Background WavePink WaveYellow Wave

C F SOCIAL WORK LIMITED (06027234)

C F SOCIAL WORK LIMITED (06027234) is an active UK company. incorporated on 13 December 2006. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. C F SOCIAL WORK LIMITED has been registered for 19 years.

Company Number
06027234
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
Maybrook House, Third Floor, Halesowen, B63 4AH
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
C

C F SOCIAL WORK LIMITED

C F SOCIAL WORK LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. C F SOCIAL WORK LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

06027234

LTD Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Maybrook House, Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

3-4B K Line House West Road Ipswich IP3 9SX United Kingdom
From: 27 October 2022To: 18 November 2025
5 K Line House West Road Ipswich IP3 9SX United Kingdom
From: 21 September 2022To: 27 October 2022
5 K Line House West Road Ipswich IP3 9FF United Kingdom
From: 20 September 2022To: 21 September 2022
4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF United Kingdom
From: 17 November 2021To: 20 September 2022
Delta 1 West Road Ipswich IP3 9FH England
From: 9 July 2019To: 17 November 2021
The Penthouse Epsilon House Business Centre West Road Ipswich Suffolk IP3 9FJ United Kingdom
From: 1 October 2018To: 9 July 2019
The Garden Suite 88 Bucklesham Road Ipswich Suffolk IP3 8TS England
From: 16 May 2017To: 1 October 2018
Three Rivers Business Centre Unit 11 Felixstowe Road Ipswich Suffolk IP10 0BF
From: 18 May 2015To: 16 May 2017
, the Gipping Suite 8 Wherry Lane, Ipswich, Suffolk, IP4 1LG, England
From: 6 March 2015To: 18 May 2015
, Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL
From: 10 January 2013To: 6 March 2015
, Sanderson House Museum Street, Ipswich, Suffolk, IP1 1HE, United Kingdom
From: 21 December 2011To: 10 January 2013
, 61 Station Road, Sudbury, Suffolk, CO10 2SP
From: 26 May 2010To: 21 December 2011
, 4 Michaels Mount, Little, Bealings, Woodbridge, Suffolk, IP13 6LS
From: 13 December 2006To: 26 May 2010
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Nov 15
Director Joined
Jan 19
New Owner
Oct 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 21
Director Joined
Oct 22
Loan Cleared
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Legacy
15 February 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
88(2)R88(2)R
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Incorporation Company
13 December 2006
NEWINCIncorporation