COATES CARE LIMITED

Register to unlock more data on OkredoRegister

COATES CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07432619

Incorporation date

08/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Royal Court, Basil Close, Chesterfield S41 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon07/07/2023
Appointment of Mr Neil David Robinson as a director on 2023-06-25
dot icon27/06/2023
Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19
dot icon19/06/2023
Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19
dot icon14/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon14/09/2022
Termination of appointment of Paul Musgrave as a director on 2022-09-01
dot icon12/09/2022
Satisfaction of charge 074326190004 in full
dot icon12/09/2022
Satisfaction of charge 074326190003 in full
dot icon06/05/2022
Appointment of Paul Musgrave as a director on 2022-05-04
dot icon02/03/2022
Termination of appointment of Brendan Thomas Kelly as a director on 2022-02-28
dot icon09/02/2022
Director's details changed for Mr Tim Davies on 2022-01-25
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/10/2021
Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon23/08/2021
Appointment of Mr Tim Davies as a director on 2021-08-17
dot icon09/08/2021
Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09
dot icon13/01/2021
Satisfaction of charge 074326190005 in full
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Change of share class name or designation
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Registration of charge 074326190006, created on 2020-11-12
dot icon19/11/2020
Registration of charge 074326190007, created on 2020-11-12
dot icon17/11/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-11-12
dot icon13/11/2020
Notification of Envivo Robin Bidco Limited as a person with significant control on 2020-11-12
dot icon13/11/2020
Cessation of Shp Investments 3 Limited as a person with significant control on 2020-11-12
dot icon13/11/2020
Appointment of Mr Gareth Norman Dufton as a director on 2020-11-12
dot icon13/11/2020
Appointment of Mr Paul Reuben Hainsworth as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of John Andrew Hill as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of David Astill Harrison as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Simon John Maxwell Cobb as a director on 2020-11-12
dot icon13/11/2020
Notification of Shp Investments 3 Limited as a person with significant control on 2020-11-12
dot icon13/11/2020
Cessation of Heathcotes Group Limited as a person with significant control on 2020-11-12
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Notification of Heathcotes Group Limited as a person with significant control on 2016-12-01
dot icon29/09/2020
Cessation of John Hill as a person with significant control on 2016-12-01
dot icon29/09/2020
Cessation of Simon Cobb as a person with significant control on 2016-12-01
dot icon14/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/01/2020
Memorandum and Articles of Association
dot icon13/01/2020
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon26/09/2019
Termination of appointment of Mikkel Togsverd as a director on 2019-09-23
dot icon07/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/04/2019
Appointment of Mr Mikkel Togsverd as a director on 2019-04-03
dot icon05/04/2019
Appointment of Mr Brendan Thomas Kelly as a director on 2019-04-03
dot icon07/01/2019
Confirmation statement made on 2018-11-28 with updates
dot icon02/08/2018
Audited abridged accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/02/2017
Memorandum and Articles of Association
dot icon11/02/2017
Resolutions
dot icon22/12/2016
Resolutions
dot icon20/12/2016
Change of share class name or designation
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/12/2016
Registration of charge 074326190005, created on 2016-12-01
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Registration of charge 074326190004, created on 2015-06-08
dot icon15/06/2015
Registration of charge 074326190003, created on 2015-06-08
dot icon10/06/2015
Satisfaction of charge 074326190002 in full
dot icon10/06/2015
Satisfaction of charge 074326190001 in full
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Director's details changed for Mr David Astill Harrison on 2014-05-19
dot icon05/08/2014
Director's details changed for Mr John Andrew Hill on 2014-05-19
dot icon05/08/2014
Director's details changed for Mr Simon John Maxwell Cobb on 2014-05-19
dot icon19/05/2014
Registered office address changed from 2 St Mary's Gate Chesterfield Derbyshire S41 7TD on 2014-05-19
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/11/2013
Registration of charge 074326190002
dot icon20/11/2013
Registration of charge 074326190001
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon16/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/01/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon18/11/2010
Appointment of John Hill as a director
dot icon08/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobb, Simon John Maxwell
Director
08/11/2010 - 12/11/2020
46
Davies, Timothy Michael
Director
17/08/2021 - Present
71
Musgrave, Paul
Director
04/05/2022 - 01/09/2022
57
Hainsworth, Paul Reuben
Director
12/11/2020 - 09/08/2021
51
Dufton, Gareth Norman
Director
12/11/2020 - 12/11/2020
175

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATES CARE LIMITED

COATES CARE LIMITED is an(a) Active company incorporated on 08/11/2010 with the registered office located at Royal Court, Basil Close, Chesterfield S41 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATES CARE LIMITED?

toggle

COATES CARE LIMITED is currently Active. It was registered on 08/11/2010 .

Where is COATES CARE LIMITED located?

toggle

COATES CARE LIMITED is registered at Royal Court, Basil Close, Chesterfield S41 7SL.

What does COATES CARE LIMITED do?

toggle

COATES CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COATES CARE LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.