filed on: 12th, April 2024
Free Download (3 pages)

Company search