Company NameS D Stanley Ltd
DirectorSimon David Stanley
Company StatusActive - Proposal to Strike off
Company Number07051987
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Previous NamesPerfect Solutions Ne Ltd and Nationwide Health Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon David Stanley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(9 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMiss Michelle Denise Wallis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpine Close
Stocksbridge
Sheffield
S36 1AB

Contact

Websiteperfectsolutionsne.co.uk

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michelle Denise Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,996
Cash£6,185
Current Liabilities£20,247

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 October 2021 (2 years, 6 months ago)
Next Return Due4 November 2022 (overdue)

Filing History

20 November 2020Change of details for Mr Simon David Stanley as a person with significant control on 21 October 2020 (2 pages)
20 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 November 2020Director's details changed for Mr Simon David Stanley on 21 October 2020 (2 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 October 2019Cessation of Michelle Denise Wallis as a person with significant control on 17 April 2019 (1 page)
30 October 2019Notification of Simon David Stanley as a person with significant control on 17 April 2019 (2 pages)
30 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 April 2019Director's details changed for Mr Simon David Stanley on 29 April 2019 (2 pages)
23 April 2019Termination of appointment of Michelle Denise Wallis as a director on 17 April 2019 (1 page)
23 April 2019Appointment of Mr Simon David Stanley as a director on 17 April 2019 (2 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
(3 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Director's details changed for Miss Michelle Denise Wallis on 11 January 2017 (2 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
3 November 2017Director's details changed for Miss Michelle Denise Wallis on 11 January 2017 (2 pages)
3 November 2017Change of details for Miss Michelle Denise Wallis as a person with significant control on 11 January 2017 (2 pages)
3 November 2017Change of details for Miss Michelle Denise Wallis as a person with significant control on 11 January 2017 (2 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
10 October 2014Registered office address changed from C/O the Greatest Care Moor Chambers 26 Front Street Franwellgate Durham Co. Durham DH1 5EJ to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O the Greatest Care Moor Chambers 26 Front Street Franwellgate Durham Co. Durham DH1 5EJ to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 10 October 2014 (1 page)
18 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
12 November 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
12 November 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Registered office address changed from 7 Edward Terrace New Kyo Stanley County Durham DH9 7JW United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 7 Edward Terrace New Kyo Stanley County Durham DH9 7JW United Kingdom on 19 June 2012 (1 page)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
21 October 2009Incorporation (17 pages)
21 October 2009Incorporation (17 pages)