ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stokes Case Management Ltd

Stokes Case Management Ltd is an active company incorporated on 10 July 2014 with the registered office located in . Stokes Case Management Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09125760
Private limited company
Age
11 years
Incorporated 10 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 August 2025 (2 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Tramshed Tech Unit 3 Goodsheds Lofts
Hood Road
Barry
Vale Of Glamorgan
CF62 5QT
Wales
Address changed on 8 Jan 2025 (9 months ago)
Previous address was The Maltings East Tyndall Street Cardiff CF24 5EA Wales
Telephone
02920432858
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Wales • Born in Apr 1988
Director • Occupation Therapist • Welsh • Lives in Wales • Born in Jan 1978
Ms Rhiannon Lynne Seaford-Jones
PSC • British • Lives in Wales • Born in Jan 1978
Ms Kimberley Maria Jones
PSC • British • Lives in Wales • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Case Management Society UK
Rhiannon Lynne Stokes is a mutual person.
Active
Rhiannon Stokes And Associates Ltd
Rhiannon Lynne Stokes is a mutual person.
Active
Brands
Stokes Case Management
Stokes Case Management provides case management services for disabled and vulnerable individuals in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£335
Increased by £71 (+27%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 8 (-38%)
Total Assets
£433.94K
Decreased by £59.66K (-12%)
Total Liabilities
-£403.34K
Decreased by £83.72K (-17%)
Net Assets
£30.6K
Increased by £24.07K (+368%)
Debt Ratio (%)
93%
Decreased by 5.73% (-6%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Registered Address Changed
9 Months Ago on 8 Jan 2025
Ms Rhiannon Lynne Stokes (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Ms Rhiannon Lynne Stokes Details Changed
9 Months Ago on 1 Jan 2025
Ms Rhiannon Lynne Stokes (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Ms Kimberley Maria Jones (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Ms Kimberley Maria Jones Details Changed
9 Months Ago on 1 Jan 2025
Ms Rhiannon Lynne Stokes Details Changed
9 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Aug 2024
Ms Rhiannon Lynne Stokes (PSC) Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Get Credit Report
Discover Stokes Case Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with updates
Submitted on 13 Aug 2025
Change of details for Ms Rhiannon Lynne Stokes as a person with significant control on 1 January 2025
Submitted on 3 Apr 2025
Director's details changed for Ms Rhiannon Lynne Stokes on 1 January 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Rhiannon Lynne Stokes on 1 January 2025
Submitted on 8 Jan 2025
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Tramshed Tech Unit 3 Goodsheds Lofts Hood Road Barry Vale of Glamorgan CF62 5QT on 8 January 2025
Submitted on 8 Jan 2025
Director's details changed for Ms Kimberley Maria Jones on 1 January 2025
Submitted on 8 Jan 2025
Change of details for Ms Kimberley Maria Jones as a person with significant control on 1 January 2025
Submitted on 8 Jan 2025
Change of details for Ms Rhiannon Lynne Stokes as a person with significant control on 1 January 2025
Submitted on 8 Jan 2025
Registered office address changed from Villa House Herbert Terrace Penarth CF64 2AH Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Ms Kimberley Maria Jones on 1 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year