Background WavePink WaveYellow Wave

SCOTT HEATH (HOLDINGS) LIMITED (08106523)

SCOTT HEATH (HOLDINGS) LIMITED (08106523) is an active UK company. incorporated on 14 June 2012. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SCOTT HEATH (HOLDINGS) LIMITED has been registered for 13 years.

Company Number
08106523
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
Dunwood House Dunnocksfold Road, Stoke On Trent, ST7 2TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT HEATH (HOLDINGS) LIMITED

SCOTT HEATH (HOLDINGS) LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SCOTT HEATH (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08106523

LTD Company

Age

13 Years

Incorporated 14 June 2012

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

MITTEN CLARKE (HOLDINGS) LIMITED
From: 14 June 2012To: 3 November 2022
Contact
Address

Dunwood House Dunnocksfold Road Alsager Stoke On Trent, ST7 2TW,

Previous Addresses

Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ
From: 14 June 2012To: 3 February 2023
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Funding Round
Mar 13
Funding Round
Mar 13
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Loan Secured
Apr 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Feb 23
Director Joined
Dec 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Resolution
19 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2012
CC04CC04
Incorporation Company
14 June 2012
NEWINCIncorporation