Stonehaven (healthcare) Ltd NEWTON ABBOT


Stonehaven (healthcare) started in year 1998 as Private Limited Company with registration number 03650153. The Stonehaven (healthcare) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Newton Abbot at C4 Linhay Business Park, Eastern Road. Postal code: TQ13 7UP.

The company has 4 directors, namely Nicholas C., Nathaniel S. and Ralphe S. and others. Of them, Dawn S. has been with the company the longest, being appointed on 15 October 1998 and Nicholas C. has been with the company for the least time - from 24 February 2020. Currenlty, the company lists one former director, whose name is Stephen S. and who left the the company on 6 August 2022. In addition, there is one former secretary - Stephen S. who worked with the the company until 6 August 2022.

Stonehaven (healthcare) Ltd Address / Contact

Office Address C4 Linhay Business Park, Eastern Road
Office Address2 Ashburton
Town Newton Abbot
Post code TQ13 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650153
Date of Incorporation Thu, 15th Oct 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Nicholas C.

Position: Director

Appointed: 24 February 2020

Nathaniel S.

Position: Director

Appointed: 26 October 1999

Ralphe S.

Position: Director

Appointed: 26 October 1999

Dawn S.

Position: Director

Appointed: 15 October 1998

Stephen S.

Position: Secretary

Appointed: 15 October 1998

Resigned: 06 August 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Stephen S.

Position: Director

Appointed: 15 October 1998

Resigned: 06 August 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 15 October 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Dawn S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen S. This PSC owns 25-50% shares.

Dawn S.

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

Stephen S.

Notified on 6 April 2016
Ceased on 6 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 314 4541 482 753
Current Assets4 687 1301 905 745
Debtors359 796409 944
Net Assets Liabilities10 461 16310 140 757
Other Debtors7 2761 872
Property Plant Equipment14 636 68718 553 356
Total Inventories12 88013 048
Other
Accrued Liabilities Deferred Income408 218396 136
Accumulated Amortisation Impairment Intangible Assets1 393 3012 248 320
Accumulated Depreciation Impairment Property Plant Equipment1 345 9361 279 689
Additions Other Than Through Business Combinations Property Plant Equipment 4 223 256
Administrative Expenses2 636 9303 065 226
Amounts Owed To Group Undertakings1 590 4131 910 694
Average Number Employees During Period255248
Bank Borrowings7 986 9169 027 447
Bank Borrowings Overdrafts1 422 044313 706
Cash Cash Equivalents4 316 2391 484 931
Comprehensive Income Expense1 191 513299 228
Corporation Tax Payable109 93278 899
Corporation Tax Recoverable 139 997
Cost Sales6 102 5526 797 048
Creditors4 172 4833 073 178
Current Tax For Period459 26678 899
Deferred Income240 732196 996
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-132 881576 015
Dividends Paid Classified As Financing Activities-456 744-427 970
Finance Lease Liabilities Present Value Total9 8949 894
Finance Lease Payments Owing Minimum Gross13 1929 894
Fixed Assets17 714 43521 631 104
Further Item Tax Increase Decrease Component Adjusting Items12 025114 245
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income-79 992 
Government Grant Income584 633612 412
Income Taxes Paid Refund Classified As Operating Activities-455 965-380 265
Income Tax Expense Credit On Components Other Comprehensive Income118 380 
Increase From Amortisation Charge For Year Intangible Assets 63 291
Increase From Depreciation Charge For Year Property Plant Equipment 306 587
Intangible Assets391 112327 821
Intangible Assets Gross Cost1 393 301 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings142 225185 102
Interest Income On Bank Deposits21
Interest Paid Classified As Operating Activities-142 890-186 316
Interest Payable Similar Charges Finance Costs142 890186 316
Interest Received Classified As Investing Activities-2-1
Investments Fixed Assets3 077 7483 077 748
Investments In Subsidiaries3 077 7483 077 748
Net Cash Generated From Operations-2 917 184-987 970
Net Finance Income Costs21
Other Creditors196 607170 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 372 834
Other Disposals Property Plant Equipment 372 834
Other Interest Receivable Similar Income Finance Income21
Pension Other Post-employment Benefit Costs Other Pension Costs84 772138 372
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income211 671164 215
Profit Loss1 271 505107 564
Property Plant Equipment Gross Cost15 982 62319 833 045
Raw Materials Consumables12 88013 048
Social Security Costs293 404337 093
Staff Costs Employee Benefits Expense5 167 3935 798 686
Taxation Including Deferred Taxation Balance Sheet Subtotal952 4201 412 177
Tax Increase Decrease From Effect Capital Allowances Depreciation11 77119 917
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 3632 715
Tax Tax Credit On Profit Or Loss On Ordinary Activities326 385654 914
Total Borrowings1 422 044313 706
Trade Creditors Trade Payables148 128191 092
Trade Debtors Trade Receivables140 849133 361
Turnover Revenue10 336 05010 364 142
Wages Salaries4 789 2175 323 221

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 31st, January 2024
Free Download (45 pages)

Company search

Advertisements