Background WavePink WaveYellow Wave

HEATHCOTES HEAD OFFICE LIMITED (12976802)

HEATHCOTES HEAD OFFICE LIMITED (12976802) is an active UK company. incorporated on 27 October 2020. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEATHCOTES HEAD OFFICE LIMITED has been registered for 5 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
12976802
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCOTES HEAD OFFICE LIMITED

HEATHCOTES HEAD OFFICE LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEATHCOTES HEAD OFFICE LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12976802

LTD Company

Age

5 Years

Incorporated 27 October 2020

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 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

37 Station Road Chesterfield Derbyshire S41 7BF United Kingdom
From: 4 November 2020To: 19 June 2023
37 Station Road Chesterfield South Yorkshire S41 7BF United Kingdom
From: 27 October 2020To: 4 November 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

DAWKINS, Tracy Pamela

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Station Road, ChesterfieldS41 7BF
Born January 1976
Director
Appointed 13 Jul 2021
Resigned 27 May 2022

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 27 Oct 2020
Resigned 12 Nov 2020

MUSGRAVE, Paul

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

Persons with significant control

1

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 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

51

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
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment 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
Confirmation Statement With No Updates
28 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
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
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
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
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
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Incorporation Company
27 October 2020
NEWINCIncorporation