C F SOCIAL WORK LIMITED

Register to unlock more data on OkredoRegister

C F SOCIAL WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06027234

Incorporation date

13/12/2006

Size

Small

Contacts

Registered address

Registered address

Maybrook House, Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon18/11/2025
Termination of appointment of Tom Spencer as a director on 2025-11-17
dot icon18/11/2025
Registered office address changed from 3-4B K Line House West Road Ipswich IP3 9SX United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2025-11-18
dot icon18/11/2025
Termination of appointment of Nina Livermore as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Jennifer Louise Elliott as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Anton James Clarke as a director on 2025-11-17
dot icon18/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/11/2025
Appointment of Mr David Lindsay Manson as a director on 2025-11-17
dot icon18/11/2025
Change of details for Cfswh Limited as a person with significant control on 2025-11-17
dot icon18/11/2025
Appointment of Mrs Pauline Clare Paterson as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Simon Paul Stephenson as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Simon David Martle as a director on 2025-11-17
dot icon18/11/2025
Change of details for Cfswh Limited as a person with significant control on 2025-11-17
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon28/08/2025
Satisfaction of charge 060272340002 in full
dot icon23/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon28/10/2022
Director's details changed for Mrs Nina Livermore on 2022-10-28
dot icon27/10/2022
Registered office address changed from 5 K Line House West Road Ipswich IP3 9SX United Kingdom to 3-4B K Line House West Road Ipswich IP3 9SX on 2022-10-27
dot icon27/10/2022
Appointment of Anton James Clarke as a director on 2022-10-25
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Registered office address changed from 5 K Line House West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9SX on 2022-09-21
dot icon20/09/2022
Registered office address changed from 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9FF on 2022-09-20
dot icon01/09/2022
Director's details changed for Mr Ross William Evans on 2022-09-01
dot icon01/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon08/12/2021
Appointment of Nina Livermore as a director on 2021-12-01
dot icon17/11/2021
Registered office address changed from Delta 1 West Road Ipswich IP3 9FH England to 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF on 2021-11-17
dot icon04/10/2021
Confirmation statement made on 2021-08-28 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon13/01/2021
Appointment of Ms Jennifer Louise Elliott as a director on 2020-12-18
dot icon13/01/2021
Appointment of Mr Simon Paul Stephenson as a director on 2020-12-18
dot icon13/01/2021
Appointment of Mr Tom Spencer as a director on 2020-12-18
dot icon13/01/2021
Notification of Cfswh Limited as a person with significant control on 2020-12-18
dot icon13/01/2021
Termination of appointment of Cheryl Finlayson as a director on 2020-12-18
dot icon13/01/2021
Termination of appointment of Kris Finlayson as a director on 2020-12-18
dot icon13/01/2021
Cessation of Kris Finlayson as a person with significant control on 2020-12-18
dot icon13/01/2021
Cessation of Ross William Evans as a person with significant control on 2020-12-18
dot icon13/01/2021
Cessation of Cheryl Finlayson as a person with significant control on 2020-12-18
dot icon12/01/2021
Registration of charge 060272340002, created on 2020-12-18
dot icon21/12/2020
Registration of charge 060272340001, created on 2020-12-18
dot icon02/11/2020
Change of details for Mrs Cheryl Finlayson as a person with significant control on 2016-04-06
dot icon30/10/2020
Notification of Ross Evans as a person with significant control on 2020-08-28
dot icon30/10/2020
Change of details for Mrs Cheryl Finlayson as a person with significant control on 2020-01-02
dot icon29/10/2020
Change of details for Mr Kris Finlayson as a person with significant control on 2020-01-02
dot icon29/10/2020
Change of details for Mrs Cheryl Finlayson as a person with significant control on 2020-01-02
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Registered office address changed from The Penthouse Epsilon House Business Centre West Road Ipswich Suffolk IP3 9FJ United Kingdom to Delta 1 West Road Ipswich IP3 9FH on 2019-07-09
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon05/01/2019
Termination of appointment of Callum Finlayson as a secretary on 2018-12-31
dot icon03/01/2019
Appointment of Mr Ross William Evans as a director on 2019-01-01
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon01/10/2018
Registered office address changed from The Garden Suite 88 Bucklesham Road Ipswich Suffolk IP3 8TS England to The Penthouse Epsilon House Business Centre West Road Ipswich Suffolk IP3 9FJ on 2018-10-01
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Registered office address changed from Three Rivers Business Centre Unit 11 Felixstowe Road Ipswich Suffolk IP10 0BF to The Garden Suite 88 Bucklesham Road Ipswich Suffolk IP3 8TS on 2017-05-16
dot icon15/02/2017
Second filing of Confirmation Statement dated 13/12/2016
dot icon29/01/2017
Second filing of the annual return made up to 2015-12-13
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/11/2015
Appointment of Mr Kris Finlayson as a director on 2015-10-30
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Registered office address changed from , the Gipping Suite 8 Wherry Lane, Ipswich, Suffolk, IP4 1LG, England to Three Rivers Business Centre Unit 11 Felixstowe Road Ipswich Suffolk IP10 0BF on 2015-05-18
dot icon06/03/2015
Registered office address changed from , Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL to Three Rivers Business Centre Unit 11 Felixstowe Road Ipswich Suffolk IP10 0BF on 2015-03-06
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Callum Finlayson on 2012-12-12
dot icon10/01/2013
Registered office address changed from , Sanderson House Museum Street, Ipswich, Suffolk, IP1 1HE, United Kingdom on 2013-01-10
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Director's details changed for Cheryl Finlayson on 2010-12-01
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon21/12/2011
Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP on 2011-12-21
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/01/2011
Director's details changed for Cheryl Finlayson on 2010-12-13
dot icon17/01/2011
Appointment of Callum Finlayson as a secretary
dot icon17/01/2011
Termination of appointment of Lucy Pye as a secretary
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Registered office address changed from , 4 Michaels Mount, Little, Bealings, Woodbridge, Suffolk, IP13 6LS on 2010-05-26
dot icon30/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/12/2009
Director's details changed for Cheryl Finlayson on 2009-10-01
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 13/12/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 13/12/07; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon09/07/2007
Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon13/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
671.95K
-
0.00
267.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Tom
Director
18/12/2020 - 17/11/2025
2
Elliott, Jennifer Louise
Director
18/12/2020 - 17/11/2025
7
Stephenson, Simon Paul
Director
18/12/2020 - 17/11/2025
36
Evans, Ross William
Director
01/01/2019 - Present
6
Martle, Simon David
Director
17/11/2025 - Present
193

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C F SOCIAL WORK LIMITED

C F SOCIAL WORK LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C F SOCIAL WORK LIMITED?

toggle

C F SOCIAL WORK LIMITED is currently Active. It was registered on 13/12/2006 .

Where is C F SOCIAL WORK LIMITED located?

toggle

C F SOCIAL WORK LIMITED is registered at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH.

What does C F SOCIAL WORK LIMITED do?

toggle

C F SOCIAL WORK LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for C F SOCIAL WORK LIMITED?

toggle

The latest filing was on 05/12/2025: Memorandum and Articles of Association.