Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stonehouse Hospitals Limited
Stonehouse Hospitals Limited is an active company incorporated on 12 June 2003 with the registered office located in Edinburgh, City of Edinburgh. Stonehouse Hospitals Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC251033
Private limited company
Scottish Company
Age
22 years
Incorporated
12 June 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(4 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Stonehouse Hospitals Limited
Contact
Update Details
Address
C/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on
29 Jun 2022
(3 years ago)
Previous address was
Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland
Companies in EH3 8EG
Telephone
Unreported
Email
Unreported
Website
Georgestreetcapital.net
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Paul Robert Hepburn
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Resolis Limited
Secretary
George Street Capital Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Education Support (Enfield) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£615K
Decreased by £8K (-1%)
Turnover
£735K
Decreased by £503K (-41%)
Employees
Unreported
Same as previous period
Total Assets
£3.27M
Decreased by £154K (-4%)
Total Liabilities
-£2.66M
Decreased by £88K (-3%)
Net Assets
£609K
Decreased by £66K (-10%)
Debt Ratio (%)
81%
Increased by 1.09% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Full Accounts Submitted
7 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 10 Months Ago on 20 Dec 2023
John Mcdonagh Resigned
1 Year 10 Months Ago on 20 Dec 2023
Mr John Stephen Gordon Details Changed
2 Years Ago on 6 Oct 2023
Mr John Mcdonagh Details Changed
2 Years Ago on 6 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Jun 2023
George Street Capital Limited (PSC) Details Changed
3 Years Ago on 8 Aug 2022
Get Alerts
Get Credit Report
Discover Stonehouse Hospitals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 13 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 18 Mar 2025
Confirmation statement made on 12 June 2024 with no updates
Submitted on 12 Jun 2024
Full accounts made up to 30 September 2023
Submitted on 6 Mar 2024
Termination of appointment of John Mcdonagh as a director on 20 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 20 December 2023
Submitted on 5 Jan 2024
Director's details changed for Mr John Mcdonagh on 6 October 2023
Submitted on 6 Oct 2023
Change of details for George Street Capital Limited as a person with significant control on 8 August 2022
Submitted on 6 Oct 2023
Director's details changed for Mr John Stephen Gordon on 6 October 2023
Submitted on 6 Oct 2023
Confirmation statement made on 12 June 2023 with no updates
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs