HEATH FARM (2) LIMITED

HEATH FARM (2) LIMITED

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

    Company NameHEATH FARM (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02634737
    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 (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 AddressNo

    What were the previous names of HEATH FARM (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH FARM FOSTERING AGENCY LIMITEDJun 05, 2007Jun 05, 2007
    HEATH FARM FAMILY SERVICES LIMITEDFeb 28, 2001Feb 28, 2001
    HEATH FARM FAMILY SERVICESAug 09, 1994Aug 09, 1994
    ISP FAMILY SERVICESOct 08, 1991Oct 08, 1991
    CARESCHEME LIMITEDAug 02, 1991Aug 02, 1991

    What are the latest accounts for HEATH FARM (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for HEATH FARM (2) LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for HEATH FARM (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 02, 2025

    2 pagesAP03

    Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025

    1 pagesTM02

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    8 pagesAA

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mr Richard Power as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Notification of Acorn Care and Education Limited as a person with significant control on Jun 08, 2024

    2 pagesPSC02

    Cessation of Heath Farm Limited as a person with significant control on Jun 08, 2024

    1 pagesPSC07

    Termination of appointment of Stephen James Christie as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Ryan David Edwards as a director on Sep 25, 2023

    1 pagesTM01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed heath farm fostering agency LIMITED\certificate issued on 13/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2023

    RES15

    Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023

    2 pagesCH01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 14, 2023

    2 pagesAP03

    Termination of appointment of Alison Bennett as a secretary on Jun 14, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2022

    7 pagesAA

    Appointment of Alison Bennett as a secretary on Dec 15, 2022

    2 pagesAP03

    Appointment of Mr Ryan David Edwards as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Chris Duffy as a secretary on Dec 15, 2022

    1 pagesTM02

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of HEATH FARM (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Sarah Rachel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    342618610001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomEnglish332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomIrish289014360001
    BENNETT, Alison
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    303541660001
    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
    British72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    British68865900002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276673820001
    FOSTER, Wilhelm Paul
    224 Lonsdale Drive
    Rainham
    ME8 9JN Gillingham
    Kent
    Secretary
    224 Lonsdale Drive
    Rainham
    ME8 9JN Gillingham
    Kent
    British18165450001
    LECKY, Helen Elizabeth
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    192765330001
    LLOYD, Jane
    Lambsland Farm
    Rolvendgn Layne
    TN17 4PX Cranbrook
    Kent
    Secretary
    Lambsland Farm
    Rolvendgn Layne
    TN17 4PX Cranbrook
    Kent
    British34264270001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310164060001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Secretary
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    British87508800001
    NAPIER-FENNING, William
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    England
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    England
    171692510001
    REVELL, Georgina
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    Secretary
    14 High Street
    Upnor
    ME2 4XG Rochester
    Kent
    British41997650001
    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
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    EnglandBritish229331730001
    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
    British72716110006
    CHRISTIE, Stephen James
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritish252091590001
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritish68865900002
    EDWARDS, Ryan David
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish261281630001
    EDWARDS, Ryan David
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    EnglandBritish261281630001
    GORMAN, Brigidin Mary
    94 Albany Road
    ME10 1EL Sittingbourne
    Kent
    Director
    94 Albany Road
    ME10 1EL Sittingbourne
    Kent
    Irish34273630001
    HOLT, Antony Vincent
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    EnglandBritish190351400001
    HUTCHISON, Isabella Mary
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritish239615640001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrench171688520002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritish96898150003
    JOHNSTON, Michael
    15 Hatfield Road
    CT9 5BL Margate
    Kent
    Director
    15 Hatfield Road
    CT9 5BL Margate
    Kent
    British42786840001
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish135618280010
    LLOYD, Roslyn Jane
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    Director
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    United KingdomBritish17365100005
    LLOYD, Roslyn Jane
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    Director
    Royton Manor
    Lenham Heath
    ME17 2BJ Lenham Maidstone
    Kent
    United KingdomBritish17365100005
    MACDONALD, Natalie-Jane Anne, Dr
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    EnglandScottish190121340001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Director
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    British87508800001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritish257896700001

    Who are the persons with significant control of HEATH FARM (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Jun 08, 2024
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.
    Heath Farm 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 Number02582284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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