HEATH FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATH FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02582284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEATH FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISP LIMITEDAug 27, 1993Aug 27, 1993
    BONUSGREAT LIMITEDFeb 13, 1991Feb 13, 1991

    What are the latest accounts for HEATH FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for HEATH FARM LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for HEATH FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    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 pagesAD02

    Current accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Thomas Clifford Pridmore as a director on Aug 15, 2024

    2 pagesAP01

    Appointment of Mr Andrew Joseph Dawber as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Richard Power as a director on Aug 15, 2024

    1 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Aug 15, 2024

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 15, 2024

    1 pagesTM01

    Notification of Chp Investments 3 Limited as a person with significant control on Aug 15, 2024

    2 pagesPSC02

    Cessation of Acorn Care and Education Limited as a person with significant control on Aug 15, 2024

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Mary Joanne Logue as a secretary on Aug 02, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    21 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 025822840019 in full

    1 pagesMR04

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Full accounts made up to Aug 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Power on Feb 02, 2023

    2 pagesCH01

    Director's details changed for Mr David Jon Leatherbarrow on Feb 02, 2023

    2 pagesCH01

    Who are the officers of HEATH FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWBER, Andrew Joseph
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    EnglandBritishGroup Director138145780003
    PRIDMORE, Thomas Clifford
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    EnglandBritishGroup Director245258820001
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Secretary
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    BritishFinance Director68865900002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276470680001
    FOSTER, Wilhelm Paul
    224 Lonsdale Drive
    Rainham
    ME8 9JN Gillingham
    Kent
    Secretary
    224 Lonsdale Drive
    Rainham
    ME8 9JN Gillingham
    Kent
    British18165450001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    192954180001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310113280001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Secretary
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    BritishDeveloper87508800001
    NAPIER-FENNING, William
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    171692940001
    REVELL, Georgina
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    Secretary
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    BritishDirector41997650001
    STUBBS, Charles Michael Robert
    Gillfield House
    Chapel Lane
    TN12 0AJ Staplehurst Tonbridge
    Kent
    Secretary
    Gillfield House
    Chapel Lane
    TN12 0AJ Staplehurst Tonbridge
    Kent
    British65560050003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritishChief Executive229331730001
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Director
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    BYGRAVE, Anne
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    Director
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    EnglandBritishManaging Director Education And Residential Divisi244554970001
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritishFinance Director68865900002
    EDWARDS, Ryan David
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishFinance Director (Chartered Accountant)261281630001
    JANET, Jean-Luc Emmanuel
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    EnglandFrenchCfo171688520002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritishDirector96898150003
    LEATHERBARROW, David Jon
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    LLOYD, David
    Roydon Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    Director
    Roydon Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    BritishStudent34349910002
    LLOYD, Laura
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    Director
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    BritishStudent34350110002
    LLOYD, Robert Edward
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    Director
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    BritishStudent54786660001
    LLOYD, Robert Edward
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    Director
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    BritishStudent54786660001
    LLOYD, Roslyn Jane
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    Director
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    United KingdomBritishFostoring Director17365100005
    LLOYD BARLOW, Viktoria
    Bankwell House
    Tile Lodge Road Charine Heath
    TN27 0AY Ashford
    Kent
    Director
    Bankwell House
    Tile Lodge Road Charine Heath
    TN27 0AY Ashford
    Kent
    BritishShow Horse Rider34349900006
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandScottishCeo190121340001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Director
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    BritishDeveloper87508800001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    United KingdomBritishCompany Director2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishDirector257896700001
    POWER, Richard
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    EnglandIrishManaging Director258672070028
    REVELL, Georgina
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    Director
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    United KingdomBritishDirector41997650001
    RIGDEN, Miranda Jane
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    Director
    Royton Manor Lenham Heath
    Lenham
    ME17 2BJ Maidstone
    Kent
    United KingdomBritishTeacher42786340005
    RIGDEN, Miranda
    Heath Farm Cottage
    TN27 0AX Charing Heath
    Kent
    Director
    Heath Farm Cottage
    TN27 0AX Charing Heath
    Kent
    BritishTeacher42786340002

    Who are the persons with significant control of HEATH FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Aug 15, 2024
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14509674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Acorn Care And Education Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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