Background WavePink WaveYellow Wave

MERCY IN ACTION (04627969)

MERCY IN ACTION (04627969) is an active UK company. incorporated on 3 January 2003. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MERCY IN ACTION has been registered for 23 years. Current directors include CLARK, Frank Hugh, DAY, Rhian, KINNEAR, Craig and 2 others.

Company Number
04627969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 2003
Age
23 years
Address
11 Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Frank Hugh, DAY, Rhian, KINNEAR, Craig, LAW, Hilary Jane, MCALLISTER, Lesley Patricia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCY IN ACTION

MERCY IN ACTION is an active company incorporated on 3 January 2003 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MERCY IN ACTION was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04627969

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

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

11 Foxcote Avenue Peasedown St. John Bath, BA2 8SF,

Previous Addresses

Jubilee Centre Lower Bristol Road Bath BA2 9ES
From: 8 March 2013To: 16 June 2022
Cleeve Hill House Midford Bath BA2 7DE England
From: 18 December 2012To: 8 March 2013
the Hawthorns Ruett Lane Farrington Gurney Bristol BS39 6UP
From: 3 January 2003To: 18 December 2012
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CLARK, Frank Hugh

Active
Orwell Close, Newport PagnellMK16 8RB
Born September 1960
Director
Appointed 22 Oct 2021

DAY, Rhian

Active
Foxcote Avenue, BathBA2 8SF
Born March 1948
Director
Appointed 19 Aug 2024

KINNEAR, Craig

Active
Foxcote Avenue, BathBA2 8SF
Born February 1987
Director
Appointed 26 Nov 2023

LAW, Hilary Jane

Active
Lower Bristol Road, BathBA2 9ES
Born July 1961
Director
Appointed 27 Apr 2021

MCALLISTER, Lesley Patricia

Active
Fenton Road, BristolBS7 8ND
Born April 1956
Director
Appointed 14 Jul 2025

ALLSOP, Peter

Resigned
Lower Bristol Road, BathBA2 9ES
Secretary
Appointed 24 Nov 2014
Resigned 18 Sept 2017

BEARDSLEY, Jacqueline Janet

Resigned
Foxcote Avenue, BathBA2 8SF
Secretary
Appointed 08 Nov 2021
Resigned 31 Dec 2022

BEARDSLEY, Jacqueline

Resigned
Lower Bristol Road, BathBA2 9ES
Secretary
Appointed 29 Nov 2018
Resigned 01 Jul 2020

SCURR, Claire

Resigned
Lower Bristol Road, BathBA2 9ES
Secretary
Appointed 18 Sept 2017
Resigned 29 Nov 2018

TODD, Allison Claire

Resigned
Lower Bristol Road, BathBA2 9ES
Secretary
Appointed 03 Jan 2003
Resigned 01 Dec 2014

ALLSOP, Peter

Resigned
Lyndhurst Road, BristolBS31 1RQ
Born October 1967
Director
Appointed 11 Mar 2013
Resigned 12 May 2014

BEDICER, Rachel

Resigned
Foxcote Avenue, BathBA2 8SF
Born April 1981
Director
Appointed 15 Feb 2023
Resigned 14 Jul 2025

BUCKLEY, Sarah Jane

Resigned
Lower Bristol Road, BathBA2 9ES
Born February 1971
Director
Appointed 29 Nov 2018
Resigned 27 Apr 2021

CLELLAND, Stuart Gordon

Resigned
Bradford Road, BathBA2 5BS
Born May 1958
Director
Appointed 22 May 2021
Resigned 20 May 2023

DAY, David Roger Parry

Resigned
Foxcote Avenue, BathBA2 8SF
Born August 1947
Director
Appointed 24 Jun 2024
Resigned 27 Aug 2024

FARRANDS, Annette

Resigned
Lower Bristol Road, BathBA2 9ES
Born July 1971
Director
Appointed 01 Jan 2018
Resigned 26 Nov 2023

FARRANDS, Annette

Resigned
6 Livingstone Road, BathBA2 3PQ
Born June 1971
Director
Appointed 03 Jan 2003
Resigned 20 Feb 2006

HARRISON, Simon Richard

Resigned
1 Queen Square, BathBA1 2HA
Born October 1959
Director
Appointed 03 Jan 2003
Resigned 18 Nov 2005

JONES, Timothy Richard

Resigned
Lower Bristol Road, BathBA2 9ES
Born October 1972
Director
Appointed 20 Feb 2006
Resigned 22 Oct 2021

LAW, Hilary Jane

Resigned
Englishcombe Rise, BathBA2 2RL
Born July 1961
Director
Appointed 09 Jul 2013
Resigned 31 Dec 2017

PIFF, Christopher Ian

Resigned
The Hawthorns Ruett Lane, BristolBS39 6UP
Born February 1945
Director
Appointed 08 Aug 2005
Resigned 30 Jun 2012

PIFF, Christopher Ian

Resigned
The Hawthorns Ruett Lane, BristolBS39 6UP
Born February 1945
Director
Appointed 03 Jan 2003
Resigned 31 May 2005

SCURR, Claire

Resigned
Lower Bristol Road, BathBA2 9ES
Born December 1968
Director
Appointed 24 Nov 2014
Resigned 29 Nov 2018

SCURR, Claire

Resigned
4 Fairfield Terrace, BathBA1 6HN
Born December 1968
Director
Appointed 03 Jan 2003
Resigned 04 Sept 2007

SCURR, Trevor Anthony

Resigned
4 Fairfield Terrace, BathBA1 6HN
Born July 1967
Director
Appointed 04 Sept 2007
Resigned 08 Aug 2012

SHEARD, Juie

Resigned
High Street, WestburyBA13 4AN
Born April 1958
Director
Appointed 03 Feb 2015
Resigned 29 Nov 2018

TODD, Allison Claire

Resigned
Midford, BathBA2 7DE
Born August 1957
Director
Appointed 03 Jan 2003
Resigned 22 Oct 2021

TODD, John Thomas

Resigned
Midford, BathBA2 7DE
Born September 1950
Director
Appointed 12 Sept 2012
Resigned 11 Mar 2013

WAKELY, Paul Stephen

Resigned
2 Bloomfield Close, BathBA2 0LP
Born January 1950
Director
Appointed 20 Feb 2006
Resigned 24 Apr 2015
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company
1 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Partial Exemption
11 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
225Change of Accounting Reference Date
Incorporation Company
3 January 2003
NEWINCIncorporation