Background WavePink WaveYellow Wave

FARNCOMBE LIFE LIMITED (00750721)

FARNCOMBE LIFE LIMITED (00750721) is an active UK company. incorporated on 19 February 1963. with registered office in Worcestershire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FARNCOMBE LIFE LIMITED has been registered for 63 years. Current directors include ASPEY, Thomas, FULLER, Andrew Timothy, PHILIP-SORENSEN, Mark and 1 others.

Company Number
00750721
Status
active
Type
ltd
Incorporated
19 February 1963
Age
63 years
Address
Farncombe House, Worcestershire, WR12 7LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASPEY, Thomas, FULLER, Andrew Timothy, PHILIP-SORENSEN, Mark, PRESTON, Mark Murray
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNCOMBE LIFE LIMITED

FARNCOMBE LIFE LIMITED is an active company incorporated on 19 February 1963 with the registered office located in Worcestershire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FARNCOMBE LIFE LIMITED was registered 63 years ago.(SIC: 55100)

Status

active

Active since 63 years ago

Company No

00750721

LTD Company

Age

63 Years

Incorporated 19 February 1963

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DORMY HOUSE HOTEL LIMITED
From: 20 July 2000To: 26 May 2023
GROUP 4 CONFERENCE SERVICES LIMITED
From: 31 December 1977To: 20 July 2000
GROUP 4 SECURITAS ALARM LIMITED
From: 19 February 1963To: 31 December 1977
Contact
Address

Farncombe House Broadway Worcestershire, WR12 7LJ,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Funding Round
Jan 16
Director Left
Nov 16
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 20
Funding Round
Jan 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Funding Round
Jan 24
Owner Exit
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LEE, Kimberley Jane

Active
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 13 Oct 2025

ASPEY, Thomas

Active
Farncombe House, WorcestershireWR12 7LJ
Born August 1981
Director
Appointed 13 Dec 2024

FULLER, Andrew Timothy

Active
Farncombe House, WorcestershireWR12 7LJ
Born May 1963
Director
Appointed 23 Apr 2019

PHILIP-SORENSEN, Mark

Active
Farncombe House, WorcestershireWR12 7LJ
Born March 1973
Director
Appointed 03 Jul 2015

PRESTON, Mark Murray

Active
Farncombe House, WorcestershireWR12 7LJ
Born February 1980
Director
Appointed 23 Apr 2019

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2015

GREGORY, William George

Resigned
Rosecombe New Street, BroadwayWR12 7HQ
Secretary
Appointed N/A
Resigned 30 Apr 2004

HOLMES, Sarah Ann

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 03 Jul 2015
Resigned 01 Mar 2017

PROFFITT, Melanie Jayne

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 21 Feb 2018
Resigned 13 Nov 2025

BALL, Richard James

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born July 1960
Director
Appointed 01 Oct 2010
Resigned 31 Oct 2013

GRAHAME, Andrew Charles

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born April 1962
Director
Appointed 12 Nov 2013
Resigned 13 Dec 2024

GREEN, Thomas Peter

Resigned
Welford House, Welford-On-AvonCV37 8EA
Born June 1937
Director
Appointed 17 Feb 1992
Resigned 20 Nov 2000

JONES, Ronald Fitzgerald

Resigned
714 Willoughby House, LondonEC2Y 8BN
Born February 1926
Director
Appointed 16 Feb 1995
Resigned 15 Sept 2010

LOGIE, Jeremy Duncan

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born May 1942
Director
Appointed 01 Jan 2000
Resigned 04 Nov 2016

LOHAN, James Anthony Christopher

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born October 1970
Director
Appointed 01 Jun 2023
Resigned 01 Jun 2023

LOTTER, Christina Sorensen

Resigned
1 Boulters Close, Chipping NortonOX7 7YD
Born June 1965
Director
Appointed 11 Sept 2007
Resigned 30 Aug 2011

PASCOE, Alan Harvey Julian

Resigned
Trenoweth High Street, BroadwayWR12 7AJ
Born August 1944
Director
Appointed N/A
Resigned 04 Jan 1999

PHILIP-SORENSEN, Ingrid

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born January 1941
Director
Appointed N/A
Resigned 01 Dec 2013

PHILIP-SORENSEN, Nils Jorgen

Resigned
Farncombe House, BroadwayWR12 7RJ
Born September 1938
Director
Appointed N/A
Resigned 26 Sept 1994

REYNOLDS, Annette

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born August 1963
Director
Appointed 17 Feb 2010
Resigned 26 Jun 2023

RICHARDSON, Jeremy Robert Arthur

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born September 1970
Director
Appointed 01 Jun 2023
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Broadway, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Farncombe, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

168

Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAMDAAMD
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Resolution
22 October 2024
RESOLUTIONSResolutions
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
5 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1998
AUDAUD
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
8 November 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 September 1993
AUDAUD
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
288288
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
363x363x
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
27 April 1990
288288
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
13 October 1989
123Notice of Increase in Nominal Capital
Legacy
13 October 1989
88(2)R88(2)R
Resolution
29 September 1989
RESOLUTIONSResolutions
Resolution
29 September 1989
RESOLUTIONSResolutions
Resolution
29 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Resolution
28 September 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
23 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363