Background WavePink WaveYellow Wave

HEATH FARM FAMILY SERVICES LIMITED (05470925)

HEATH FARM FAMILY SERVICES LIMITED (05470925) is an active UK company. incorporated on 3 June 2005. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEATH FARM FAMILY SERVICES LIMITED has been registered for 20 years.

Company Number
05470925
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH FARM FAMILY SERVICES LIMITED

HEATH FARM FAMILY SERVICES LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HEATH FARM FAMILY SERVICES LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05470925

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HEATH FARM FOSTERING AGENCY LIMITED
From: 22 July 2005To: 5 June 2007
DWSCO 2617 LIMITED
From: 3 June 2005To: 22 July 2005
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

C/O Acorn Care & Education Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 1 February 2011To: 15 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 3 June 2005To: 1 February 2011
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jan 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jul 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Nov 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 December 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
23 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
88(3)88(3)
Legacy
11 July 2007
88(2)R88(2)R
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
288aAppointment of Director or Secretary
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
155(6)a155(6)a
Legacy
16 February 2006
288bResignation of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
155(6)a155(6)a
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
123Notice of Increase in Nominal Capital
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2005
NEWINCIncorporation