ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hill Care Limited

Hill Care Limited is an active company incorporated on 27 February 2001 with the registered office located in Chesterfield, Derbyshire. Hill Care Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04168437
Private limited company
Age
24 years
Incorporated 27 February 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 24 January 2025 (11 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (25 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Dunston Place
Dunston Road
Chesterfield
S41 8NL
England
Address changed on 6 Jun 2025 (7 months ago)
Previous address was 91-97 Saltergate Chesterfield S40 1LA England
Telephone
01246558734
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Care Home Prop • British • Lives in England • Born in Mar 1965
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1967
Director • Operations Director • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kersal Mount Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Kersal Management Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Monshaw Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Ingleby Nursing Homes Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Sandicare Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Spring Healthcare Support Services Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Hallmark Healthcare (Holmewood) Limited
Wendy Jane Waddicor, Elizabeth Beukes, and 1 more are mutual people.
Active
Hill Care 1 Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£82K
Decreased by £283K (-78%)
Turnover
£8.79M
Increased by £1.6M (+22%)
Employees
267
Decreased by 5 (-2%)
Total Assets
£17.07M
Decreased by £1.49M (-8%)
Total Liabilities
-£11.88M
Decreased by £421K (-3%)
Net Assets
£5.19M
Decreased by £1.07M (-17%)
Debt Ratio (%)
70%
Increased by 3.32% (+5%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 31 Dec 2025
Mr John Andrew Hill Details Changed
2 Months Ago on 20 Oct 2025
Registered Address Changed
7 Months Ago on 6 Jun 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
New Charge Registered
1 Year Ago on 17 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Jul 2024
Mrs Elizabeth Beukes Appointed
1 Year 7 Months Ago on 1 Jun 2024
Mr Nabeel Tariq Bhatti Appointed
1 Year 7 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Apr 2024
Get Credit Report
Discover Hill Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Director's details changed for Mr John Andrew Hill on 20 October 2025
Submitted on 24 Nov 2025
Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to 5 Dunston Place Dunston Road Chesterfield S41 8NL on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 2 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registration of charge 041684370033, created on 17 December 2024
Submitted on 18 Dec 2024
Second filing of Confirmation Statement dated 21 March 2019
Submitted on 18 Oct 2024
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to 91-97 Saltergate Chesterfield S40 1LA on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Mrs Elizabeth Beukes as a director on 1 June 2024
Submitted on 4 Jun 2024
Appointment of Mr Nabeel Tariq Bhatti as a secretary on 1 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year