HEATH FARM (2) LIMITED
Overview
| Company Name | HEATH FARM (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02634737 |
| 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 (2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEATH FARM (2) LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATH FARM (2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATH FARM FOSTERING AGENCY LIMITED | Jun 05, 2007 | Jun 05, 2007 |
| HEATH FARM FAMILY SERVICES LIMITED | Feb 28, 2001 | Feb 28, 2001 |
| HEATH FARM FAMILY SERVICES | Aug 09, 1994 | Aug 09, 1994 |
| ISP FAMILY SERVICES | Oct 08, 1991 | Oct 08, 1991 |
| CARESCHEME LIMITED | Aug 02, 1991 | Aug 02, 1991 |
What are the latest accounts for HEATH FARM (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HEATH FARM (2) LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for HEATH FARM (2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 02, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 8 pages | AA | ||||||||||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Power as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Acorn Care and Education Limited as a person with significant control on Jun 08, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Heath Farm Limited as a person with significant control on Jun 08, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen James Christie as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan David Edwards as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed heath farm fostering agency LIMITED\certificate issued on 13/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 14, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alison Bennett as a secretary on Jun 14, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Alison Bennett as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ryan David Edwards as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Duffy as a secretary on Dec 15, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HEATH FARM (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 342618610001 | |||||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| BENNETT, Alison | Secretary | Spa Road BL1 4AG Bolton Atria England | 303541660001 | |||||||
| BHOTE, Sanaya Homi | Secretary | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||
| CROGHAN, Mark Arnold | Secretary | 58 Woodland Rise N10 3UJ London | British | 68865900002 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276673820001 | |||||||
| FOSTER, Wilhelm Paul | Secretary | 224 Lonsdale Drive Rainham ME8 9JN Gillingham Kent | British | 18165450001 | ||||||
| LECKY, Helen Elizabeth | Secretary | River Street BL2 1BX Bolton 1 Merchants Place | 192765330001 | |||||||
| LLOYD, Jane | Secretary | Lambsland Farm Rolvendgn Layne TN17 4PX Cranbrook Kent | British | 34264270001 | ||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310164060001 | |||||||
| MACLEAN, Janet Sarah | Secretary | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||
| NAPIER-FENNING, William | Secretary | River Street BL2 1BX Bolton 1 Merchants Place England | 171692510001 | |||||||
| REVELL, Georgina | Secretary | 14 High Street Upnor ME2 4XG Rochester Kent | British | 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 | River Street BL2 1BX Bolton 1 Merchants Place | England | British | 229331730001 | |||||
| BHOTE, Sanaya Homi | Director | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||
| CHRISTIE, Stephen James | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | British | 252091590001 | |||||
| CROGHAN, Mark Arnold | Director | 58 Woodland Rise N10 3UJ London | England | British | 68865900002 | |||||
| EDWARDS, Ryan David | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 261281630001 | |||||
| EDWARDS, Ryan David | Director | River Street BL2 1BX Bolton 1 Merchants Place | England | British | 261281630001 | |||||
| GORMAN, Brigidin Mary | Director | 94 Albany Road ME10 1EL Sittingbourne Kent | Irish | 34273630001 | ||||||
| HOLT, Antony Vincent | Director | River Street BL2 1BX Bolton 1 Merchants Place | England | British | 190351400001 | |||||
| HUTCHISON, Isabella Mary | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | 239615640001 | |||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| JOHNSON, David William | Director | 14 Royle Avenue SK13 7RD Glossop Derbyshire | England | British | 96898150003 | |||||
| JOHNSTON, Michael | Director | 15 Hatfield Road CT9 5BL Margate Kent | British | 42786840001 | ||||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 135618280010 | |||||
| LLOYD, Roslyn Jane | Director | Royton Manor Lenham Heath ME17 2BJ Lenham Maidstone Kent | United Kingdom | British | 17365100005 | |||||
| LLOYD, Roslyn Jane | Director | Royton Manor Lenham Heath ME17 2BJ Lenham Maidstone Kent | United Kingdom | British | 17365100005 | |||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | River Street BL2 1BX Bolton 1 Merchants Place | England | Scottish | 190121340001 | |||||
| MACLEAN, Janet Sarah | Director | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||
| MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | England | Irish | 2299150001 | |||||
| PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | 257896700001 |
Who are the persons with significant control of HEATH FARM (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Care And Education Limited | Jun 08, 2024 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heath Farm 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