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

HEATHCOTES M LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
08715691
Private Limited Company
Active

Company Overview

About Heathcotes M Ltd
HEATHCOTES M LIMITED was founded on 2013-10-02 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Heathcotes M 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 M LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in S41
 
Filing Information
Company Number 08715691
Company ID Number 08715691
Date formed 2013-10-02
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 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:27:50
Primary Source:Companies House
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 HEATHCOTES M LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MAXWELL COBB
Director 2013-10-02
DAVID ASTILL HARRISON
Director 2013-10-02
JOHN ANDREW HILL
Director 2013-10-02
ANGELA JAYNE SYDENHAM
Director 2014-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MAXWELL COBB HEATHCOTES PD LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
SIMON JOHN MAXWELL COBB BEACHCROFT SILVERDALE LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB BROOKVIEW PROPERTY LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
SIMON JOHN MAXWELL COBB MEADOW GRANGE PROPERTY LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
JOHN ANDREW HILL HEATHCOTES PD LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
JOHN ANDREW HILL BEACHCROFT SILVERDALE LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
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 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
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
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, 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
2023-01-17DIRECTOR APPOINTED MRS TRACY PAMELA DAWKINS
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ANGELA JAYNE LIMB
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JAYNE LIMB
2023-01-17AP01DIRECTOR APPOINTED MRS TRACY PAMELA DAWKINS
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, 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 087156910003
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087156910003
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
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/21, 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 087156910004
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087156910005
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
2020-11-13AP01DIRECTOR APPOINTED MR GARETH NORMAN DUFTON
2020-11-13PSC07CESSATION OF HOLYMOOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HILL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, 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
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD
2019-08-08AAFULL 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
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087156910004
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087156910003
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087156910001
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087156910002
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087156910002
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-09CH01Director's details changed for Mrs Angela Jayne Lovatt on 2014-07-29
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGLEA LOVAT / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HILL / 19/05/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MAXWELL COBB / 19/05/2014
2014-07-02AA01PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 ST. MARYS GATE CHESTERFIELD DERBYSHIRE S41 7TD ENGLAND
2014-05-08AP01DIRECTOR APPOINTED ANGLEA LOVAT
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087156910001
2013-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to HEATHCOTES M 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 M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-11 Outstanding SANTANDER UK PLC
2014-02-08 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of HEATHCOTES M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHCOTES M LIMITED
Trademarks
We have not found any records of HEATHCOTES M LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHCOTES M LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £17,906
Derbyshire County Council 2017-3 GBP £16,198
Derbyshire County Council 2017-2 GBP £17,444
Derbyshire County Council 2017-1 GBP £17,444
Nottingham City Council 2017-1 GBP £587 840-Fees & Charges - Adults
Derbyshire County Council 2016-12 GBP £17,444
Nottingham City Council 2016-12 GBP £1,119 840-Fees & Charges - Adults
Nottingham City Council 2016-11 GBP £22 840-Fees & Charges - Adults
Derbyshire County Council 2016-11 GBP £17,444
Derbyshire County Council 2016-10 GBP £17,444
Derbyshire County Council 2016-9 GBP £17,428
Derbyshire County Council 2016-8 GBP £34,813
Derbyshire County Council 2016-7 GBP £17,406
Derbyshire County Council 2016-6 GBP £17,406
Derbyshire County Council 2016-5 GBP £17,406
Derbyshire County Council 2016-4 GBP £18,879
Derbyshire County Council 2016-3 GBP £15,541
Derbyshire County Council 2016-2 GBP £17,406
Derbyshire County Council 2016-1 GBP £17,406
Derbyshire County Council 2015-12 GBP £17,406
Bradford Metropolitan District Council 2015-12 GBP £0 Rest Home Payment
Derbyshire County Council 2015-11 GBP £17,406
Bradford Metropolitan District Council 2015-11 GBP £0 Rest Home Payment
Derbyshire County Council 2015-10 GBP £17,406
Bradford Metropolitan District Council 2015-10 GBP £0 Rest Home Payment
Bradford Metropolitan District Council 2015-9 GBP £0 Rest Home Payment
Derbyshire County Council 2015-9 GBP £34,813
Bradford Metropolitan District Council 2015-8 GBP £0 Rest Home Payment
Derbyshire County Council 2015-8 GBP £17,406
Derbyshire County Council 2015-7 GBP £17,406
Bradford Metropolitan District Council 2015-7 GBP £0 Rest Home Payment
Derbyshire County Council 2015-6 GBP £20,810
Nottingham City Council 2015-5 GBP £43,491 520-Community Care
Derbyshire County Council 2015-4 GBP £23,457
Nottingham City Council 2015-3 GBP £72 520-Community Care
Nottinghamshire County Council 2015-1 GBP £39,169
Leeds City Council as Accountable Body 2015-1 GBP £10,443
Leicestershire County Council 2015-1 GBP £1,840 Private Contractors
Leeds City Council as Accountable Body 2014-12 GBP £10,443
Nottinghamshire County Council 2014-12 GBP £82,362
Leeds City Council as Accountable Body 2014-11 GBP £10,443 Residential
Nottinghamshire County Council 2014-11 GBP £38,573
Leeds City Council as Accountable Body 2014-10 GBP £10,443 Residential
Nottinghamshire County Council 2014-10 GBP £77,147
Nottingham City Council 2014-10 GBP £125,988 520-Community Care
Leicestershire County Council 2014-9 GBP £29,799 Managed/Traditional Services
Leeds City Council as Accountable Body 2014-9 GBP £10,443 Residential
Leeds City Council as Accountable Body 2014-8 GBP £10,443 Residential
Nottinghamshire County Council 2014-8 GBP £38,573
Leicestershire County Council 2014-8 GBP £8,469 Private Contractors
Nottingham City Council 2014-8 GBP £102,354
Leeds City Council as Accountable Body 2014-7 GBP £20,886 Residential
Nottinghamshire County Council 2014-7 GBP £77,147
Nottingham City Council 2014-7 GBP £44,303
Leicestershire County Council 2014-7 GBP £10,309 Other Agency & Cont Services
Leicestershire County Council 2014-6 GBP £58,171 Other Agency & Cont Services
Leeds City Council as Accountable Body 2014-6 GBP £10,443 Residential
Nottinghamshire County Council 2014-5 GBP £77,147
Nottingham City Council 2014-5 GBP £119,954
Leicestershire County Council 2014-5 GBP £19,866 Personal Accounts - Govt Depts
Leeds City Council as Accountable Body 2014-5 GBP £10,443 Residential
Nottinghamshire County Council 2014-4 GBP £77,147
Leicestershire County Council 2014-4 GBP £49,665 Health (PCT) Contributions
Leeds City Council as Accountable Body 2014-3 GBP £10,443 Residential
Leeds City Council as Accountable Body 2014-2 GBP £125,315 Residential

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 M 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 M 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 M 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.