Background WavePink WaveYellow Wave

COMPASSION IN WORLD FARMING INTERNATIONAL (04590804)

COMPASSION IN WORLD FARMING INTERNATIONAL (04590804) is an active UK company. incorporated on 14 November 2002. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COMPASSION IN WORLD FARMING INTERNATIONAL has been registered for 23 years. Current directors include BOURNE, Edward Owen, CARTER, Joy, Professor, D'SILVA, Joyce Mary Theresa and 4 others.

Company Number
04590804
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2002
Age
23 years
Address
River Court, Mill Lane, Surrey, GU7 1EZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOURNE, Edward Owen, CARTER, Joy, Professor, D'SILVA, Joyce Mary Theresa, JAMES, Valerie, MADDEN, David Christopher Andrew, Sir, MEHROTRA, Varda, WATTS, Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASSION IN WORLD FARMING INTERNATIONAL

COMPASSION IN WORLD FARMING INTERNATIONAL is an active company incorporated on 14 November 2002 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COMPASSION IN WORLD FARMING INTERNATIONAL was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04590804

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

COMPASSION IN WORLD FARMING
From: 18 July 2007To: 5 July 2018
COMPASSION IN WORLD FARMING TRUST
From: 14 November 2002To: 18 July 2007
Contact
Address

River Court, Mill Lane Godalming Surrey, GU7 1EZ,

Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Oct 09
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Nov 14
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Sept 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

FLANAGAN, Kathryn Angela

Active
River Court, Mill Lane, SurreyGU7 1EZ
Secretary
Appointed 22 Sept 2023

BOURNE, Edward Owen

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born September 1948
Director
Appointed 14 Nov 2002

CARTER, Joy, Professor

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born December 1955
Director
Appointed 12 Mar 2021

D'SILVA, Joyce Mary Theresa

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born October 1941
Director
Appointed 10 Nov 2017

JAMES, Valerie

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born December 1957
Director
Appointed 27 Jul 2006

MADDEN, David Christopher Andrew, Sir

Active
Mill Lane, GodalmingGU7 1EZ
Born July 1946
Director
Appointed 23 Jul 2010

MEHROTRA, Varda

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born October 1983
Director
Appointed 13 Mar 2025

WATTS, Mark

Active
River Court, Mill Lane, SurreyGU7 1EZ
Born March 1944
Director
Appointed 06 Dec 2024

GRAHAM, Jeni

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Secretary
Appointed 22 Jul 2011
Resigned 15 Feb 2013

JUNOR, Aoife Rose

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Secretary
Appointed 09 Nov 2018
Resigned 22 Sept 2023

LYMBERY, Philip John

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Secretary
Appointed 18 Feb 2013
Resigned 09 Nov 2018

LYMBERY, Philip John

Resigned
7 Ashley Close, WaterloovillePO8 9RQ
Secretary
Appointed 27 Jul 2006
Resigned 22 Jul 2011

SOUTHGATE, Olliver James

Resigned
Marshalls Drive, RomfordRM1 4JT
Secretary
Appointed 14 Nov 2002
Resigned 27 Jul 2006

BLAIR, Sarah

Resigned
26 Catherine Street, OxfordOX4 3AQ
Born June 1966
Director
Appointed 14 Nov 2002
Resigned 13 Jun 2004

HAYWARD, Arthur Jeremy

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born February 1952
Director
Appointed 14 Nov 2002
Resigned 11 Nov 2022

KISUI, Josphat Ngonyo

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born December 1971
Director
Appointed 11 Sept 2020
Resigned 09 Sept 2022

KLOSTERHALFEN, Gil Mahi Leo

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born August 1979
Director
Appointed 27 Sept 2014
Resigned 16 Jun 2023

MARSHALL, Rosemary

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born August 1941
Director
Appointed 17 Jul 2009
Resigned 28 Mar 2019

MARSHALL, Rosemary

Resigned
The Knoll, East ClaydonMK18 2NB
Born August 1941
Director
Appointed 31 Jan 2003
Resigned 18 Dec 2008

MCIVOR, Steven Patrick

Resigned
45 Westcourt Road, WorthingBN14 7DJ
Born November 1961
Director
Appointed 03 Nov 2006
Resigned 17 Dec 2007

MORGAN, Zoe Jeanette

Resigned
Pumphouse Lane, Upper BentleyB97 5PH
Born January 1963
Director
Appointed 09 Nov 2007
Resigned 22 Jul 2011

PETRINI, Sarah Frances

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born December 1968
Director
Appointed 31 Mar 2005
Resigned 19 Jun 2025

REHBERG, Ria

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born April 1988
Director
Appointed 22 Sept 2023
Resigned 21 Jan 2026

REISS, Michael Jonathan, Revd Professor

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born January 1958
Director
Appointed 31 Jan 2003
Resigned 06 Sept 2019

SIMMONS, Shelley

Resigned
7 Theodore Road, LondonSE13 6HT
Born June 1967
Director
Appointed 27 Jul 2006
Resigned 19 Mar 2008

VANDENBOSCH, Michel Clara Joseph

Resigned
River Court, Mill Lane, SurreyGU7 1EZ
Born July 1961
Director
Appointed 14 Aug 2009
Resigned 14 Sept 2017

WIGNALL, Anne Louise

Resigned
The Headmasters House, EllesmereSY12 9BE
Born November 1958
Director
Appointed 14 Nov 2002
Resigned 27 Feb 2009
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Resolution
28 December 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Statement Of Companys Objects
28 December 2024
CC04CC04
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Memorandum Articles
6 February 2020
MAMA
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 July 2018
MISCMISC
Resolution
12 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Miscellaneous
18 March 2015
MISCMISC
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Memorandum Articles
21 March 2014
MEM/ARTSMEM/ARTS
Resolution
21 March 2014
RESOLUTIONSResolutions
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Resolution
3 June 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Resolution
9 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
30 July 2009
288aAppointment of Director or Secretary
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
288cChange of Particulars
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
225Change of Accounting Reference Date
Incorporation Company
14 November 2002
NEWINCIncorporation