Background WavePink WaveYellow Wave

STANLEY HEALTHCARE SOLUTIONS LIMITED (02743799)

STANLEY HEALTHCARE SOLUTIONS LIMITED (02743799) is an active UK company. incorporated on 28 August 1992. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STANLEY HEALTHCARE SOLUTIONS LIMITED has been registered for 33 years.

Company Number
02743799
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY HEALTHCARE SOLUTIONS LIMITED

STANLEY HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 28 August 1992 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STANLEY HEALTHCARE SOLUTIONS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02743799

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

SCAN MODUL SYSTEM LIMITED
From: 14 December 1992To: 5 January 2011
STEELRAY NO. 57 LIMITED
From: 28 August 1992To: 14 December 1992
Contact
Address

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham, S66 8HN,

Previous Addresses

270 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 17 November 2022To: 17 June 2023
3 Europa Court Sheffield Business Park Sheffield S. Yorkshire S9 1XE
From: 19 September 2012To: 17 November 2022
Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH United Kingdom
From: 7 January 2011To: 19 September 2012
Unit 1B Crown Road Festival Trade Park Etruria Valley Stoke on Trent Staffordshire ST1 5NP
From: 28 August 1992To: 7 January 2011
Timeline

10 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Mar 14
Funding Round
Sept 14
Director Left
May 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Move Registers To Registered Office Company
19 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Resolution
12 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2012
CC04CC04
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Miscellaneous
11 February 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
353353
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
29 October 1998
287Change of Registered Office
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
9 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 May 1994
MEM/ARTSMEM/ARTS
Legacy
11 May 1994
123Notice of Increase in Nominal Capital
Resolution
11 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
224224
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
88(2)R88(2)R
Certificate Change Of Name Company
11 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1992
NEWINCIncorporation