ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanley House Limited

Stanley House Limited is an active company incorporated on 24 March 2006 with the registered office located in Borehamwood, Hertfordshire. Stanley House Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05755615
Private limited company
Age
19 years
Incorporated 24 March 2006
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 13 May 2025 (8 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
United Kingdom
Same address for the past 8 years
Telephone
01531640840
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1978
Director • Director Of Policy And Regulation • British • Lives in UK • Born in Nov 1978
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1975
Elysium Healthcare Holdings 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elysium Healthcare (Healthlinc) Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare No. 3 Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare (Acorn Care) Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare No. 4 Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare (St Mary's) Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare (Field House) Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Elysium Healthcare (Farndon) Limited
Colin Bruce McCready, Sheetal Shah, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£38K
Increased by £21K (+124%)
Turnover
£5.44M
Decreased by £2.1M (-28%)
Employees
84
Increased by 5 (+6%)
Total Assets
£18.95M
Increased by £1.27M (+7%)
Total Liabilities
-£7.26M
Increased by £275K (+4%)
Net Assets
£11.69M
Increased by £992K (+9%)
Debt Ratio (%)
38%
Decreased by 1.19% (-3%)
Latest Activity
Mr Joe O'connor Appointed
12 Days Ago on 12 Jan 2026
Quazi Shams Mahfooz Haque Resigned
24 Days Ago on 31 Dec 2025
Confirmation Submitted
8 Months Ago on 13 May 2025
Subsidiary Accounts Submitted
9 Months Ago on 9 Apr 2025
Lesley Joy Chamberlain Resigned
11 Months Ago on 24 Feb 2025
Miss Sheetal Shah Appointed
1 Year 3 Months Ago on 1 Oct 2024
Kathryn Mary Murphy Resigned
1 Year 3 Months Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 May 2024
Mr Colin Bruce Mccready Appointed
2 Years 6 Months Ago on 27 Jul 2023
Get Credit Report
Discover Stanley House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Joe O'connor as a director on 12 January 2026
Submitted on 13 Jan 2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 31 December 2025
Submitted on 5 Jan 2026
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 9 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 9 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 9 Apr 2025
Termination of appointment of Lesley Joy Chamberlain as a director on 24 February 2025
Submitted on 24 Feb 2025
Appointment of Miss Sheetal Shah as a director on 1 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Kathryn Mary Murphy as a director on 1 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year