Background WavePink WaveYellow Wave

HILTON HOUSE CARE LIMITED (08778019)

HILTON HOUSE CARE LIMITED (08778019) is an active UK company. incorporated on 15 November 2013. with registered office in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HILTON HOUSE CARE LIMITED has been registered for 12 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
08778019
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Unit 2 Evolution, Newcastle-Under-Lyme, ST5 9QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEDSON, Liam Ashley, CROCKETT, Keith Russell
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON HOUSE CARE LIMITED

HILTON HOUSE CARE LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HILTON HOUSE CARE LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08778019

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme, ST5 9QF,

Previous Addresses

Hilton House Hilton Road Harpfields Stoke-on-Trent Staffordshire ST4 6QZ
From: 9 July 2014To: 19 August 2022
C/O Goldendale House Care Home 45 Plex Street Stoke-on-Trent ST6 5JQ United Kingdom
From: 15 November 2013To: 9 July 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Nov 14
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEDSON, Liam Ashley

Active
Hilton Road, Stoke On TrentST4 6QZ
Born September 1980
Director
Appointed 01 Jan 2020

CROCKETT, Keith Russell

Active
Hooters Hall Road, NewcastleST5 9QF
Born May 1972
Director
Appointed 14 Mar 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Nov 2013
Resigned 15 Nov 2013

SCARLETT, Carl

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born January 1982
Director
Appointed 15 Nov 2013
Resigned 12 Jan 2021

SCARLETT, Rita Lynne

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born March 1953
Director
Appointed 15 Nov 2013
Resigned 12 Jan 2021

STRINGFELLOW, Lee

Resigned
Hilton Road, Stoke-On-TrentST4 6QZ
Born April 1976
Director
Appointed 15 Nov 2013
Resigned 12 Jan 2021

Persons with significant control

1

Hooters Hall Road, Newcastle-Under-LymeST5 9QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
16 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Memorandum Articles
23 September 2019
MAMA
Resolution
3 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Auditors Resignation Company
27 April 2018
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Incorporation Company
15 November 2013
NEWINCIncorporation