Company NameHeath Farm (2) Limited
DirectorsJean-Luc Emmanuel Janet and David Jon Leatherbarrow
Company StatusActive
Company Number02634737
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1991(32 years, 9 months ago)
Previous NamesHeath Farm Family Services Limited and Heath Farm Fostering Agency Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2012(21 years after company formation)
Appointment Duration11 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed14 June 2023(31 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMrs Brigidin Mary Gorman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1991(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1993)
RoleFoster Support Director
Correspondence Address94 Albany Road
Sittingbourne
Kent
ME10 1EL
Secretary NameMr Wilhelm Paul Foster
NationalityBritish
StatusResigned
Appointed23 August 1991(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address224 Lonsdale Drive
Rainham
Gillingham
Kent
ME8 9JN
Secretary NameMs Jane Lloyd
NationalityBritish
StatusResigned
Appointed05 April 1993(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressLambsland Farm
Rolvendgn Layne
Cranbrook
Kent
TN17 4PX
Director NameMrs Miranda Jane Rigden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 17 June 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoyton Manor Lenham Heath
Lenham
Maidstone
Kent
ME17 2BJ
Secretary NameCharles Michael Robert Stubbs
NationalityBritish
StatusResigned
Appointed18 June 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressGillfield House
Chapel Lane
Staplehurst Tonbridge
Kent
TN12 0AJ
Director NameMichael Johnston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address15 Hatfield Road
Margate
Kent
CT9 5BL
Secretary NameMrs Georgina Revell
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Street
Upnor
Rochester
Kent
ME2 4XG
Director NameDavid Thirlaway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2006)
RoleDevelopment Manager
Correspondence AddressHolly House
School Hill
Lamberhurst
Kent
TN3 8DE
Director NameMrs Roslyn Jane Lloyd
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2005)
RoleFoster Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyton Manor
Lenham Heath
Lenham Maidstone
Kent
ME17 2BJ
Director NameJanet Sarah Maclean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 February 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Secretary NameJanet Sarah Maclean
NationalityBritish
StatusResigned
Appointed18 March 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(14 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed21 April 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed06 June 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameMr William Napier-Fenning
StatusResigned
Appointed10 August 2012(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMr Mike Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Fitzroy Square
London
W1T 5HE
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMs Isabella Mary Hutchison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusResigned
Appointed15 December 2022(31 years, 4 months after company formation)
Appointment Duration6 months (resigned 14 June 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefosteringsolutions.com
Telephone0800 1601607
Telephone regionFreephone

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

14 August 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1993Delivered 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 2016Delivered 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 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding

Filing History

17 November 2023Termination of appointment of Stephen James Christie as a director on 17 November 2023 (1 page)
25 September 2023Termination of appointment of Ryan David Edwards as a director on 25 September 2023 (1 page)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 August 2023Company name changed heath farm fostering agency LIMITED\certificate issued on 13/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
(3 pages)
14 June 2023Termination of appointment of Alison Bennett as a secretary on 14 June 2023 (1 page)
14 June 2023Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023 (2 pages)
14 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 14 June 2023 (2 pages)
20 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
21 December 2022Appointment of Mr Ryan David Edwards as a director on 15 December 2022 (2 pages)
21 December 2022Termination of appointment of Chris Duffy as a secretary on 15 December 2022 (1 page)
21 December 2022Appointment of Alison Bennett as a secretary on 15 December 2022 (2 pages)
10 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
18 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
18 November 2020Change of details for Heath Farm Limited as a person with significant control on 6 November 2020 (2 pages)
18 November 2020Registered 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 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
18 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
13 August 2019Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages)
9 August 2019Satisfaction of charge 026347370011 in full (4 pages)
8 August 2019Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
21 March 2019Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page)
13 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
20 November 2017Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages)
20 November 2017Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 026347370011, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 026347370011, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 026347370010 in full (1 page)
17 August 2016Satisfaction of charge 026347370010 in full (1 page)
16 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
18 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
11 September 2014Registration of charge 026347370010, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 026347370010, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 026347370010, created on 3 September 2014 (75 pages)
15 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
15 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
15 August 2014Registered 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 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
15 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
15 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
15 August 2014Registered 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 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
20 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
20 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
20 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
7 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
30 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
30 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
18 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
18 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
18 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
18 August 2009Annual return made up to 02/08/09 (3 pages)
18 August 2009Annual return made up to 02/08/09 (3 pages)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
15 October 2008Annual return made up to 02/08/08 (3 pages)
15 October 2008Annual return made up to 02/08/08 (3 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (4 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (4 pages)
14 July 2008Director appointed david william johnson (4 pages)
14 July 2008Director appointed david william johnson (4 pages)
7 July 2008Director appointed mr mark arnold croghan (1 page)
7 July 2008Director appointed mr mark arnold croghan (1 page)
7 July 2008Secretary appointed mr mark arnold croghan (1 page)
7 July 2008Secretary appointed mr mark arnold croghan (1 page)
26 June 2008Appointment terminated director sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
26 June 2008Appointment terminated director sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 August 2007Annual return made up to 02/08/07 (4 pages)
24 August 2007Annual return made up to 02/08/07 (4 pages)
23 August 2007Particulars of mortgage/charge (25 pages)
23 August 2007Particulars of mortgage/charge (25 pages)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Company name changed heath farm family services limit ed\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed heath farm family services limit ed\certificate issued on 05/06/07 (2 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
5 April 2007Particulars of mortgage/charge (24 pages)
5 April 2007Particulars of mortgage/charge (24 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
23 August 2006Annual return made up to 02/08/06 (4 pages)
23 August 2006Annual return made up to 02/08/06 (4 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2006Full accounts made up to 31 August 2005 (14 pages)
15 June 2006Full accounts made up to 31 August 2005 (14 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Director resigned (1 page)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Director resigned (1 page)
24 February 2006Resolutions
  • RES13 ‐ Re holding company 14/02/06
(3 pages)
24 February 2006Resolutions
  • RES13 ‐ Re holding company 14/02/06
(3 pages)
22 February 2006Declaration of assistance for shares acquisition (27 pages)
22 February 2006Declaration of assistance for shares acquisition (27 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
7 September 2005Annual return made up to 02/08/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 2005Annual return made up to 02/08/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 2005Declaration of assistance for shares acquisition (6 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
15 August 2005Declaration of assistance for shares acquisition (6 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: heath farm charing heath kent TN27 oax (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: heath farm charing heath kent TN27 oax (1 page)
16 June 2005New director appointed (2 pages)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
12 April 2005Declaration of assistance for shares acquisition (9 pages)
12 April 2005Declaration of assistance for shares acquisition (9 pages)
4 April 2005Full accounts made up to 31 August 2004 (14 pages)
4 April 2005Full accounts made up to 31 August 2004 (14 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Memorandum and Articles of Association (5 pages)
30 March 2005Resolutions
  • RES13 ‐ Aquisition of assets 16/03/05
(1 page)
30 March 2005Resolutions
  • RES13 ‐ Aquisition of assets 16/03/05
(1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Memorandum and Articles of Association (5 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Director resigned (1 page)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
10 August 2004Annual return made up to 02/08/04 (5 pages)
10 August 2004Annual return made up to 02/08/04 (5 pages)
6 January 2004Full accounts made up to 31 August 2003 (18 pages)
6 January 2004Full accounts made up to 31 August 2003 (18 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 August 2002 (18 pages)
11 June 2003Full accounts made up to 31 August 2002 (18 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
8 August 2002Annual return made up to 02/08/02 (4 pages)
8 August 2002Annual return made up to 02/08/02 (4 pages)
14 December 2001Location of register of directors' interests (1 page)
14 December 2001Location of register of directors' interests (1 page)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
20 November 2001Auditor's resignation (1 page)
20 November 2001Auditor's resignation (1 page)
15 November 2001Accounts for a small company made up to 31 August 2001 (5 pages)
15 November 2001Accounts for a small company made up to 31 August 2001 (5 pages)
1 August 2001Annual return made up to 02/08/01 (4 pages)
1 August 2001Annual return made up to 02/08/01 (4 pages)
28 February 2001Company name changed heath farm family services\certificate issued on 28/02/01 (3 pages)
28 February 2001Company name changed heath farm family services\certificate issued on 28/02/01 (3 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 August 2000Annual return made up to 02/08/00 (4 pages)
14 August 2000Annual return made up to 02/08/00 (4 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 August 1999Annual return made up to 02/08/99 (4 pages)
9 August 1999Annual return made up to 02/08/99 (4 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 August 1998Annual return made up to 02/08/98 (4 pages)
4 August 1998Annual return made up to 02/08/98 (4 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
18 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 July 1996Annual return made up to 02/08/96 (4 pages)
30 July 1996Annual return made up to 02/08/96 (4 pages)
7 May 1996Full accounts made up to 31 August 1995 (6 pages)
7 May 1996Full accounts made up to 31 August 1995 (6 pages)
31 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 August 1994Company name changed isp family services\certificate issued on 09/08/94 (2 pages)
8 August 1994Company name changed isp family services\certificate issued on 09/08/94 (2 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
17 October 1991Memorandum and Articles of Association (14 pages)
17 October 1991Memorandum and Articles of Association (14 pages)
7 October 1991Company name changed carescheme LIMITED\certificate issued on 08/10/91 (2 pages)
7 October 1991Company name changed carescheme LIMITED\certificate issued on 08/10/91 (2 pages)
2 August 1991Incorporation (11 pages)
2 August 1991Incorporation (11 pages)