UKBizDB.co.uk

STONEYCROFT HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stoneycroft Healthcare Limited. The company was founded 12 years ago and was given the registration number 08060304. The firm's registered office is in LEICESTER. You can find them at 41 Francis Street, Stoneygate, Leicester, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:STONEYCROFT HEALTHCARE LIMITED
Company Number:08060304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:41 Francis Street, Stoneygate, Leicester, LE2 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Francis Street, Stoneygate, Leicester, LE2 2BE

Director30 April 2018Active
41, Francis Street, Stoneygate, Leicester, LE2 2BE

Director30 April 2018Active
41, Francis Street, Stoneygate, Leicester, United Kingdom, LE2 2BE

Director08 May 2012Active
41, Francis Street, Stoneygate, Leicester, LE2 2BE

Director30 April 2018Active
41, Francis Street, Stoneygate, Leicester, United Kingdom, LE2 2BE

Director08 May 2012Active

People with Significant Control

Mr Orenzeb Aziz Jussab
Notified on:30 April 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:41, Francis Street, Leicester, LE2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Aiyub Patel
Notified on:30 April 2018
Status:Active
Date of birth:February 1981
Nationality:British
Address:41, Francis Street, Leicester, LE2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Shamir Shaikh
Notified on:30 April 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:41, Francis Street, Leicester, LE2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mayur Pala
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:41, Francis Street, Leicester, LE2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kulvinder Singh Dosanjh
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:41, Francis Street, Leicester, LE2 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2018-06-05Resolution

Resolution.

Download
2018-06-01Capital

Capital allotment shares.

Download
2018-05-29Capital

Capital alter shares subdivision.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.