HEATH FARM (2) LIMITED - BOLTON


Company Profile Company Filings

Overview

HEATH FARM (2) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOLTON ENGLAND and has the status: Active.
HEATH FARM (2) LIMITED was incorporated 32 years ago on 02/08/1991 and has the registered number: 02634737. The accounts status is DORMANT and accounts are next due on 31/05/2024.

HEATH FARM (2) LIMITED - BOLTON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ATRIA
BOLTON
BL1 4AG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HEATH FARM FOSTERING AGENCY LIMITED (until 13/08/2023)
HEATH FARM FAMILY SERVICES LIMITED (until 05/06/2007)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR DAVID JON LEATHERBARROW Feb 1969 British Director 2018-09-01 CURRENT
MRS MARY JOANNE LOGUE Secretary 2023-06-14 CURRENT
MR JEAN-LUC EMMANUEL JANET Oct 1970 French Director 2012-08-10 CURRENT
MR WILLIAM NAPIER-FENNING Secretary 2012-08-10 UNTIL 2014-11-13 RESIGNED
MR MIKE ROBINSON Oct 1959 British Director 2012-11-22 UNTIL 2014-02-01 RESIGNED
DAVID THIRLAWAY May 1952 British Director 2002-11-21 UNTIL 2006-01-31 RESIGNED
MICHAEL JOHNSTON Jun 1939 British Director 1994-01-01 UNTIL 2004-12-31 RESIGNED
ALISON BENNETT Secretary 2022-12-15 UNTIL 2023-06-14 RESIGNED
SANAYA HOMI ROBINSON Sep 1962 British Secretary 2006-04-21 UNTIL 2008-06-06 RESIGNED
MR MARK ARNOLD CROGHAN Aug 1963 British Secretary 2008-06-06 UNTIL 2012-08-10 RESIGNED
MR CHRIS DUFFY Secretary 2020-11-06 UNTIL 2022-12-15 RESIGNED
MR WILHELM PAUL FOSTER Apr 1958 British Secretary 1991-08-23 UNTIL 1993-04-05 RESIGNED
MRS MIRANDA JANE RIGDEN Feb 1960 British Director 1993-06-18 UNTIL 2003-06-17 RESIGNED
JANET SARAH MASON Feb 1949 British Secretary 2005-03-18 UNTIL 2006-04-21 RESIGNED
MS JANE LLOYD Secretary 1993-04-05 UNTIL 1993-06-18 RESIGNED
CHARLES MICHAEL ROBERT STUBBS Apr 1950 British Secretary 1993-06-18 UNTIL 1995-01-05 RESIGNED
MRS GEORGINA REVELL Jul 1949 British Secretary 1995-01-05 UNTIL 2005-03-18 RESIGNED
MRS HELEN ELIZABETH LECKY Secretary 2014-11-13 UNTIL 2020-10-23 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-08-02 UNTIL 1991-08-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-08-02 UNTIL 1991-08-23 RESIGNED
MR MARK ARNOLD CROGHAN Aug 1963 British Director 2008-06-06 UNTIL 2012-08-10 RESIGNED
MR STEPHEN JAMES CHRISTIE Apr 1969 British Director 2019-08-07 UNTIL 2023-11-17 RESIGNED
MR IAIN JAMES ANDERSON Mar 1955 British Director 2017-06-30 UNTIL 2018-09-01 RESIGNED
MR RYAN DAVID EDWARDS Sep 1977 British Director 2022-12-15 UNTIL 2023-09-25 RESIGNED
MR RYAN DAVID EDWARDS Sep 1977 British Director 2019-08-07 UNTIL 2020-10-29 RESIGNED
MRS BRIGIDIN MARY GORMAN Sep 1945 Irish Director 1991-08-23 UNTIL 1993-06-18 RESIGNED
MR ANTONY VINCENT HOLT Jul 1959 British Director 2017-10-06 UNTIL 2019-06-26 RESIGNED
ISABELLA HUTCHISON Mar 1956 British Director 2017-10-06 UNTIL 2019-03-13 RESIGNED
MR DAVID WILLIAM JOHNSON Aug 1957 British Director 2008-06-24 UNTIL 2014-08-13 RESIGNED
SANAYA HOMI ROBINSON Sep 1962 British Director 2007-04-12 UNTIL 2008-06-06 RESIGNED
MRS ROSLYN JANE LLOYD Feb 1941 British Director 2003-06-17 UNTIL 2005-03-18 RESIGNED
MRS ROSLYN JANE LLOYD Feb 1941 British Director 1991-08-23 UNTIL 2003-06-17 RESIGNED
DR NATALIE-JANE ANNE MACDONALD Jun 1962 Scottish Director 2013-09-16 UNTIL 2017-03-31 RESIGNED
JANET SARAH MASON Feb 1949 British Director 2005-03-18 UNTIL 2006-02-14 RESIGNED
MR KEVIN JOSEPH MCNEANY Apr 1943 British Director 2005-03-18 UNTIL 2010-01-18 RESIGNED
MR STEPHEN ROBERT PAGE Oct 1962 British Director 2006-02-13 UNTIL 2013-08-05 RESIGNED
MRS MIRANDA JANE RIGDEN Feb 1960 British Director 2003-06-17 UNTIL 2005-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heath Farm Limited 2016-04-06 Bolton   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED BOLTON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CROOKHEY HALL LIMITED BOLTON ENGLAND Active SMALL 85310 - General secondary education
ESPORTA HEALTH & FITNESS LIMITED LONDON ENGLAND Active FULL 93130 - Fitness facilities
GILMOURBANKS LIMITED BOLTON ENGLAND Active SMALL 87900 - Other residential care activities n.e.c.
BELMONT SCHOOL LIMITED BOLTON ENGLAND Active FULL 85310 - General secondary education
HAPPEN FOSTERCARE LIMITED BOLTON ENGLAND Active DORMANT 99999 - Dormant Company
PATHWAY CARE SOLUTIONS GROUP LIMITED BOLTON ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BL HC (DSCLI) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
FAMILY PLACEMENT.COM LIMITED BOLTON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
EG01 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ACORN CARE AND EDUCATION LIMITED BOLTON ENGLAND Active FULL 70100 - Activities of head offices
BRAMFIELD HOUSE SCHOOL LIMITED BOLTON ENGLAND Active FULL 85310 - General secondary education
BL HEALTH CLUBS PH NO 1 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HEALTH CLUBS PH NO 2 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ENHANCED FOSTER CARE LIMITED BOLTON ENGLAND Active SMALL 85590 - Other education n.e.c.
OASIS HEALTHCARE INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
OUTCOMES FIRST 1 LIMITED BOLTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ACORN NORFOLK LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
APEX HOLDING LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANCE FOSTER CARE LIMITED BOLTON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ARCHWAY CARE LIMITED BOLTON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ADVANCE FOSTER CARE LIMITED BOLTON ENGLAND Active DORMANT 99999 - Dormant Company
ALPHA PLUS FOSTERING LIMITED BOLTON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
OUTCOMES FIRST 1 LIMITED BOLTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
OUTCOMES FIRST 2 LIMITED BOLTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTCOMES FIRST 3 LIMITED BOLTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTCOMES FIRST 4 LIMITED BOLTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ACORN NORFOLK LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
ASCOT COLLEGE LIMITED BOLTON ENGLAND Active SMALL 85320 - Technical and vocational secondary education