Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 14 June 2023(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mrs Brigidin Mary Gorman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1993) |
Role | Foster Support Director |
Correspondence Address | 94 Albany Road Sittingbourne Kent ME10 1EL |
Secretary Name | Mr Wilhelm Paul Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 224 Lonsdale Drive Rainham Gillingham Kent ME8 9JN |
Secretary Name | Ms Jane Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Lambsland Farm Rolvendgn Layne Cranbrook Kent TN17 4PX |
Director Name | Mrs Miranda Jane Rigden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 17 June 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Secretary Name | Charles Michael Robert Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Gillfield House Chapel Lane Staplehurst Tonbridge Kent TN12 0AJ |
Director Name | Michael Johnston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 15 Hatfield Road Margate Kent CT9 5BL |
Secretary Name | Mrs Georgina Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Street Upnor Rochester Kent ME2 4XG |
Director Name | David Thirlaway |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2006) |
Role | Development Manager |
Correspondence Address | Holly House School Hill Lamberhurst Kent TN3 8DE |
Director Name | Mrs Roslyn Jane Lloyd |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2005) |
Role | Foster Support Director |
Country of Residence | United Kingdom |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Director Name | Janet Sarah Maclean |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 February 2006) |
Role | Developer |
Correspondence Address | Shepherds Hey Tuttons Hill Cowes Isle Of Wight PO31 8JA |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Secretary Name | Janet Sarah Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2006) |
Role | Developer |
Correspondence Address | Shepherds Hey Tuttons Hill Cowes Isle Of Wight PO31 8JA |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Sanaya Homi Bhote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Secretary Name | Mr William Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 10 August 2012(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Mr Mike Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Fitzroy Square London W1T 5HE |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Ms Isabella Mary Hutchison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Mr Stephen James Christie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Resigned |
Appointed | 15 December 2022(31 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fosteringsolutions.com |
---|---|
Telephone | 0800 1601607 |
Telephone region | Freephone |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 August 2007 | Delivered on: 23 August 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 April 2007 | Delivered on: 30 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2007 | Delivered on: 5 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h the old manor house, somerby road, knossington t/n LT179622. F/h 35 somerby road knossington, oakham t/n LT189099 and f/h the lodge, 19 somerby road knossington t/NLT314232 (for details of further propert. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 2006 | Delivered on: 2 August 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the old manor house somerby road knossington t/no LT179622 f/h property k/a 35 somerby road knossington oakham t/no LT189099 f/h property k/a the lodge 19 somerby road knossington t/no LT314232 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 3 March 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 22 March 2005 Satisfied on: 24 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 1993 | Delivered on: 17 December 1993 Satisfied on: 30 July 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed'). For more details please refer to the deed. Outstanding |
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
17 November 2023 | Termination of appointment of Stephen James Christie as a director on 17 November 2023 (1 page) |
---|---|
25 September 2023 | Termination of appointment of Ryan David Edwards as a director on 25 September 2023 (1 page) |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
13 August 2023 | Company name changed heath farm fostering agency LIMITED\certificate issued on 13/08/23
|
14 June 2023 | Termination of appointment of Alison Bennett as a secretary on 14 June 2023 (1 page) |
14 June 2023 | Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023 (2 pages) |
14 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 14 June 2023 (2 pages) |
20 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
21 December 2022 | Appointment of Mr Ryan David Edwards as a director on 15 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Chris Duffy as a secretary on 15 December 2022 (1 page) |
21 December 2022 | Appointment of Alison Bennett as a secretary on 15 December 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
18 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
18 November 2020 | Change of details for Heath Farm Limited as a person with significant control on 6 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
13 August 2019 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages) |
9 August 2019 | Satisfaction of charge 026347370011 in full (4 pages) |
8 August 2019 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
21 March 2019 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page) |
13 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
20 November 2017 | Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 026347370011, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 026347370011, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 026347370010 in full (1 page) |
17 August 2016 | Satisfaction of charge 026347370010 in full (1 page) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
18 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 026347370010, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 026347370010, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 026347370010, created on 3 September 2014 (75 pages) |
15 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
15 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
15 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
15 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
15 August 2014 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
20 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
30 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
30 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
18 August 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
18 August 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
18 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 August 2009 | Annual return made up to 02/08/09 (3 pages) |
18 August 2009 | Annual return made up to 02/08/09 (3 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
15 October 2008 | Annual return made up to 02/08/08 (3 pages) |
15 October 2008 | Annual return made up to 02/08/08 (3 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
14 July 2008 | Director appointed david william johnson (4 pages) |
14 July 2008 | Director appointed david william johnson (4 pages) |
7 July 2008 | Director appointed mr mark arnold croghan (1 page) |
7 July 2008 | Director appointed mr mark arnold croghan (1 page) |
7 July 2008 | Secretary appointed mr mark arnold croghan (1 page) |
7 July 2008 | Secretary appointed mr mark arnold croghan (1 page) |
26 June 2008 | Appointment terminated director sanaya bhote (1 page) |
26 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
26 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
26 June 2008 | Appointment terminated director sanaya bhote (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Annual return made up to 02/08/07 (4 pages) |
24 August 2007 | Annual return made up to 02/08/07 (4 pages) |
23 August 2007 | Particulars of mortgage/charge (25 pages) |
23 August 2007 | Particulars of mortgage/charge (25 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
5 June 2007 | Company name changed heath farm family services limit ed\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed heath farm family services limit ed\certificate issued on 05/06/07 (2 pages) |
30 April 2007 | Particulars of mortgage/charge (24 pages) |
30 April 2007 | Particulars of mortgage/charge (24 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (24 pages) |
5 April 2007 | Particulars of mortgage/charge (24 pages) |
21 March 2007 | Particulars of mortgage/charge (23 pages) |
21 March 2007 | Particulars of mortgage/charge (23 pages) |
23 August 2006 | Annual return made up to 02/08/06 (4 pages) |
23 August 2006 | Annual return made up to 02/08/06 (4 pages) |
2 August 2006 | Particulars of mortgage/charge (22 pages) |
2 August 2006 | Particulars of mortgage/charge (22 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
15 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Director resigned (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
22 February 2006 | Declaration of assistance for shares acquisition (27 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (27 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
7 September 2005 | Annual return made up to 02/08/05
|
7 September 2005 | Annual return made up to 02/08/05
|
15 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: heath farm charing heath kent TN27 oax (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: heath farm charing heath kent TN27 oax (1 page) |
16 June 2005 | New director appointed (2 pages) |
18 April 2005 | Auditor's resignation (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
12 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
4 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
4 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Memorandum and Articles of Association (5 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Memorandum and Articles of Association (5 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
10 August 2004 | Annual return made up to 02/08/04 (5 pages) |
10 August 2004 | Annual return made up to 02/08/04 (5 pages) |
6 January 2004 | Full accounts made up to 31 August 2003 (18 pages) |
6 January 2004 | Full accounts made up to 31 August 2003 (18 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 02/08/03
|
1 August 2003 | Annual return made up to 02/08/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
11 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
11 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
8 August 2002 | Annual return made up to 02/08/02 (4 pages) |
8 August 2002 | Annual return made up to 02/08/02 (4 pages) |
14 December 2001 | Location of register of directors' interests (1 page) |
14 December 2001 | Location of register of directors' interests (1 page) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
20 November 2001 | Auditor's resignation (1 page) |
20 November 2001 | Auditor's resignation (1 page) |
15 November 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 November 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 August 2001 | Annual return made up to 02/08/01 (4 pages) |
1 August 2001 | Annual return made up to 02/08/01 (4 pages) |
28 February 2001 | Company name changed heath farm family services\certificate issued on 28/02/01 (3 pages) |
28 February 2001 | Company name changed heath farm family services\certificate issued on 28/02/01 (3 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 August 2000 | Annual return made up to 02/08/00 (4 pages) |
14 August 2000 | Annual return made up to 02/08/00 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 August 1999 | Annual return made up to 02/08/99 (4 pages) |
9 August 1999 | Annual return made up to 02/08/99 (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 August 1998 | Annual return made up to 02/08/98 (4 pages) |
4 August 1998 | Annual return made up to 02/08/98 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
18 August 1997 | Annual return made up to 02/08/97
|
18 August 1997 | Annual return made up to 02/08/97
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
20 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 July 1996 | Annual return made up to 02/08/96 (4 pages) |
30 July 1996 | Annual return made up to 02/08/96 (4 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
31 August 1995 | Annual return made up to 02/08/95
|
31 August 1995 | Annual return made up to 02/08/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 August 1994 | Company name changed isp family services\certificate issued on 09/08/94 (2 pages) |
8 August 1994 | Company name changed isp family services\certificate issued on 09/08/94 (2 pages) |
17 December 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1993 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Memorandum and Articles of Association (14 pages) |
17 October 1991 | Memorandum and Articles of Association (14 pages) |
7 October 1991 | Company name changed carescheme LIMITED\certificate issued on 08/10/91 (2 pages) |
7 October 1991 | Company name changed carescheme LIMITED\certificate issued on 08/10/91 (2 pages) |
2 August 1991 | Incorporation (11 pages) |
2 August 1991 | Incorporation (11 pages) |