Company NameStokecare Limited
Company StatusActive
Company Number01615025
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nicola Jean Mary Gold
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMonica Mary Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameNeil John Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address166 Military Road Henley Beach
Adelaide
Sa5 022
Secretary NameMonica Mary Smith
NationalityBritish
StatusCurrent
Appointed04 June 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMr John Christopher Gold
StatusCurrent
Appointed29 January 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameAlan John Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 September 2017)
RoleCompany Director
Correspondence AddressApartos Palm Beach, 3.4a Carr Des Calo
San Agustin 07829
Ibiza, Spain

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Alan John Smith
25.00%
Ordinary A
25 at £1Monica Mary Smith
25.00%
Ordinary A
25 at £1Neil John Smith
25.00%
Ordinary B
25 at £1Nicola Jean Mary Gold
25.00%
Ordinary B

Financials

Year2014
Net Worth£423,047
Cash£54,578
Current Liabilities£140,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

6 December 1984Delivered on: 7 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 high street addlestone surrey.
Outstanding
29 September 1982Delivered on: 11 October 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 34 cambridge road aldershot, hampshire.
Outstanding

Filing History

17 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 June 2022Director's details changed for Neil John Smith on 13 June 2022 (2 pages)
13 June 2022Change of details for Mr Neil John Smith as a person with significant control on 13 June 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
6 April 2018Notification of Nicola Jean Mary Gold as a person with significant control on 3 April 2018 (2 pages)
6 April 2018Cessation of Monica Mary Smith as a person with significant control on 3 April 2018 (1 page)
6 April 2018Notification of Neil John Smith as a person with significant control on 3 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Nicola Jean Mary Gold on 3 April 2018 (2 pages)
1 February 2018Appointment of Mr John Christopher Gold as a secretary on 29 January 2018 (2 pages)
29 January 2018Secretary's details changed for Monica Mary Smith on 2 January 2018 (1 page)
29 January 2018Change of details for Mrs Monica Mary Smith as a person with significant control on 2 January 2018 (2 pages)
29 January 2018Director's details changed for Monica Mary Smith on 2 January 2018 (2 pages)
29 January 2018Termination of appointment of Alan John Smith as a director on 3 September 2017 (1 page)
29 January 2018Director's details changed for Neil John Smith on 2 January 2018 (2 pages)
29 January 2018Director's details changed for Neil John Smith on 2 January 2018 (2 pages)
29 January 2018Cessation of Alan John Smith as a person with significant control on 3 September 2017 (1 page)
29 January 2018Director's details changed for Monica Mary Smith on 2 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 June 2017Notification of Alan John Smith as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Monica Mary Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Monica Mary Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Monica Mary Smith as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Alan John Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 June 2017Notification of Alan John Smith as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(8 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(8 pages)
26 May 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Director's details changed for Neil John Smith on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Neil John Smith on 11 April 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(8 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(8 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Alan John Smith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Alan John Smith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Alan John Smith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Monica Mary Smith on 2 August 2010 (2 pages)
10 June 2010Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mrs Nicola Jean Mary Gold on 5 October 2009 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
11 February 2010Secretary's details changed for Monica Mary Smith on 11 February 2010 (1 page)
11 February 2010Director's details changed for Alan John Smith on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Monica Mary Smith on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Monica Mary Smith on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Monica Mary Smith on 11 February 2010 (1 page)
11 February 2010Director's details changed for Alan John Smith on 11 February 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 04/06/09; full list of members (5 pages)
9 June 2009Return made up to 04/06/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 04/06/08; full list of members (5 pages)
6 June 2008Return made up to 04/06/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
3 July 2007Return made up to 04/06/07; full list of members (3 pages)
3 July 2007Return made up to 04/06/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 04/06/05; full list of members (9 pages)
16 June 2005Return made up to 04/06/05; full list of members (9 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2002Registered office changed on 27/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page)
27 October 2002Registered office changed on 27/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 04/06/02; full list of members (9 pages)
21 June 2002Return made up to 04/06/02; full list of members (9 pages)
21 June 2001Return made up to 04/06/01; full list of members (8 pages)
21 June 2001Return made up to 04/06/01; full list of members (8 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Full accounts made up to 31 March 1999 (6 pages)
28 June 1999Full accounts made up to 31 March 1999 (6 pages)
20 July 1998Return made up to 04/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (6 pages)
20 July 1998Return made up to 04/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (6 pages)
20 July 1997Full accounts made up to 31 March 1997 (6 pages)
20 July 1997Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 04/06/97; full list of members (6 pages)
25 June 1997Return made up to 04/06/97; full list of members (6 pages)
7 January 1997Memorandum and Articles of Association (15 pages)
7 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 January 1997Memorandum and Articles of Association (15 pages)
7 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 July 1996Full accounts made up to 31 March 1996 (5 pages)
21 July 1996Full accounts made up to 31 March 1996 (5 pages)
9 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)