Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILL CARE 2 LIMITED
Company Information for

HILL CARE 2 LIMITED

91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
Company Registration Number
07552663
Private Limited Company
Active

Company Overview

About Hill Care 2 Ltd
HILL CARE 2 LIMITED was founded on 2011-03-04 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Hill Care 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
HILL CARE 2 LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LA
Other companies in S40
 
Filing Information
Company Number 07552663
Company ID Number 07552663
Date formed 2011-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts MEDIUM
Last Datalog update: 2024-04-06 15:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL CARE 2 LIMITED
The accountancy firm based at this address is MCABA LTD
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.

Company Officers of HILL CARE 2 LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JOSEPHINE HILL
Company Secretary 2016-02-01
IAN PHILIP MITCHELL
Company Secretary 2018-01-05
JOHN ANDREW HILL
Director 2011-03-04
WENDY JANE WADDICOR
Director 2011-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP MITCHELL
Company Secretary 2011-03-04 2016-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
WENDY JANE WADDICOR ADEN HOUSE LIMITED Director 2018-03-02 CURRENT 1986-07-24 Active
WENDY JANE WADDICOR AARONCARE LIMITED Director 2018-03-02 CURRENT 1986-11-26 Active
WENDY JANE WADDICOR PREMIER NURSING HOMES LIMITED Director 2018-03-02 CURRENT 1989-12-04 Active
WENDY JANE WADDICOR HILL CARE HOLDINGS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
WENDY JANE WADDICOR HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
WENDY JANE WADDICOR T.L. CARE LIMITED Director 2011-06-13 CURRENT 1994-04-06 Active
WENDY JANE WADDICOR INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
WENDY JANE WADDICOR HILL CARE 3 LIMITED Director 2011-04-14 CURRENT 2011-04-13 Active
WENDY JANE WADDICOR SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
WENDY JANE WADDICOR HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
WENDY JANE WADDICOR SANDICARE LIMITED Director 2009-03-30 CURRENT 1995-11-16 Active
WENDY JANE WADDICOR KERSAL MOUNT LIMITED Director 2009-03-30 CURRENT 1986-12-17 Active
WENDY JANE WADDICOR HILL CARE LIMITED Director 2009-03-30 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR KERSAL MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1987-12-03 Active
WENDY JANE WADDICOR MONSHAW LIMITED Director 2009-03-30 CURRENT 1988-03-18 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
2024-04-03CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-28Full accounts made up to 2023-03-31
2023-03-09CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075526630007
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075526630006
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-05-04PSC07CESSATION OF JOHN ANDREW HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC02Notification of Hill Care Holdings Ltd as a person with significant control on 2018-02-27
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075526630006
2018-01-05AP03Appointment of Mr Ian Philip Mitchell as company secretary on 2018-01-05
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075526630004
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075526630005
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-15AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-09AP03Appointment of Mrs Alexandra Josephine Hill as company secretary on 2016-02-01
2016-02-09TM02Termination of appointment of Ian Philip Mitchell on 2016-02-01
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-12RES01ADOPT ARTICLES 12/05/15
2015-05-12RES12Resolution of varying share rights or name
2015-05-12SH10Particulars of variation of rights attached to shares
2015-05-12SH08Change of share class name or designation
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-23AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075526630004
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-08AR0104/03/14 FULL LIST
2013-11-06AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-20AR0104/03/13 FULL LIST
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-27AR0104/03/12 FULL LIST
2011-10-17AA01CURRSHO FROM 31/03/2012 TO 31/10/2011
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16MEM/ARTSARTICLES OF ASSOCIATION
2011-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HILL CARE 2 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 HILL CARE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-15 Outstanding BARCLAYS BANK PLC
2014-10-06 Satisfied SANTANDER UK PLC
ASSIGNMENT OF LIFE POLICY 2012-08-10 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF LIFE POLICY 2012-08-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-06-18 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of HILL CARE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILL CARE 2 LIMITED
Trademarks
We have not found any records of HILL CARE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL CARE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HILL CARE 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HILL CARE 2 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 HILL CARE 2 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 HILL CARE 2 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.