Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOKECARE LIMITED
Company Information for

STOKECARE LIMITED

238 Station Road, Addlestone, Surrey, KT15 2PS,
Company Registration Number
01615025
Private Limited Company
Active

Company Overview

About Stokecare Ltd
STOKECARE LIMITED was founded on 1982-02-18 and has its registered office in Surrey. The organisation's status is listed as "Active". Stokecare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOKECARE LIMITED
 
Legal Registered Office
238 Station Road
Addlestone
Surrey
KT15 2PS
Other companies in KT15
 
Filing Information
Company Number 01615025
Company ID Number 01615025
Date formed 1982-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 12:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOKECARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOKECARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER GOLD
Company Secretary 2018-01-29
MONICA MARY SMITH
Company Secretary 1991-06-04
NICOLA JEAN MARY GOLD
Director 1991-06-04
MONICA MARY SMITH
Director 1991-06-04
NEIL JOHN SMITH
Director 1991-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SMITH
Director 1991-06-04 2017-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JEAN MARY GOLD ACCOUNTIMATION LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-04-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CH01Director's details changed for Neil John Smith on 2022-06-13
2022-06-13PSC04Change of details for Mr Neil John Smith as a person with significant control on 2022-06-13
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-04-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-05-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06PSC07CESSATION OF MONICA MARY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JEAN MARY GOLD
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN SMITH
2018-04-05CH01Director's details changed for Mrs Nicola Jean Mary Gold on 2018-04-03
2018-02-01AP03Appointment of Mr John Christopher Gold as company secretary on 2018-01-29
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 02/01/2018
2018-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MONICA MARY SMITH on 2018-01-02
2018-01-29PSC04Change of details for Mrs Monica Mary Smith as a person with significant control on 2018-01-02
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 02/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SMITH / 02/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SMITH / 02/01/2018
2018-01-29PSC07CESSATION OF ALAN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN SMITH
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN SMITH
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MARY SMITH
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SMITH / 11/04/2016
2015-09-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0104/06/15 FULL LIST
2014-09-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0104/06/14 FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05AR0104/06/13 FULL LIST
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0104/06/12 FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0104/06/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 02/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 02/08/2010
2010-06-10AR0104/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JEAN MARY GOLD / 05/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MONICA MARY SMITH / 11/02/2010
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 164A STATION ROAD ADDLESTONE SURREY KT15 2BD
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-21363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-20363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-01-07SRES12VARYING SHARE RIGHTS AND NAMES 11/11/96
1997-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-09363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-08363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-21363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-25363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1992-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-11363sRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1991-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STOKECARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOKECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-11 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 114,901
Creditors Due Within One Year 2012-03-31 £ 90,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOKECARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 66,910
Cash Bank In Hand 2012-03-31 £ 60,326
Current Assets 2013-03-31 £ 70,664
Current Assets 2012-03-31 £ 63,080
Debtors 2013-03-31 £ 3,754
Debtors 2012-03-31 £ 2,754
Shareholder Funds 2013-03-31 £ 460,763
Shareholder Funds 2012-03-31 £ 477,560
Tangible Fixed Assets 2013-03-31 £ 505,000
Tangible Fixed Assets 2012-03-31 £ 505,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOKECARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKECARE LIMITED
Trademarks
We have not found any records of STOKECARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKECARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STOKECARE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOKECARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKECARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOKECARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.