Get an alert when STONEHOUSE HOSPITALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-06-26 (in 1mo)

Last made up 2025-06-12

Watchouts

None on the register

Cash

£820K

+33.3% highest in 3 filed years

Net assets

£700K

+14.9% highest in 3 filed years

Employees

0

Average over period

Profit before tax

£151K

+587.1% first positive since 2024

Accounts

5-year trend · latest reflected 2025-09-30

Metric Trend 2021-08-312022-09-302023-09-302024-09-302025-09-30
Turnover
Operating profit
Profit before tax £168,000-£31,000£151,000
Net profit £131,000-£23,000£113,000
Cash £623,000£615,000£820,000
Total assets less current liabilities
Net assets £675,000£609,000£700,000
Equity £19,000£556,000£675,000£609,000£700,000
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors, having considered the financial position of the Company and its expected future cash flows, have prepared the financial statements on a going concern basis. The directors confirm that they do not intend to liquidate the Company or cease trading as we consider we have realistic alternatives to doing so.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
RESOLIS LIMITED Corporate Secretary 2021-07-12
GORDON, John Stephen Director 2017-03-02 Dec 1962 British
HEPBURN, Paul Robert, Mr. Director 2023-02-08 Apr 1969 British
JOHNSTONE, Peter Kenneth Director 2023-12-20 Sep 1965 British
Show 16 resigned officers
Name Role Appointed Resigned
JOHNSTONE, Peter Secretary 2016-05-03 2021-07-12
MUIR, James Secretary 2006-01-31 2014-05-02
ROUGH, Stewart Harley Secretary 2004-01-30 2006-01-31
THOMSON, James Secretary 2003-06-12 2004-01-30
MACLAY MURRAY AND SPENS LLP Corporate Secretary 2014-05-02 2016-05-03
CHRISTIE, Rory William Director 2014-05-02 2023-02-08
DUNLOP, Walter John Director 2008-12-18 2014-05-02
EVE, Raymond Anthony Director 2003-06-12 2006-06-08
FORDYCE, Alan Peter Director 2019-06-01 2022-08-31
MACDONALD, Allan Gillies Director 2003-06-12 2006-06-08
MCDONAGH, John Director 2023-03-01 2023-12-20
MCDONAGH, John Director 2014-05-02 2017-03-02
MCKINNON, Donald Archibald Director 2003-06-12 2008-12-18
MUIR, James Director 2006-01-31 2014-05-02
ROUGH, Stewart Harley Director 2003-11-24 2006-06-08
THOMSON, James Director 2003-06-12 2004-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
George Street Capital Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 106 total filings

Date Type Category Description
2026-04-28 AA accounts Accounts with accounts type full PDF
2025-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-18 AA accounts Accounts with accounts type full PDF
2024-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-06 AA accounts Accounts with accounts type full PDF
2024-01-05 TM01 officers Termination director company with name termination date PDF
2024-01-05 AP01 officers Appoint person director company with name date PDF
2023-10-06 CH01 officers Change person director company with change date PDF
2023-10-06 CH01 officers Change person director company with change date PDF
2023-10-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-06 AA accounts Accounts with accounts type small
2023-03-06 AP01 officers Appoint person director company with name date PDF
2023-02-15 TM01 officers Termination director company with name termination date PDF
2023-02-15 AP01 officers Appoint person director company with name date PDF
2022-10-10 AA01 accounts Change account reference date company previous extended PDF
2022-09-13 TM01 officers Termination director company with name termination date PDF
2022-06-29 AD01 address Change registered office address company with date old address new address PDF
2022-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-16 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page