This company is commonly known as Heath Farm Fostering Agency Limited. The company was founded 32 years ago and was given the registration number 02634737. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 99999 - Dormant Company.
Name | : | HEATH FARM FOSTERING AGENCY LIMITED |
---|---|---|
Company Number | : | 02634737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1991 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 14 June 2023 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 10 August 2012 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 01 September 2018 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 15 December 2022 | Active |
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL | Secretary | 21 April 2006 | Active |
58 Woodland Rise, London, N10 3UJ | Secretary | 06 June 2008 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
224 Lonsdale Drive, Rainham, Gillingham, ME8 9JN | Secretary | 23 August 1991 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 13 November 2014 | Active |
Lambsland Farm, Rolvendgn Layne, Cranbrook, TN17 4PX | Secretary | 05 April 1993 | Active |
Shepherds Hey, Tuttons Hill, Cowes, PO31 8JA | Secretary | 18 March 2005 | Active |
1 Merchants Place, River Street, Bolton, England, BL2 1BX | Secretary | 10 August 2012 | Active |
14 High Street, Upnor, Rochester, ME2 4XG | Secretary | 05 January 1995 | Active |
Gillfield House, Chapel Lane, Staplehurst Tonbridge, TN12 0AJ | Secretary | 18 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 1991 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 30 June 2017 | Active |
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL | Director | 12 April 2007 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 07 August 2019 | Active |
58 Woodland Rise, London, N10 3UJ | Director | 06 June 2008 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 15 December 2022 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 07 August 2019 | Active |
94 Albany Road, Sittingbourne, ME10 1EL | Director | 23 August 1991 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 06 October 2017 | Active |
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE | Director | 06 October 2017 | Active |
14 Royle Avenue, Glossop, SK13 7RD | Director | 24 June 2008 | Active |
15 Hatfield Road, Margate, CT9 5BL | Director | 01 January 1994 | Active |
Royton Manor, Lenham Heath, Lenham Maidstone, ME17 2BJ | Director | 17 June 2003 | Active |
Royton Manor, Lenham Heath, Lenham Maidstone, ME17 2BJ | Director | 23 August 1991 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 16 September 2013 | Active |
Shepherds Hey, Tuttons Hill, Cowes, PO31 8JA | Director | 18 March 2005 | Active |
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN | Director | 18 March 2005 | Active |
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY | Director | 13 February 2006 | Active |
Royton Manor Lenham Heath, Lenham, Maidstone, ME17 2BJ | Director | 17 June 2003 | Active |
Royton Manor Lenham Heath, Lenham, Maidstone, ME17 2BJ | Director | 18 June 1993 | Active |
Adam House, Fitzroy Square, London, England, W1T 5HE | Director | 22 November 2012 | Active |
Heath Farm Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-13 | Change of name | Certificate change of name company. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.