Background WavePink WaveYellow Wave

HEATHCOTES M LIMITED (08715691)

HEATHCOTES M LIMITED (08715691) is an active UK company. incorporated on 2 October 2013. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HEATHCOTES M LIMITED has been registered for 12 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
08715691
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCOTES M LIMITED

HEATHCOTES M LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HEATHCOTES M LIMITED was registered 12 years ago.(SIC: 87300)

Status

active

Active since 12 years ago

Company No

08715691

LTD Company

Age

12 Years

Incorporated 2 October 2013

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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 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
2 St. Marys Gate Chesterfield Derbyshire S41 7TD England
From: 12 March 2014To: 19 May 2014
91-97 Saltergate Chesterfield Derbyshire S40 1LA
From: 2 October 2013To: 12 March 2014
Timeline

31 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 14
Director Joined
May 14
Loan Secured
Feb 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
Director Joined
Nov 20
Owner Exit
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 Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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
Born November 1958
Director
Appointed 02 Oct 2013
Resigned 12 Nov 2020

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 02 Oct 2013
Resigned 12 Nov 2020

HILL, John Andrew

Resigned
Station Road, ChesterfieldS41 7BF
Born March 1965
Director
Appointed 02 Oct 2013
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 17 Apr 2014
Resigned 30 Dec 2022

MUSGRAVE, Paul

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

TOGSVERD, Mikkel

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

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

88

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 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
8 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
29 September 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
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 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
5 October 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
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
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Memorandum Articles
21 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 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
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 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 Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 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 Account Reference Date Company Previous Shortened
2 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Incorporation Company
2 October 2013
NEWINCIncorporation