Background WavePink WaveYellow Wave

HEATHCOTES CARE LIMITED (05232834)

HEATHCOTES CARE LIMITED (05232834) is an active UK company. incorporated on 16 September 2004. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HEATHCOTES CARE LIMITED has been registered for 21 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
05232834
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCOTES CARE LIMITED

HEATHCOTES CARE LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HEATHCOTES CARE LIMITED was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

05232834

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

37 Station Road Chesterfield Derbyshire S41 7BF
From: 19 May 2014To: 19 June 2023
37 Station Road Chesterfield Derbyshire S41 7BF England
From: 19 May 2014To: 19 May 2014
2 St Mary's Gate Chesterfield Derbyshire S41 7TD
From: 16 September 2004To: 19 May 2014
Timeline

39 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 10
Director Joined
Jul 11
Director Left
Sept 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
May 22
Loan Cleared
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

COBB, Simon John Maxwell

Resigned
Station Road, ChesterfieldS41 7BF
Secretary
Appointed 16 Sept 2004
Resigned 12 Nov 2020

KENNEDY, David Charles Maxwell

Resigned
Cowley Hall, HolmesfieldS18 5SD
Secretary
Appointed 10 Jul 2007
Resigned 13 Aug 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

COBB, Simon John Maxwell

Resigned
Station Road, ChesterfieldS41 7BF
Born November 1958
Director
Appointed 28 Jan 2008
Resigned 12 Nov 2020

COBB, Simon John Maxwell

Resigned
Bole Hill House, BarlowS18 5TG
Born November 1958
Director
Appointed 16 Sept 2004
Resigned 10 Jul 2007

DAWKINS, Tracy Pamela

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1973
Director
Appointed 30 Dec 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Station Road, ChesterfieldS41 7BF
Born January 1976
Director
Appointed 12 Nov 2020
Resigned 12 Nov 2020

HAINSWORTH, Paul Reuben

Resigned
Station Road, ChesterfieldS41 7BF
Born June 1966
Director
Appointed 12 Nov 2020
Resigned 09 Aug 2021

HARRISON, David Astill

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1961
Director
Appointed 20 Apr 2007
Resigned 12 Nov 2020

HILL, John Andrew

Resigned
Station Road, ChesterfieldS41 7BF
Born March 1965
Director
Appointed 16 Sept 2004
Resigned 12 Nov 2020

KELLY, Brendan Thomas

Resigned
Station Road, ChesterfieldS41 7BF
Born June 1970
Director
Appointed 03 Apr 2019
Resigned 28 Feb 2022

LIMB, Angela Jayne

Resigned
Station Road, ChesterfieldS41 7BF
Born April 1974
Director
Appointed 29 Sept 2010
Resigned 30 Dec 2022

MUSGRAVE, Paul

Resigned
Station Road, ChesterfieldS41 7BF
Born October 1972
Director
Appointed 04 May 2022
Resigned 01 Sept 2022

NASH, Angela Jayne

Resigned
2 St Mary's Gate, DerbyshireS41 7TD
Born April 1974
Director
Appointed 20 Jul 2011
Resigned 15 Sept 2011

TOGSVERD, Mikkel

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1973
Director
Appointed 03 Apr 2019
Resigned 23 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAMDAAMD
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Statement Of Companys Objects
19 November 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Memorandum Articles
21 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Medium
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Resolution
7 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
22 July 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Legacy
17 March 2010
MG02MG02
Legacy
15 March 2010
MG02MG02
Legacy
10 March 2010
MG01MG01
Legacy
8 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
2 March 2010
MG02MG02
Legacy
2 March 2010
MG02MG02
Legacy
2 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
363aAnnual Return
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
4 June 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
88(2)R88(2)R
Incorporation Company
16 September 2004
NEWINCIncorporation