Background WavePink WaveYellow Wave

SUNDIAL COTTAGE REST HOME LIMITED (12970713)

SUNDIAL COTTAGE REST HOME LIMITED (12970713) is an active UK company. incorporated on 23 October 2020. with registered office in Newport Pagnell. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SUNDIAL COTTAGE REST HOME LIMITED has been registered for 5 years. Current directors include HEFFERON, Liam Paul, MOULD, Natasha Carol Louise, PARTRIDGE, Laura Kate and 6 others.

Company Number
12970713
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
85 85 Wolverton Road, Newport Pagnell, MK16 8BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HEFFERON, Liam Paul, MOULD, Natasha Carol Louise, PARTRIDGE, Laura Kate, PARTRIDGE, Luke Anthony, PATEL, Dharmendra, PATEL, Preeti Hasmukhlal, PLATTEN, Robin Norman, PLATTEN, Roy Gerald, PLATTEN, Stephanie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDIAL COTTAGE REST HOME LIMITED

SUNDIAL COTTAGE REST HOME LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Newport Pagnell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SUNDIAL COTTAGE REST HOME LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

12970713

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

85 85 Wolverton Road Newport Pagnell, MK16 8BH,

Previous Addresses

6 Park Avenue Newport Pagnell Buckinghamshire MK16 8JE United Kingdom
From: 1 September 2023To: 27 November 2024
31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom
From: 23 October 2020To: 1 September 2023
Timeline

20 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

HEFFERON, Liam Paul

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born March 1984
Director
Appointed 29 Aug 2023

MOULD, Natasha Carol Louise

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born July 1982
Director
Appointed 29 Aug 2023

PARTRIDGE, Laura Kate

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born February 1981
Director
Appointed 29 Aug 2023

PARTRIDGE, Luke Anthony

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born December 1980
Director
Appointed 29 Aug 2023

PATEL, Dharmendra

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born August 1979
Director
Appointed 29 Aug 2023

PATEL, Preeti Hasmukhlal

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born June 1982
Director
Appointed 29 Aug 2023

PLATTEN, Robin Norman

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born April 1980
Director
Appointed 29 Aug 2023

PLATTEN, Roy Gerald

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born July 1958
Director
Appointed 29 Aug 2023

PLATTEN, Stephanie

Active
85 Wolverton Road, Newport PagnellMK16 8BH
Born June 1958
Director
Appointed 29 Aug 2023

SYKES, Lorraine

Resigned
Commercial Road, PooleBH14 0HU
Born September 1956
Director
Appointed 23 Oct 2020
Resigned 29 Aug 2023

SYKES, Neil

Resigned
Commercial Road, PooleBH14 0HU
Born October 1950
Director
Appointed 23 Oct 2020
Resigned 29 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Park Avenue, Newport PagnellMK16 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2023

Mr Neil Sykes

Ceased
Commercial Road, PooleBH14 0HU
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 29 Aug 2023

Mrs Lorraine Sykes

Ceased
Commercial Road, PooleBH14 0HU
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Incorporation Company
23 October 2020
NEWINCIncorporation