Heathcotes M Limited CHESTERFIELD


Heathcotes M started in year 2013 as Private Limited Company with registration number 08715691. The Heathcotes M company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chesterfield at Royal Court. Postal code: S41 7SL.

The firm has 2 directors, namely Neil R., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 17 August 2021 and Neil R. has been with the company for the least time - from 15 May 2023. As of 21 May 2024, there were 10 ex directors - Tracy D., Paul M. and others listed below. There were no ex secretaries.

Heathcotes M Limited Address / Contact

Office Address Royal Court
Office Address2 Basil Close
Town Chesterfield
Post code S41 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08715691
Date of Incorporation Wed, 2nd Oct 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Neil R.

Position: Director

Appointed: 15 May 2023

Timothy D.

Position: Director

Appointed: 17 August 2021

Tracy D.

Position: Director

Appointed: 30 December 2022

Resigned: 15 May 2023

Paul M.

Position: Director

Appointed: 04 May 2022

Resigned: 01 September 2022

Paul H.

Position: Director

Appointed: 12 November 2020

Resigned: 09 August 2021

Gareth D.

Position: Director

Appointed: 12 November 2020

Resigned: 12 November 2020

Brendan K.

Position: Director

Appointed: 03 April 2019

Resigned: 28 February 2022

Mikkel T.

Position: Director

Appointed: 03 April 2019

Resigned: 23 September 2019

Angela L.

Position: Director

Appointed: 17 April 2014

Resigned: 30 December 2022

David H.

Position: Director

Appointed: 02 October 2013

Resigned: 12 November 2020

John H.

Position: Director

Appointed: 02 October 2013

Resigned: 12 November 2020

Simon C.

Position: Director

Appointed: 02 October 2013

Resigned: 12 November 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Envivo Robin Bidco Limited from Chesterfield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Holymoor Limited that put Chesterfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Envivo Robin Bidco Limited

Royal Court Basil Close, Chesterfield, S41 7SL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 12734296
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holymoor Limited

91-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07705136
Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
Free Download (28 pages)

Company search