Heathcotes (southern) Limited CHESTERFIELD


Founded in 2016, Heathcotes (southern), classified under reg no. 10142627 is an active company. Currently registered at Royal Court S41 7SL, Chesterfield the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company 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 26 April 2024, there were 10 ex directors - Tracy D., Paul M. and others listed below. There were no ex secretaries.

Heathcotes (southern) 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 10142627
Date of Incorporation Fri, 22nd Apr 2016
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 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: 22 April 2016

Resigned: 30 December 2022

David H.

Position: Director

Appointed: 22 April 2016

Resigned: 12 November 2020

Simon C.

Position: Director

Appointed: 22 April 2016

Resigned: 12 November 2020

John H.

Position: Director

Appointed: 22 April 2016

Resigned: 12 November 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Envivo Robin Bidco Limited from Chesterfield, United Kingdom. This PSC is categorised 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 entity in the persons with significant control register is Millthorpe Limited that entered Chesterfield, England as the official 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

Millthorpe Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06766604
Notified on 22 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 Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, November 2023
Free Download (1 page)

Company search