Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHCOTES CARE LIMITED
Company Information for

HEATHCOTES CARE LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
05232834
Private Limited Company
Active

Company Overview

About Heathcotes Care Ltd
HEATHCOTES CARE LIMITED was founded on 2004-09-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Heathcotes Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEATHCOTES CARE LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in S41
 
Filing Information
Company Number 05232834
Company ID Number 05232834
Date formed 2004-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHCOTES CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEATHCOTES CARE LIMITED
The following companies were found which have the same name as HEATHCOTES CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHCOTES CARE (HEAD OFFICE) LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2022-05-26

Company Officers of HEATHCOTES CARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MAXWELL COBB
Company Secretary 2004-09-16
SIMON JOHN MAXWELL COBB
Director 2008-01-28
DAVID ASTILL HARRISON
Director 2007-04-20
JOHN ANDREW HILL
Director 2004-09-16
ANGELA JAYNE SYDENHAM
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JAYNE NASH
Director 2011-07-20 2011-09-15
DAVID CHARLES MAXWELL KENNEDY
Company Secretary 2007-07-10 2009-08-13
SIMON JOHN MAXWELL COBB
Director 2004-09-16 2007-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-16 2004-09-16
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MAXWELL COBB HEATHCOTES LIMITED Company Secretary 2008-12-05 CURRENT 2008-12-05 Active
SIMON JOHN MAXWELL COBB BROOKVIEW HOMES MANAGEMENT LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
SIMON JOHN MAXWELL COBB BROOKVIEW NURSING HOME LIMITED Company Secretary 2003-02-03 CURRENT 1988-07-14 Active
SIMON JOHN MAXWELL COBB MEADOW GRANGE RESIDENTIAL HOME LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-27 Active
SIMON JOHN MAXWELL COBB STANEDGE ROAD (2023) LIMITED Director 2018-07-09 CURRENT 1967-03-17 Active
SIMON JOHN MAXWELL COBB HASSOP INVESTMENTS HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
SIMON JOHN MAXWELL COBB HEATHCOTES CS LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
SIMON JOHN MAXWELL COBB HEATHCOTES (SOUTHERN) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SIMON JOHN MAXWELL COBB CHATSWORTH CARE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
SIMON JOHN MAXWELL COBB WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
SIMON JOHN MAXWELL COBB LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
SIMON JOHN MAXWELL COBB COATES CARE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
SIMON JOHN MAXWELL COBB PHOENIX COTTAGES LTD Director 2010-07-23 CURRENT 1999-10-29 Active
SIMON JOHN MAXWELL COBB EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
SIMON JOHN MAXWELL COBB WHISTON HALL LIMITED Director 2007-08-01 CURRENT 1980-08-05 Active
SIMON JOHN MAXWELL COBB BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
SIMON JOHN MAXWELL COBB BROOKVIEW NURSING HOME LIMITED Director 2003-02-03 CURRENT 1988-07-14 Active
SIMON JOHN MAXWELL COBB MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID ASTILL HARRISON HASSOP INVESTMENTS HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
DAVID ASTILL HARRISON HEATHCOTES (SOUTHERN) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID ASTILL HARRISON JDS ARCHITECTURAL LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID ASTILL HARRISON CHATSWORTH CARE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DAVID ASTILL HARRISON WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID ASTILL HARRISON LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID ASTILL HARRISON MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
DAVID ASTILL HARRISON HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
DAVID ASTILL HARRISON COATES CARE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
DAVID ASTILL HARRISON PHOENIX COTTAGES LTD Director 2010-07-23 CURRENT 1999-10-29 Active
DAVID ASTILL HARRISON HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JOHN ANDREW HILL HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
JOHN ANDREW HILL WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
JOHN ANDREW HILL HILL CARE 3 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
JOHN ANDREW HILL AFA SOLUTIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
JOHN ANDREW HILL HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
JOHN ANDREW HILL COATES CARE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
JOHN ANDREW HILL PHOENIX COTTAGES LTD Director 2010-09-29 CURRENT 1999-10-29 Active
JOHN ANDREW HILL SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
JOHN ANDREW HILL HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN ANDREW HILL ALEXANDRA SOLUTIONS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
JOHN ANDREW HILL EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
JOHN ANDREW HILL COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
JOHN ANDREW HILL HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JOHN ANDREW HILL KERSAL MOUNT LIMITED Director 2007-10-05 CURRENT 1986-12-17 Active
JOHN ANDREW HILL KERSAL MANAGEMENT LIMITED Director 2007-10-05 CURRENT 1987-12-03 Active
JOHN ANDREW HILL BROOKVIEW NURSING HOME LIMITED Director 2007-08-01 CURRENT 1988-07-14 Active
JOHN ANDREW HILL SANDICARE LIMITED Director 2007-02-16 CURRENT 1995-11-16 Active
JOHN ANDREW HILL MONSHAW LIMITED Director 2006-11-16 CURRENT 1988-03-18 Active
JOHN ANDREW HILL BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN ANDREW HILL WHISTON HALL LIMITED Director 2005-02-15 CURRENT 1980-08-05 Active
JOHN ANDREW HILL MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN ANDREW HILL HILL CARE LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
ANGELA JAYNE SYDENHAM HASSOP INVESTMENTS HOLDINGS LIMITED Director 2018-03-19 CURRENT 2017-08-15 Active
ANGELA JAYNE SYDENHAM HEATHCOTES CS LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
ANGELA JAYNE SYDENHAM HEATHCOTES (SOUTHERN) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
ANGELA JAYNE SYDENHAM HEATHCOTES M LIMITED Director 2014-04-17 CURRENT 2013-10-02 Active
ANGELA JAYNE SYDENHAM HEATHCOTES LIMITED Director 2011-07-20 CURRENT 2008-12-05 Active
ANGELA JAYNE SYDENHAM MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2010-09-29 CURRENT 2002-11-27 Active
ANGELA JAYNE SYDENHAM BROOKVIEW NURSING HOME LIMITED Director 2010-09-29 CURRENT 1988-07-14 Active
ANGELA JAYNE SYDENHAM PHOENIX COTTAGES LTD Director 2010-09-29 CURRENT 1999-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-27Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 37 Station Road Chesterfield Derbyshire S41 7BF
2023-05-24DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-05-23APPOINTMENT TERMINATED, DIRECTOR TRACY PAMELA DAWKINS
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ANGELA JAYNE LIMB
2023-01-17DIRECTOR APPOINTED MRS TRACY PAMELA DAWKINS
2022-12-12AAMDAmended audit exemption subsidiary accounts made up to 2021-03-31
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052328340032
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052328340032
2022-05-06AP01DIRECTOR APPOINTED PAUL MUSGRAVE
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN THOMAS KELLY
2022-02-09Director's details changed for Mr Tim Davies on 2022-01-25
2022-02-09CH01Director's details changed for Mr Tim Davies on 2022-01-25
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-28CH01Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-08-23AP01DIRECTOR APPOINTED MR TIM DAVIES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052328340033
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19CC04Statement of company's objects
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052328340035
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2020-11-13PSC02Notification of Envivo Robin Bidco Limited as a person with significant control on 2020-11-12
2020-11-13PSC07CESSATION OF LONGSHAW DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASTILL HARRISON
2020-11-13TM02Termination of appointment of Simon John Maxwell Cobb on 2020-11-12
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-21MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES01ADOPT ARTICLES 13/01/20
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY
2019-02-04CH01Director's details changed for Mrs Angela Jayne Sydenham on 2018-11-21
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052328340033
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052328340032
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0116/09/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE LOVATT / 29/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILL / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE LOVATT / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 19/05/2014
2014-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 19/05/2014
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF ENGLAND
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 ST MARY'S GATE CHESTERFIELD DERBYSHIRE S41 7TD
2014-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-17AR0116/09/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE NASH / 05/07/2013
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-19AR0116/09/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-29AR0116/09/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA NASH
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE NASH / 15/09/2011
2011-09-07RES13COMPANY BUSINESS 22/08/2011
2011-07-20AP01DIRECTOR APPOINTED MRS ANGELA JAYNE NASH
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED ANGELA JAYNE NASH
2010-10-04AR0116/09/10 FULL LIST
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEATHCOTES CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHCOTES CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Satisfied SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2011-05-13 Outstanding SANTANDER UK PLC ("THE LENDER")
LEGAL CHARGE 2010-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-04-14 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-01-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-12 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-07-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-05-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-05-15 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HEATHCOTES CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHCOTES CARE LIMITED
Trademarks
We have not found any records of HEATHCOTES CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHCOTES CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-2 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-1 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2017-1 GBP £329 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2016-12 GBP £28,712 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2016-12 GBP £422 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2016-11 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2016-11 GBP £329 840-Fees & Charges - Adults
Nottingham City Council 2016-10 GBP £412 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2016-10 GBP £21,048 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-9 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-8 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-7 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-6 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-5 GBP £35,809 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-4 GBP £22,500 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-3 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-2 GBP £15,082 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-1 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-12 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-11 GBP £36,696 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-10 GBP £43,228 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-9 GBP £28,146 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-8 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-7 GBP £15,082 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-6 GBP £41,776 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2015-6 GBP £864 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2015-5 GBP £14,516 Special Needs Residential Placements (Private Contractors)
Doncaster Council 2015-5 GBP £7,988 LD SUPPORT -COMMISSIONED
Nottingham City Council 2015-5 GBP £12,588 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2015-4 GBP £28,712 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2015-4 GBP £611 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2015-3 GBP £21,614 Special Needs Residential Placements (Private Contractors)
City of York Council 2015-3 GBP £9,810
Nottingham City Council 2015-3 GBP £384 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2015-2 GBP £34,678 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2015-2 GBP £508 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2015-1 GBP £30,164 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2015-1 GBP £381 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2014-12 GBP £15,082 Special Needs Residential Placements (Private Contractors)
Cheshire West and Chester Council 2014-12 GBP £36,409 Resi Long Stay Pvt
Nottingham City Council 2014-12 GBP £1,287 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2014-11 GBP £38,421 Special Needs Residential Placements (Private Contractors)
Cheshire West and Chester Council 2014-11 GBP £37,659 Resi Long Stay Pvt
Barnsley Metropolitan Borough Council 2014-11 GBP £5,203 Residential long term
Nottingham City Council 2014-11 GBP £1,003 840-Fees & Charges - Adults
Wakefield Metropolitan District Council 2014-10 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Cheshire West and Chester Council 2014-10 GBP £37,659 Resi Long Stay Pvt
Nottingham City Council 2014-10 GBP £1,003 840-Fees & Charges - Adults
City of York Council 2014-9 GBP £9,493
Wakefield Metropolitan District Council 2014-9 GBP £43,228 Special Needs Residential Placements (Private Contractors)
Cheshire West and Chester Council 2014-9 GBP £37,659 Resi Long Stay Pvt
Nottingham City Council 2014-9 GBP £2,508
City of York Council 2014-8 GBP £9,810
Cheshire West and Chester Council 2014-8 GBP £37,659 Resi Long Stay Pvt
Wakefield Metropolitan District Council 2014-8 GBP £19,596 Special Needs Residential Placements (Private Contractors)
Nottingham City Council 2014-8 GBP £26,265
Cheshire West and Chester Council 2014-7 GBP £37,659 Resi Long Stay Pvt
Wakefield Metropolitan District Council 2014-7 GBP £21,614 Special Needs Residential Placements (Private Contractors)
Cheshire East Council 2014-7 GBP £11,080
Nottingham City Council 2014-7 GBP £1,017
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Residential long term
City of York Council 2014-7 GBP £19,303
Cheshire West and Chester Council 2014-6 GBP £37,659 Resi Long Stay Pvt
Cheshire East Council 2014-6 GBP £32,948
Wakefield Metropolitan District Council 2014-6 GBP £15,082 Special Needs Residential Placements (Private Contractors)
Barnsley Metropolitan Borough Council 2014-6 GBP £5,203 Residential long term
Nottingham City Council 2014-6 GBP £1,271
City of York Council 2014-5 GBP £19,303
Wakefield Metropolitan District Council 2014-5 GBP £15,082 Special Needs Residential Placements (Private Contractors)
Cheshire East Council 2014-5 GBP £65,895
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Residential long term
Cheshire West and Chester 2014-5 GBP £97,541
Nottingham City Council 2014-5 GBP £25,228
Cheshire West and Chester Council 2014-5 GBP £97,541 Resi Long Stay Pvt
Cheshire East Council 2014-4 GBP £65,895
Wakefield Metropolitan District Council 2014-4 GBP £36,696 Special Needs Residential Placements (Private Contractors)
North Yorkshire Council 2014-4 GBP £48,494 Residential Care
Nottingham City Council 2014-4 GBP £505 840-Fees & Charges - Adults
Cheshire West and Chester 2014-4 GBP £33,483
Cheshire West and Chester Council 2014-4 GBP £33,483 Resi Long Stay Pvt
Cheshire East Council 2014-3 GBP £60,787
Cheshire West and Chester 2014-3 GBP £33,483
Barnsley Metropolitan Borough Council 2014-3 GBP £5,209 Residential long term
Wakefield Council 2014-3 GBP £14,516
City of York Council 2014-3 GBP £18,670
London Borough of Hackney 2014-3 GBP £5,652
Cheshire East Council 2014-2 GBP £55,112
Wakefield Council 2014-2 GBP £42,021
Cheshire West and Chester 2014-2 GBP £33,483
London Borough of Hackney 2014-2 GBP £5,652
City of York Council 2014-1 GBP £9,810
Cheshire East Council 2014-1 GBP £65,895
Cheshire West and Chester 2014-1 GBP £41,211
Wakefield Council 2014-1 GBP £15,968
London Borough of Hackney 2014-1 GBP £11,304
City of York Council 2013-12 GBP £9,810
Cheshire East Council 2013-12 GBP £98,856
Cheshire West and Chester 2013-12 GBP £30,301
Wakefield Council 2013-12 GBP £14,516
London Borough of Hackney 2013-12 GBP £5,652
Cheshire East Council 2013-11 GBP £48,708
City of York Council 2013-11 GBP £9,493
Cheshire West and Chester 2013-11 GBP £30,301
Wakefield Council 2013-11 GBP £27,580
London Borough of Hackney 2013-11 GBP £5,685
Wakefield Council 2013-10 GBP £57,989
Cheshire West and Chester 2013-10 GBP £38,056
Cheshire East Council 2013-10 GBP £65,895
City of York Council 2013-10 GBP £19,303
London Borough of Hackney 2013-10 GBP £5,685
Cheshire West and Chester 2013-9 GBP £30,301
Wakefield Council 2013-9 GBP £7,984
Cheshire East Council 2013-9 GBP £65,895
London Borough of Hackney 2013-9 GBP £5,685
City of York Council 2013-8 GBP £9,810
Cheshire West and Chester 2013-8 GBP £31,951
Cheshire East Council 2013-8 GBP £65,895
Wakefield Council 2013-8 GBP £6,179
London Borough of Hackney 2013-8 GBP £28,628
City of York Council 2013-7 GBP £9,810
Wakefield Council 2013-7 GBP £7,984
Cheshire West and Chester 2013-7 GBP £28,312
Cheshire East Council 2013-7 GBP £65,895
Cheshire West and Chester 2013-6 GBP £31,347
City of York Council 2013-6 GBP £9,493
Cheshire East Council 2013-6 GBP £65,895
Wakefield Council 2013-6 GBP £92,987
Wakefield Council 2013-5 GBP £14,516
Cheshire West and Chester 2013-5 GBP £62,695
Cheshire East Council 2013-5 GBP £116,003
City of York Council 2013-5 GBP £19,303
Cheshire East Council 2013-4 GBP £15,787
Cheshire West and Chester 2013-4 GBP £37,418
Cheshire East Council 2013-3 GBP £93,047
London Borough of Hackney 2013-3 GBP £5,689
City of York Council 2013-3 GBP £22,007
Derby City Council 2013-2 GBP £9,193 Agency Payments
London Borough of Hackney 2013-2 GBP £5,689
Cheshire East Council 2013-2 GBP £50,108
Cheshire East Council 2013-1 GBP £31,771
City of York Council 2013-1 GBP £24,873
London Borough of Hackney 2013-1 GBP £11,377
London Borough of Hackney 2012-12 GBP £7,720
City of York Council 2012-12 GBP £12,753
City of York Council 2012-10 GBP £15,328
City of York Council 2012-9 GBP £12,308
Wakefield Council 2012-9 GBP £34,357
City of York Council 2012-8 GBP £12,214
City of York Council 2012-7 GBP £14,883
Wakefield Council 2012-7 GBP £6,999
Wakefield Council 2012-6 GBP £14,330
Derby City Council 2012-5 GBP £9,193 Residential Care Homes
Wakefield Council 2012-5 GBP £37,162
Wakefield Council 2012-4 GBP £15,447
Wakefield Council 2012-3 GBP £14,695
London Borough of Hackney 2012-2 GBP £6,053
Wakefield Council 2012-2 GBP £37,428
Wakefield Council 2012-1 GBP £22,679
London Borough of Hackney 2012-1 GBP £6,053
Nottinghamshire County Council 2011-11 GBP £21,554
Nottinghamshire County Council 2011-10 GBP £21,554
Derby City Council 2011-10 GBP £24,299 Residential Care Homes
Nottinghamshire County Council 2011-9 GBP £21,554
Derby City Council 2011-9 GBP £24,299 Residential Care Homes
Nottinghamshire County Council 2011-8 GBP £21,554
Derby City Council 2011-7 GBP £24,299 Residential Care Homes
Nottinghamshire County Council 2011-6 GBP £21,554
Nottinghamshire County Council 2011-5 GBP £18,961
Nottinghamshire County Council 2011-4 GBP £28,154
Derby City Council 2011-3 GBP £24,299
Nottinghamshire County Council 2011-3 GBP £56,308
Derby City Council 2011-2 GBP £24,299
Nottinghamshire County Council 2011-2 GBP £25,720
Derby City Council 2011-1 GBP £37,670 Residential Care Homes
Nottinghamshire County Council 2011-1 GBP £28,474
Nottinghamshire County Council 2010-12 GBP £20,032
Barnsley Metropolitan Borough Council 0-0 GBP £23,416 Residential long term
Cheshire East Council 0-0 GBP £632,605 Residential Care Homes
Derby City Council 0-0 GBP £836,713 Residential Care Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATHCOTES CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHCOTES CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHCOTES CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.