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

HEATHCOTES LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
06766604
Private Limited Company
Active

Company Overview

About Heathcotes Ltd
HEATHCOTES LIMITED was founded on 2008-12-05 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Heathcotes 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 LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in S41
 
Filing Information
Company Number 06766604
Company ID Number 06766604
Date formed 2008-12-05
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 13/08/2015
Return next due 10/09/2016
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 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 LIMITED
The following companies were found which have the same name as HEATHCOTES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHCOTES CARE LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2004-09-16
HEATHCOTES CB LLP 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF Active - Proposal to Strike off Company formed on the 2011-05-23
HEATHCOTES CN LLP 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF Active Company formed on the 2011-07-29
HEATHCOTES FINE FOODS LTD 44-48 MAIN STREET BALLYNAHINCH BT24 8DN Dissolved Company formed on the 2005-05-13
HEATHCOTES L LLP 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF Active Company formed on the 2012-03-01
HEATHCOTES LD LLP 37 STATION ROAD CHESTERFIELD Dissolved Company formed on the 2010-08-11
HEATHCOTES N LLP 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF Active Company formed on the 2012-11-05
HEATHCOTES OF MANCHESTER LTD 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER UNITED KINGDOM M30 7NA Dissolved Company formed on the 2013-07-26
HEATHCOTES OUTSIDE LIMITED ONE SOUTHAMPTON ROW LONDON WC1B 5HA Active Company formed on the 1996-08-08
HEATHCOTES SDJ LLP 37 STATION ROAD CHESTERFIELD DERBYSHIRE S41 7BF Active Company formed on the 2012-04-10
HEATHCOTES STADIA CATERING SERVICES LIMITED ONE SOUTHAMPTON ROW LONDON WC1B 5HA Active Company formed on the 2003-01-28
HEATHCOTES M LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2013-10-02
HEATHCOTES PD LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2014-09-05
HEATHCOTES (SOUTHERN) LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2016-04-22
HEATHCOTES CS LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2017-04-11
HEATHCOTES PROPERTY SERVICES LTD 194A SMEDLEY STREET MATLOCK DE4 3JA Active - Proposal to Strike off Company formed on the 2018-09-17
HEATHCOTES HEAD OFFICE LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2020-10-27
HEATHCOTES FUNERAL SERVICES LIMITED 106-108 REDDISH LANE MANCHESTER M18 7JL Active Company formed on the 2022-02-15
HEATHCOTES CARE (HEAD OFFICE) LIMITED ROYAL COURT BASIL CLOSE CHESTERFIELD S41 7SL Active Company formed on the 2022-05-26

Company Officers of HEATHCOTES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MAXWELL COBB
Company Secretary 2008-12-05
SIMON JOHN MAXWELL COBB
Director 2008-12-05
DAVID ASTILL HARRISON
Director 2008-12-05
JOHN ANDREW HILL
Director 2008-12-05
ANGELA JAYNE SYDENHAM
Director 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MAXWELL COBB BROOKVIEW HOMES MANAGEMENT LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
SIMON JOHN MAXWELL COBB HEATHCOTES CARE LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 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 CARE LIMITED Director 2008-01-28 CURRENT 2004-09-16 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 CARE LIMITED Director 2007-04-20 CURRENT 2004-09-16 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 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 HEATHCOTES CARE LIMITED Director 2004-09-16 CURRENT 2004-09-16 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 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
ANGELA JAYNE SYDENHAM HEATHCOTES CARE LIMITED Director 2010-09-29 CURRENT 2004-09-16 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
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
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
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JAYNE LIMB
2023-01-17AP01DIRECTOR APPOINTED MRS TRACY PAMELA DAWKINS
2022-12-13Amended audit exemption subsidiary accounts made up to 2021-03-31
2022-12-13AAMDAmended audit exemption subsidiary accounts made up to 2021-03-31
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 067666040007
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067666040007
2022-08-24CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
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
2021-08-23AP01DIRECTOR APPOINTED MR TIM DAVIES
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067666040008
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 067666040009
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 WHIRLOW DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MAXWELL COBB
2020-11-13TM02Termination of appointment of Simon John Maxwell Cobb on 2020-11-12
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES01ADOPT ARTICLES 13/01/20
2020-01-13RES01ADOPT ARTICLES 13/01/20
2020-01-13RES01ADOPT ARTICLES 13/01/20
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04AP01DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY
2019-02-04CH01Director's details changed for Mrs Angela Jayne Sydenham on 2018-11-21
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067666040008
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067666040007
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0113/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH01Director's details changed for Mrs Angela Jayne Lovatt on 2014-07-29
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM 2 St Mary's Gate Chesterfield Derbyshire S41 7TD
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE NASH / 05/07/2013
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-13AR0113/08/12 FULL LIST
2012-01-11AR0105/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
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 3
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-16AR0105/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILL / 16/12/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 16/12/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-29AR0105/12/09 FULL LIST
2009-01-13225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HEATHCOTES 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-01 Outstanding AGENSYND S.L.
2015-06-08 Outstanding CLYDESDALE BANK PLC
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 2010-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEATHCOTES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHCOTES LIMITED
Trademarks
We have not found any records of HEATHCOTES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHCOTES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £88,296 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-2 GBP £162,392 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2017-1 GBP £80,172 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-12 GBP £80,172 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-11 GBP £109,125 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-10 GBP £77,305 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-9 GBP £108,818 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-8 GBP £63,189 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-7 GBP £70,816 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-6 GBP £66,381 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-5 GBP £141,633 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-4 GBP £18,698 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-3 GBP £70,816 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-2 GBP £81,750 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2016-1 GBP £89,511 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-12 GBP £0 Nursing Home Payment
Wakefield Metropolitan District Council 2015-12 GBP £105,932 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-11 GBP £34,380 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-11 GBP £0 Rest Home Payment
Bradford Metropolitan District Council 2015-10 GBP £0 Rest Home Payment
Wakefield Metropolitan District Council 2015-10 GBP £230,485 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-9 GBP £80,910 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-9 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-8 GBP £0 Nursing Home Payment
Wakefield Metropolitan District Council 2015-8 GBP £78,087 Special Needs Residential Placements (Private Contractors)
Wakefield Metropolitan District Council 2015-7 GBP £67,835 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-7 GBP £0 Nursing Home Payment
Wakefield Metropolitan District Council 2015-6 GBP £63,112 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-6 GBP £9,630 Nursing Home Payment
Wakefield Metropolitan District Council 2015-5 GBP £54,553 Care Leavers Rent
Nottingham City Council 2015-5 GBP £8,000 520-Community Care
Bradford Metropolitan District Council 2015-5 GBP £0 Nursing Home Payment
Wakefield Metropolitan District Council 2015-4 GBP £70,861 Care Leavers Rent
Bradford Metropolitan District Council 2015-4 GBP £9,622 Nursing Home Payment
Stockport Metropolitan Borough Council 2015-4 GBP £28,547 Social Community Care Supplies & Services
Wakefield Metropolitan District Council 2015-3 GBP £62,955 Rent
Bradford Metropolitan District Council 2015-3 GBP £9,614 Nursing Home Payment
Stockport Metropolitan Borough Council 2015-3 GBP £35,688
Nottingham City Council 2015-3 GBP £292 520-Community Care
Bradford Metropolitan District Council 2015-2 GBP £9,613 Nursing Home Payment
Wakefield Metropolitan District Council 2015-2 GBP £51,235 Rent
Stockport Metropolitan Borough Council 2015-2 GBP £28,550
Wakefield Metropolitan District Council 2015-1 GBP £76,823 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2015-1 GBP £9,614 Nursing Home Payment
Leeds City Council as Accountable Body 2015-1 GBP £14,918
Wakefield Metropolitan District Council 2014-12 GBP £46,826 Special Needs Residential Placements (Private Contractors)
Leeds City Council as Accountable Body 2014-12 GBP £14,918
Oxfordshire County Council 2014-12 GBP £8,184 Balance Sheet General
Stockport Metropolitan Borough Council 2014-12 GBP £35,693
Bradford Metropolitan District Council 2014-12 GBP £14,420 Nursing Home Payment
Wakefield Metropolitan District Council 2014-11 GBP £36,217 Special Needs Residential Placements (Private Contractors)
Leeds City Council as Accountable Body 2014-11 GBP £14,918 Residential
Oxfordshire County Council 2014-11 GBP £7,920 Balance Sheet General
Bradford Metropolitan District Council 2014-11 GBP £9,614 Nursing Home Payment
Leeds City Council as Accountable Body 2014-10 GBP £14,918 Residential
Wakefield Metropolitan District Council 2014-10 GBP £76,209 Special Needs Residential Placements (Private Contractors)
Oxfordshire County Council 2014-10 GBP £8,184 Balance Sheet General
Bradford Metropolitan District Council 2014-10 GBP £9,614 Nursing Home Payment
Leeds City Council as Accountable Body 2014-9 GBP £14,918 Residential
Bradford Metropolitan District Council 2014-9 GBP £9,614 Nursing Home Payment
Wakefield Metropolitan District Council 2014-9 GBP £108,139 Special Needs Residential Placements (Private Contractors)
Oxfordshire County Council 2014-9 GBP £7,920 Balance Sheet General
East Riding Council 2014-9 GBP £59,968
Leeds City Council as Accountable Body 2014-8 GBP £14,918 Residential
Nottinghamshire County Council 2014-8 GBP £41,594
Oxfordshire County Council 2014-8 GBP £8,184 Balance Sheet General
Wakefield Metropolitan District Council 2014-8 GBP £80,529 Special Needs Residential Placements (Private Contractors)
Bradford Metropolitan District Council 2014-8 GBP £14,420 Nursing Home Payment
Oxfordshire County Council 2014-7 GBP £8,184 Balance Sheet General
Wakefield Metropolitan District Council 2014-7 GBP £42,770 Special Needs Residential Placements (Private Contractors)
Bradford City Council 2014-7 GBP £9,614
Leeds City Council as Accountable Body 2014-7 GBP £29,836 Residential
Wakefield Metropolitan District Council 2014-6 GBP £42,770 Special Needs Residential Placements (Private Contractors)
Oxfordshire County Council 2014-6 GBP £7,920 Balance Sheet General
Bradford City Council 2014-6 GBP £9,614
Leeds City Council as Accountable Body 2014-6 GBP £14,918 Residential
Wakefield Metropolitan District Council 2014-5 GBP £65,813 Special Needs Residential Placements (Private Contractors)
Oxfordshire County Council 2014-5 GBP £8,184 Balance Sheet General
Bradford City Council 2014-5 GBP £9,614
Leeds City Council as Accountable Body 2014-5 GBP £14,913 Residential
Wakefield Metropolitan District Council 2014-4 GBP £62,911 Rent
Bradford City Council 2014-4 GBP £9,609
Oxfordshire County Council 2014-4 GBP £7,920 Balance Sheet General
Bradford City Council 2014-3 GBP £9,604
Oxfordshire County Council 2014-3 GBP £8,184
Leeds City Council as Accountable Body 2014-3 GBP £21,953 Residential
Bradford City Council 2014-2 GBP £9,604
Oxfordshire County Council 2014-2 GBP £7,392
Leeds City Council as Accountable Body 2014-2 GBP £7,894 Residential
Bradford City Council 2014-1 GBP £9,604
Leeds City Council as Accountable Body 2014-1 GBP £82,415 Residential
Oxfordshire County Council 2014-1 GBP £8,184
Nottinghamshire County Council 2014-1 GBP £77,147
Oxfordshire County Council 2013-12 GBP £8,184
Bradford City Council 2013-12 GBP £14,406
Oxfordshire County Council 2013-11 GBP £7,920
Bradford City Council 2013-11 GBP £9,604
Oxfordshire County Council 2013-10 GBP £8,184
Bradford City Council 2013-10 GBP £9,604
Bradford City Council 2013-9 GBP £9,604
Oxfordshire County Council 2013-9 GBP £7,920
Nottinghamshire County Council 2013-8 GBP £82,166
Oxfordshire County Council 2013-8 GBP £8,184
Bradford City Council 2013-8 GBP £33,613
Oxfordshire County Council 2013-7 GBP £8,184
Bradford City Council 2013-7 GBP £9,604
Oxfordshire County Council 2013-6 GBP £7,920
Bradford City Council 2013-6 GBP £9,604
Nottinghamshire County Council 2013-5 GBP £62,202
Oxfordshire County Council 2013-5 GBP £8,184
Bradford City Council 2013-5 GBP £9,604
Nottinghamshire County Council 2013-4 GBP £62,202
Bradford City Council 2013-4 GBP £278,070
Oxfordshire County Council 2013-4 GBP £7,920
Oxfordshire County Council 2013-3 GBP £8,184
Nottinghamshire County Council 2013-3 GBP £34,286
Oxfordshire County Council 2013-2 GBP £7,392
Nottinghamshire County Council 2013-2 GBP £24,701
Oxfordshire County Council 2013-1 GBP £8,184
Bradford City Council 2013-1 GBP £178,962
Nottinghamshire County Council 2013-1 GBP £49,402
Oxfordshire County Council 2012-12 GBP £8,184 Balance Sheet General
Bradford City Council 2012-12 GBP £8,580
Nottinghamshire County Council 2012-12 GBP £24,701
Nottinghamshire County Council 2012-11 GBP £24,701
Bradford City Council 2012-11 GBP £12,870
Nottinghamshire County Council 2012-10 GBP £104,910
Nottinghamshire County Council 2012-9 GBP £14,630
Bradford City Council 2012-9 GBP £4,000
Nottinghamshire County Council 2012-8 GBP £14,630
Nottinghamshire County Council 2012-7 GBP £14,630
Nottinghamshire County Council 2012-6 GBP £14,630
Nottinghamshire County Council 2012-5 GBP £14,630
Nottinghamshire County Council 2012-3 GBP £14,630
Nottinghamshire County Council 2012-2 GBP £14,630
Nottinghamshire County Council 2012-1 GBP £43,108
Nottinghamshire County Council 2011-12 GBP £44,954
Nottinghamshire County Council 2010-11 GBP £29,780 Total Care

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 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 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 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.