Background WavePink WaveYellow Wave

MEARSE FARM MANAGEMENT COMPANY LIMITED (05647570)

MEARSE FARM MANAGEMENT COMPANY LIMITED (05647570) is an active UK company. incorporated on 7 December 2005. with registered office in Inkberrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEARSE FARM MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DAVIS, Diane, GITTOES, Paula, HUNTER, Dawn.

Company Number
05647570
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Mearse Farm House, Inkberrow, WR7 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIS, Diane, GITTOES, Paula, HUNTER, Dawn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARSE FARM MANAGEMENT COMPANY LIMITED

MEARSE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Inkberrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEARSE FARM MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05647570

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Mearse Farm House Mearse Farm Lane Inkberrow, WR7 4HS,

Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Left
Dec 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 21
Director Joined
May 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GITTOES, Paula

Active
Mearse Farm House, InkberrowWR7 4HS
Secretary
Appointed 12 Dec 2007

DAVIS, Diane

Active
Mearse Lane, WorcesterWR7 4HS
Born November 1940
Director
Appointed 12 May 2021

GITTOES, Paula

Active
Mearse Farm House, InkberrowWR7 4HS
Born July 1967
Director
Appointed 12 Dec 2007

HUNTER, Dawn

Active
Mearse Farm Lane, WorcesterWR7 4HS
Born March 1966
Director
Appointed 31 Oct 2017

TIARKS, Caspar Peter Frank

Resigned
Rodge Hill Farm, WorcesterWR6 6QW
Secretary
Appointed 07 Dec 2005
Resigned 12 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 07 Dec 2005

COBLEY, Ann

Resigned
Mearse Farm Lane, WorcesterWR7 4HS
Born September 1964
Director
Appointed 31 Oct 2017
Resigned 12 May 2021

DAVIS, Brian William

Resigned
Ostlers Barn, InkberrowWR7 4HS
Born May 1936
Director
Appointed 12 Dec 2007
Resigned 01 Jan 2015

GITTOES, Neil John Lloyd, Dr

Resigned
Mearse Farm Lane, InkberrowWR7 4HS
Born March 1966
Director
Appointed 18 Dec 2011
Resigned 21 Dec 2013

LISLE, Susan

Resigned
Mearse Farm Lane, InkberrowWR7 4HS
Born February 1958
Director
Appointed 26 Oct 2012
Resigned 31 Oct 2017

SANDERS, David Richard

Resigned
Granery Barn, InkberrowWR7 4HS
Born December 1969
Director
Appointed 12 Dec 2007
Resigned 26 Oct 2012

TIARKS, Caspar Peter Frank

Resigned
Rodge Hill Farm, WorcesterWR6 6QW
Born May 1948
Director
Appointed 07 Dec 2005
Resigned 12 Dec 2007

WEATHERALL, Alan

Resigned
Barn House, PershoreWR10 3DP
Born August 1944
Director
Appointed 07 Dec 2005
Resigned 12 Dec 2007

WEATHERALL, Nick

Resigned
Gingle Butts, DroitwichWR9 0AF
Born May 1974
Director
Appointed 07 Dec 2005
Resigned 12 Dec 2007
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
31 January 2022
AAMDAAMD
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
1 January 2009
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
88(2)R88(2)R
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
7 December 2005
NEWINCIncorporation