Background WavePink WaveYellow Wave

CF CHILDREN'S HOMES LTD (13575973)

CF CHILDREN'S HOMES LTD (13575973) is an active UK company. incorporated on 20 August 2021. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CF CHILDREN'S HOMES LTD has been registered for 4 years. Current directors include EVANS, Ross William, MANSON, David Lindsay, MARTLE, Simon David and 1 others.

Company Number
13575973
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
Maybrook House Maybrook House, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
EVANS, Ross William, MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CF CHILDREN'S HOMES LTD

CF CHILDREN'S HOMES LTD is an active company incorporated on 20 August 2021 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CF CHILDREN'S HOMES LTD was registered 4 years ago.(SIC: 87900)

Status

active

Active since 4 years ago

Company No

13575973

LTD Company

Age

4 Years

Incorporated 20 August 2021

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 25 November 2025 (4 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Dormant

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 20 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CF CHILDREN'S HOME LTD
From: 20 August 2021To: 5 November 2021
Contact
Address

Maybrook House 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 United Kingdom
From: 20 August 2021To: 17 November 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
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
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EVANS, Ross William

Active
West Road, IpswichIP3 9SX
Born August 1984
Director
Appointed 20 Aug 2021

MANSON, David Lindsay

Active
Maybrook House, HalesowenB63 4AH
Born February 1969
Director
Appointed 17 Nov 2025

MARTLE, Simon David

Active
Maybrook House, HalesowenB63 4AH
Born May 1970
Director
Appointed 17 Nov 2025

PATERSON, Pauline Clare

Active
Maybrook House, HalesowenB63 4AH
Born September 1974
Director
Appointed 17 Nov 2025

CLARKE, Anton James

Resigned
West Road, IpswichIP3 9SX
Born July 1986
Director
Appointed 25 Oct 2022
Resigned 17 Nov 2025

ELLIOTT, Jennifer Louise

Resigned
West Road, IpswichIP3 9SX
Born September 1977
Director
Appointed 20 Aug 2021
Resigned 17 Nov 2025

LIVERMORE, Nina

Resigned
West Road, IpswichIP3 9SX
Born April 1972
Director
Appointed 25 Oct 2022
Resigned 17 Nov 2025

SPENCER, Tom

Resigned
West Road, IpswichIP3 9SX
Born November 1974
Director
Appointed 20 Aug 2021
Resigned 17 Nov 2025

STEPHENSON, Simon Paul

Resigned
West Road, IpswichIP3 9SX
Born October 1965
Director
Appointed 20 Aug 2021
Resigned 17 Nov 2025

Persons with significant control

1

Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

34

Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
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
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 To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2021
NEWINCIncorporation