UKBizDB.co.uk

HEATH FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heath Farm Limited. The company was founded 33 years ago and was given the registration number 02582284. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEATH FARM LIMITED
Company Number:02582284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director10 August 2012Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director01 September 2018Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director20 May 2019Active
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL

Secretary21 April 2006Active
58 Woodland Rise, London, N10 3UJ

Secretary06 June 2008Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
224 Lonsdale Drive, Rainham, Gillingham, ME8 9JN

Secretary01 March 1991Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary13 November 2014Active
Shepherds Hey, Tuttons Hill, Cowes, PO31 8JA

Secretary18 March 2005Active
1, Merchant's Place, River Street, Bolton, England, BL2 1BX

Secretary10 August 2012Active
14 High Street, Upnor, Rochester, ME2 4XG

Secretary05 January 1995Active
Gillfield House, Chapel Lane, Staplehurst Tonbridge, TN12 0AJ

Secretary30 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1991Active
1, Merchant's Place, River Street, Bolton, BL2 1BX

Director31 March 2017Active
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL

Director12 April 2007Active
Frays Court, 71 Cowley Road, Uxbridge, Middlesex, England, UB8 2AE

Director09 March 2018Active
58 Woodland Rise, London, N10 3UJ

Director06 June 2008Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director06 October 2017Active
14 Royle Avenue, Glossop, SK13 7RD

Director24 June 2008Active
Roydon Manor, Lenham Heath, Lenham Maidstone, ME17 2BJ

Director-Active
Royton Manor, Lenham Heath, Lenham Maidstone, ME17 2BJ

Director-Active
Royton Manor Lenham Heath, Lenham, Maidstone, ME17 2BJ

Director01 September 1997Active
Royton Manor Lenham Heath, Lenham, Maidstone, ME17 2BJ

Director-Active
Royton Manor, Lenham Heath, Lenham Maidstone, ME17 2BJ

Director01 March 1991Active
Bankwell House, Tile Lodge Road Charine Heath, Ashford, TN27 0AY

Director-Active
1, Merchant's Place, River Street, Bolton, BL2 1BX

Director16 September 2013Active
Shepherds Hey, Tuttons Hill, Cowes, PO31 8JA

Director18 March 2005Active
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN

Director18 March 2005Active
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY

Director13 February 2006Active
14 High Street, Upnor, Rochester, ME2 4XG

Director01 September 1998Active
Royton Manor Lenham Heath, Lenham, Maidstone, ME17 2BJ

Director01 September 1997Active
Heath Farm Cottage, Charing Heath, TN27 0AX

Director-Active
Adam House, Fitzroy Square, London, England, W1T 5HE

Director22 October 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 1991Active

People with Significant Control

Acorn Care And Education Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-05-21Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.