HEATH FARM LIMITED
Overview
Company Name | HEATH FARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02582284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEATH FARM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HEATH FARM LIMITED located?
Registered Office Address | Forum 4 Solent Business Park Parkway Whiteley PO15 7AD Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEATH FARM LIMITED?
Company Name | From | Until |
---|---|---|
ISP LIMITED | Aug 27, 1993 | Aug 27, 1993 |
BONUSGREAT LIMITED | Feb 13, 1991 | Feb 13, 1991 |
What are the latest accounts for HEATH FARM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for HEATH FARM LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for HEATH FARM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Forum 4 Parkway Whiteley Fareham PO15 7AD | 1 pages | AD02 | ||||||||||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Clifford Pridmore as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Joseph Dawber as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Power as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Notification of Chp Investments 3 Limited as a person with significant control on Aug 15, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Acorn Care and Education Limited as a person with significant control on Aug 15, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on Aug 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 21 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 025822840019 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Power on Feb 02, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Jon Leatherbarrow on Feb 02, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of HEATH FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWBER, Andrew Joseph | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | England | British | Group Director | 138145780003 | ||||
PRIDMORE, Thomas Clifford | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | England | British | Group Director | 245258820001 | ||||
BHOTE, Sanaya Homi | Secretary | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | Company Director | 72716110006 | |||||
CROGHAN, Mark Arnold | Secretary | 58 Woodland Rise N10 3UJ London | British | Finance Director | 68865900002 | |||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276470680001 | |||||||
FOSTER, Wilhelm Paul | Secretary | 224 Lonsdale Drive Rainham ME8 9JN Gillingham Kent | British | 18165450001 | ||||||
LECKY, Helen Elizabeth | Secretary | Spa Road BL1 4AG Bolton Atria England | 192954180001 | |||||||
LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310113280001 | |||||||
MACLEAN, Janet Sarah | Secretary | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | Developer | 87508800001 | |||||
NAPIER-FENNING, William | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire England | 171692940001 | |||||||
REVELL, Georgina | Secretary | 14 High Street Upnor ME2 4XG Rochester Kent | British | Director | 41997650001 | |||||
STUBBS, Charles Michael Robert | Secretary | Gillfield House Chapel Lane TN12 0AJ Staplehurst Tonbridge Kent | British | 65560050003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | Chief Executive | 229331730001 | ||||
BHOTE, Sanaya Homi | Director | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | Company Director | 72716110006 | |||||
BYGRAVE, Anne | Director | 71 Cowley Road Uxbridge UB8 2AE Middlesex Frays Court England England | England | British | Managing Director Education And Residential Divisi | 244554970001 | ||||
CROGHAN, Mark Arnold | Director | 58 Woodland Rise N10 3UJ London | England | British | Finance Director | 68865900002 | ||||
EDWARDS, Ryan David | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | Finance Director (Chartered Accountant) | 261281630001 | ||||
JANET, Jean-Luc Emmanuel | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | England | French | Cfo | 171688520002 | ||||
JOHNSON, David William | Director | 14 Royle Avenue SK13 7RD Glossop Derbyshire | England | British | Director | 96898150003 | ||||
LEATHERBARROW, David Jon | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | England | British | Group Chief Executive Officer | 135618280010 | ||||
LLOYD, David | Director | Roydon Manor Lenham Heath ME17 2BJ Lenham Maidstone Kent | British | Student | 34349910002 | |||||
LLOYD, Laura | Director | Royton Manor Lenham Heath ME17 2BJ Lenham Maidstone Kent | British | Student | 34350110002 | |||||
LLOYD, Robert Edward | Director | Royton Manor Lenham Heath Lenham ME17 2BJ Maidstone Kent | British | Student | 54786660001 | |||||
LLOYD, Robert Edward | Director | Royton Manor Lenham Heath Lenham ME17 2BJ Maidstone Kent | British | Student | 54786660001 | |||||
LLOYD, Roslyn Jane | Director | Royton Manor Lenham Heath ME17 2BJ Lenham Maidstone Kent | United Kingdom | British | Fostoring Director | 17365100005 | ||||
LLOYD BARLOW, Viktoria | Director | Bankwell House Tile Lodge Road Charine Heath TN27 0AY Ashford Kent | British | Show Horse Rider | 34349900006 | |||||
MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | Scottish | Ceo | 190121340001 | ||||
MACLEAN, Janet Sarah | Director | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | Developer | 87508800001 | |||||
MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | United Kingdom | British | Company Director | 2299150001 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Director | 257896700001 | ||||
POWER, Richard | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | England | Irish | Managing Director | 258672070028 | ||||
REVELL, Georgina | Director | 14 High Street Upnor ME2 4XG Rochester Kent | United Kingdom | British | Director | 41997650001 | ||||
RIGDEN, Miranda Jane | Director | Royton Manor Lenham Heath Lenham ME17 2BJ Maidstone Kent | United Kingdom | British | Teacher | 42786340005 | ||||
RIGDEN, Miranda | Director | Heath Farm Cottage TN27 0AX Charing Heath Kent | British | Teacher | 42786340002 |
Who are the persons with significant control of HEATH FARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chp Investments 3 Limited | Aug 15, 2024 | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acorn Care And Education Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0