Background WavePink WaveYellow Wave

HILLDALES RESIDENTIAL CARE HOME LTD (13131895)

HILLDALES RESIDENTIAL CARE HOME LTD (13131895) is an active UK company. incorporated on 13 January 2021. with registered office in Ilfracombe. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HILLDALES RESIDENTIAL CARE HOME LTD has been registered for 5 years. Current directors include COLES, Joseph Tidboald, FORRESTER, William Torwood.

Company Number
13131895
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
10-13 Oxford Park, Ilfracombe, EX34 9JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COLES, Joseph Tidboald, FORRESTER, William Torwood
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLDALES RESIDENTIAL CARE HOME LTD

HILLDALES RESIDENTIAL CARE HOME LTD is an active company incorporated on 13 January 2021 with the registered office located in Ilfracombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HILLDALES RESIDENTIAL CARE HOME LTD was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13131895

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

10-13 Oxford Park Ilfracombe, EX34 9JS,

Previous Addresses

8 Deer Park Road London SW19 3UU England
From: 13 January 2021To: 9 February 2021
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jun 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLES, Joseph Tidboald

Active
Oxford Park, IlfracombeEX34 9JS
Born December 1960
Director
Appointed 13 Jan 2021

FORRESTER, William Torwood

Active
Oxford Park, IlfracombeEX34 9JS
Born March 1964
Director
Appointed 11 Jan 2026

WILMOT, Chin

Resigned
Oxford Park, IlfracombeEX34 9JS
Secretary
Appointed 13 Jan 2021
Resigned 15 Nov 2022

COLES, Christabel

Resigned
Oxford Park, IlfracombeEX34 9JS
Born June 1999
Director
Appointed 07 Feb 2024
Resigned 09 Feb 2024

FORRESTER, William Torwood

Resigned
Oxford Park, IlfracombeEX34 9JS
Born March 1964
Director
Appointed 13 Jan 2021
Resigned 11 Jan 2026

Persons with significant control

1

Deer Park Road, LondonSW19 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation