STONEHAVEN (HEALTHCARE) LTD
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ13 7UP

Company number 03650153
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address C4 LINHAY BUSINESS PARK, EASTERN ROAD, ASHBURTON, NEWTON ABBOT, DEVON, ENGLAND, TQ13 7UP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 15 October 2016 with updates; Satisfaction of charge 036501530013 in full. The most likely internet sites of STONEHAVEN (HEALTHCARE) LTD are www.stonehavenhealthcare.co.uk, and www.stonehaven-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Totnes Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehaven Healthcare Ltd is a Private Limited Company. The company registration number is 03650153. Stonehaven Healthcare Ltd has been working since 15 October 1998. The present status of the company is Active. The registered address of Stonehaven Healthcare Ltd is C4 Linhay Business Park Eastern Road Ashburton Newton Abbot Devon England Tq13 7up. . STONE, Stephen Ray is a Secretary of the company. STONE, Dawn Sandra is a Director of the company. STONE, Nathaniel Stephen is a Director of the company. STONE, Ralphe Hickerton George is a Director of the company. STONE, Stephen Ray is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
STONE, Stephen Ray
Appointed Date: 15 October 1998

Director
STONE, Dawn Sandra
Appointed Date: 15 October 1998
75 years old

Director
STONE, Nathaniel Stephen
Appointed Date: 26 October 1999
51 years old

Director
STONE, Ralphe Hickerton George
Appointed Date: 26 October 1999
49 years old

Director
STONE, Stephen Ray
Appointed Date: 15 October 1998
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 1998
Appointed Date: 15 October 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 1998
Appointed Date: 15 October 1998

Persons With Significant Control

Mr Stephen Ray Stone
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Sandra Stone
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHAVEN (HEALTHCARE) LTD Events

12 Jan 2017
Group of companies' accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
29 Feb 2016
Satisfaction of charge 036501530013 in full
17 Feb 2016
Registration of charge 036501530014, created on 16 February 2016
24 Nov 2015
Group of companies' accounts made up to 30 April 2015
...
... and 71 more events
19 Oct 1998
Secretary resigned
19 Oct 1998
Director resigned
19 Oct 1998
New director appointed
19 Oct 1998
New secretary appointed;new director appointed
15 Oct 1998
Incorporation

STONEHAVEN (HEALTHCARE) LTD Charges

16 February 2016
Charge code 0365 0153 0014
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 89-91…
12 June 2015
Charge code 0365 0153 0013
Delivered: 15 June 2015
Status: Satisfied on 29 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over all that leasehold property known as…
21 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 atlantic way westward ho! Bideford devon,. By way of…
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a chollacot house nursing home…
2 July 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lamorna house furzehill road torquay devon. By way of fixed…
7 June 2004
Debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Donnington house 47 atlantic way westward ho! Bideford…
18 November 2003
Legal charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a st petroc's care home st…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 new road, brixham, devon TQ5 8BY. By way of fixed…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 coombe road, dartmouth, devon TQ6 9PQ. By way of fixed…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cross park house monksbridge road brixham devon TQ5 9NB. By…
18 November 2003
Mortgage debenture
Delivered: 22 November 2003
Status: Satisfied on 23 October 2015
Persons entitled: Stephen Rau Stone and Dawn Sandra Stone
Description: The f/h properties k/a primrose house 24 coombe road…
30 September 2002
Debenture
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Mortgage
Delivered: 18 November 2000
Status: Satisfied on 12 December 2003
Persons entitled: First National Bank PLC
Description: The property known as cross park house monksbridge road…