Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HEATHCOTES (SOUTHERN) LIMITED

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
10142627
Private Limited Company
Active

Company Overview

About Heathcotes (southern) Ltd
HEATHCOTES (SOUTHERN) LIMITED was founded on 2016-04-22 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Heathcotes (southern) 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 (SOUTHERN) LIMITED
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
 
Filing Information
Company Number 10142627
Company ID Number 10142627
Date formed 2016-04-22
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 
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:12:54
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 (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MAXWELL COBB
Director 2016-04-22
DAVID ASTILL HARRISON
Director 2016-04-22
JOHN HILL
Director 2016-04-22
ANGELA JAYNE SYDENHAM
Director 2016-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 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
DAVID ASTILL HARRISON HEATHCOTES CARE LIMITED Director 2007-04-20 CURRENT 2004-09-16 Active
JOHN HILL HASSOP INVESTMENTS HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JOHN HILL JDS ARCHITECTURAL LIMITED Director 2015-09-23 CURRENT 2015-09-23 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 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
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
2024-05-03CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
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 United Kingdom
2023-05-24DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-05-23APPOINTMENT TERMINATED, DIRECTOR TRACY PAMELA DAWKINS
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
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
2022-09-14APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101426270001
2022-05-06AP01DIRECTOR APPOINTED PAUL MUSGRAVE
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
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
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14AGREEMENT2Notice 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
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101426270002
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101426270003
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NORMAN DUFTON
2020-11-13PSC07CESSATION OF MILLTHORPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13PSC02Notification of Envivo Robin Bidco Limited as a person with significant control on 2020-11-12
2020-11-13AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MAXWELL COBB
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR MIKKEL TOGSVERD
2019-02-04CH01Director's details changed for Mrs Angela Jayne Sydenham on 2018-11-21
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-25AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 101426270002
2016-05-31RES01ADOPT ARTICLES 31/05/16
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 101426270001
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22NEWINCNew incorporation
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 (SOUTHERN) 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 (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HEATHCOTES (SOUTHERN) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEATHCOTES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHCOTES (SOUTHERN) LIMITED
Trademarks
We have not found any records of HEATHCOTES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHCOTES (SOUTHERN) 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 (87300 - Residential care activities for the elderly and disabled) as HEATHCOTES (SOUTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATHCOTES (SOUTHERN) 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 (SOUTHERN) 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 (SOUTHERN) 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.