Background WavePink WaveYellow Wave

SUNDIAL COTTAGE CARE HOME LTD (14516438)

SUNDIAL COTTAGE CARE HOME LTD (14516438) is an active UK company. incorporated on 30 November 2022. 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 CARE HOME LTD has been registered for 3 years. Current directors include HEFFERON, Liam, MOULD, Natasha, PARTRIDGE, Laura Kate and 6 others.

Company Number
14516438
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 years
Address
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, MOULD, Natasha, 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 CARE HOME LTD

SUNDIAL COTTAGE CARE HOME LTD is an active company incorporated on 30 November 2022 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 CARE HOME LTD was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14516438

LTD Company

Age

3 Years

Incorporated 30 November 2022

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

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

85 Wolverton Road Newport Pagnell, MK16 8BH,

Previous Addresses

6 Park Avenue Newport Pagnell Bucks MK16 8JE United Kingdom
From: 30 November 2022To: 12 August 2024
Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

HEFFERON, Liam

Active
Lower Breaches Gardens, CranfieldMK43 1AH
Born March 1984
Director
Appointed 30 Nov 2022

MOULD, Natasha

Active
Park Avenue, Newport PagnellMK16 8JE
Born July 1982
Director
Appointed 30 Nov 2022

PARTRIDGE, Laura Kate

Active
Wolverton Road, Newport PagnellMK16 8BH
Born February 1981
Director
Appointed 30 Nov 2022

PARTRIDGE, Luke Anthony

Active
Wolverton Road, Newport PagnellMK16 8BH
Born December 1980
Director
Appointed 30 Nov 2022

PATEL, Dharmendra

Active
Darkes Lane, Potters BarEN6 1BW
Born August 1979
Director
Appointed 30 Nov 2022

PATEL, Preeti Hasmukhlal

Active
Darkes Lane, Potters BarEN6 1BW
Born June 1982
Director
Appointed 30 Nov 2022

PLATTEN, Robin Norman

Active
Park Avenue, Newport PagnellMK16 8JE
Born April 1980
Director
Appointed 30 Nov 2022

PLATTEN, Roy Gerald

Active
Alexandra Drive, Newport PagnellMK16 0ER
Born July 1958
Director
Appointed 30 Nov 2022

PLATTEN, Stephanie

Active
Alexandra Drive, Newport PagnellMK16 0ER
Born June 1958
Director
Appointed 30 Nov 2022

Persons with significant control

2

Miss Natasha Mould

Active
Park Avenue, Newport PagnellMK16 8JE
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022

Mr Robin Norman Platten

Active
Park Avenue, Newport PagnellMK16 8JE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Incorporation Company
30 November 2022
NEWINCIncorporation