Background WavePink WaveYellow Wave

FAIRFIELD RESIDENTIAL LIMITED (06677877)

FAIRFIELD RESIDENTIAL LIMITED (06677877) is an active UK company. incorporated on 20 August 2008. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. FAIRFIELD RESIDENTIAL LIMITED has been registered for 17 years. Current directors include COPE, Samuel Peter, DANIEL, Kendall Tzaraine, HARRISON, Kellieanne Jayne and 1 others.

Company Number
06677877
Status
active
Type
ltd
Incorporated
20 August 2008
Age
17 years
Address
108 Whitworth Road, Rochdale, OL12 0JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COPE, Samuel Peter, DANIEL, Kendall Tzaraine, HARRISON, Kellieanne Jayne, HENSHAW, Amanda Louise
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD RESIDENTIAL LIMITED

FAIRFIELD RESIDENTIAL LIMITED is an active company incorporated on 20 August 2008 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. FAIRFIELD RESIDENTIAL LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06677877

LTD Company

Age

17 Years

Incorporated 20 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

108 Whitworth Road Rochdale, OL12 0JJ,

Previous Addresses

Burwell House 9 Burwell Close Rochdale Lancashire OL12 6DQ
From: 28 September 2015To: 6 February 2020
Burwell House 9 Burwell Close Healey Rochdale Lancashire OL12 6DQ England
From: 28 September 2015To: 28 September 2015
Spring Court Spring Road Hale Cheshire WA14 2UQ
From: 20 August 2008To: 28 September 2015
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 22
Director Joined
Jan 24
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COPE, Samuel Peter

Active
Whitworth Road, RochdaleOL12 0JJ
Born January 1991
Director
Appointed 07 Jan 2022

DANIEL, Kendall Tzaraine

Active
Castle Mill Lane, AltrinchamWA15 0QZ
Born August 1971
Director
Appointed 20 Aug 2008

HARRISON, Kellieanne Jayne

Active
Whitworth Road, RochdaleOL12 0JJ
Born October 1984
Director
Appointed 31 Oct 2024

HENSHAW, Amanda Louise

Active
Whitworth Road, RochdaleOL12 0JJ
Born January 1972
Director
Appointed 24 Jan 2024

KNOWLES, Anthony

Resigned
1 Little Firs Fold, LeylandPR25 1LG
Secretary
Appointed 20 Aug 2008
Resigned 01 Sept 2015

Persons with significant control

1

Ms Kendal Tzaraine Cope

Active
Whitworth Road, RochdaleOL12 0JJ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Termination Secretary Company
29 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts Amended With Made Up Date
18 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Incorporation Company
20 August 2008
NEWINCIncorporation