Get an alert when HEATHPATCH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2027-02-23 (in 9mo)

Last made up 2026-02-09

Watchouts

1 item

Cash

£14M

+15,583.9% highest in 3 filed years

Net assets

£74M

+15.7% highest in 3 filed years

Employees

483

+11.8% highest in 3 filed years

Profit before tax

Period ending 2024-10-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-10-31

Metric Trend 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Turnover
Operating profit
Profit before tax
Net profit £16,229,590
Cash £95,492£86,889£13,627,611
Total assets less current liabilities £72,340,249£74,989,685£78,401,882
Net assets £56,431,824£64,261,291£74,363,391
Equity £53,959,361£55,597,297£56,431,824£54,983,975£64,261,291£74,363,391
Average employees 262432483
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
BAKER-CRESSWELL, John Addison Director 1997-08-28 May 1965 British
BUCKLE, Charles Kennedy Director 2020-07-23 May 1994 British
BUCKLE, James Kennedy Director 2002-01-14 Nov 1964 British,
COURSE, Charles Paul Director 2006-04-01 Sep 1961 British
HUTCHINSON, James Martin Director 2013-11-01 Sep 1965 British
WESTWOOD, George David Director 2022-11-01 Mar 1994 British
Show 8 resigned officers
Name Role Appointed Resigned
ANDREWS, Penelope Anne Secretary 2007-10-01 2025-09-30
READ, John Brooke Secretary 2006-06-19 2007-10-01
STEWART, Gavin William Nicol Secretary 1997-06-25 2006-06-19
SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 1997-06-05 1997-06-25
BUCKLE, James Kennedy Director 1997-08-28 1998-04-06
PENFOLD, Charles Geoffrey Director 1997-06-25 1997-08-20
STEWART, Gavin William Nicol Director 1997-06-25 1997-08-20
WILDMAN & BATTELL LIMITED Corporate Nominee Director 1997-06-05 1997-06-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Charles Paul Course Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2025-11-25
Mrs Gillian Margaret Lecky Buckle Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2020-09-08
Mr James Kennedy Buckle Individual significant-influence-or-control-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 181 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-15 MA Memorandum articles
  • 2025-12-15 RESOLUTIONS Resolution
  • 2025-11-27 RESOLUTIONS Resolution
  • 2025-11-27 MA Memorandum articles
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-04 CH01 officers Change person director company with change date
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-15 MA incorporation Memorandum articles
2025-12-15 SH10 capital Capital variation of rights attached to shares
2025-12-15 SH08 capital Capital name of class of shares
2025-12-15 RESOLUTIONS resolution Resolution
2025-11-27 RESOLUTIONS resolution Resolution
2025-11-27 MA incorporation Memorandum articles
2025-09-30 TM02 officers Termination secretary company with name termination date PDF
2025-07-15 AA accounts Accounts with accounts type group PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-26 MR04 mortgage Mortgage satisfy charge part PDF
2024-07-26 MR04 mortgage Mortgage satisfy charge part PDF
2024-06-01 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-25 AA accounts Accounts with accounts type group PDF
2024-03-27 MR04 mortgage Mortgage satisfy charge part PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page