Background WavePink WaveYellow Wave

FARMCARE WEST LIMITED (07956885)

FARMCARE WEST LIMITED (07956885) is an active UK company. incorporated on 20 February 2012. with registered office in Maiden Newton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. FARMCARE WEST LIMITED has been registered for 14 years. Current directors include GORDON, Patrick James, PREECE, David Liam, PRICE, Christopher Richard and 4 others.

Company Number
07956885
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
The Transmission Hall Rampisham Business Centre, Maiden Newton, DT2 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GORDON, Patrick James, PREECE, David Liam, PRICE, Christopher Richard, PUGH, Matthew James, READER, Jonathan David, ROGERS, Helen Caroline, UK FARMCARE LIMITED
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMCARE WEST LIMITED

FARMCARE WEST LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Maiden Newton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. FARMCARE WEST LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07956885

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

XL FARMCARE WESSEX LIMITED
From: 20 February 2012To: 2 November 2020
Contact
Address

The Transmission Hall Rampisham Business Centre Rampisham Down Maiden Newton, DT2 0HS,

Previous Addresses

West Hill Barns West Hill Evershot Dorchester Dorset DT2 0LD
From: 15 February 2014To: 5 July 2022
17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom
From: 20 February 2012To: 15 February 2014
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Capital Update
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 25
1
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GORDON, Patrick James

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born November 1965
Director
Appointed 09 Sept 2021

PREECE, David Liam

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born April 1968
Director
Appointed 09 Sept 2021

PRICE, Christopher Richard

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born April 1977
Director
Appointed 09 Sept 2021

PUGH, Matthew James

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born September 1975
Director
Appointed 09 Sept 2021

READER, Jonathan David

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born June 1973
Director
Appointed 09 Sept 2021

ROGERS, Helen Caroline

Active
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born February 1982
Director
Appointed 08 Sept 2021

UK FARMCARE LIMITED

Active
Lichfield Street, StoneST15 8NA
Corporate director
Appointed 27 Aug 2021

ADLER, Andrew Paul

Resigned
West Hill, DorchesterDT2 0LD
Born May 1973
Director
Appointed 05 Sept 2018
Resigned 04 May 2019

AGGETT, David James

Resigned
Marsh Lane, TemplecombeBA8 0TQ
Born August 1970
Director
Appointed 21 Feb 2014
Resigned 01 Jul 2018

ALLEN, Julian Wemyss

Resigned
West Hill, DorchesterDT2 0LD
Born February 1960
Director
Appointed 01 Jul 2018
Resigned 27 Aug 2021

ALLEN, Julian Wemyss

Resigned
Telegraph Street, BlandfordDT11 8QQ
Born February 1960
Director
Appointed 20 Feb 2012
Resigned 21 Feb 2014

CUTLER, Keith Lawrence

Resigned
Wilman Way, SalisburySP2 8QS
Born December 1964
Director
Appointed 25 Sept 2013
Resigned 05 Sept 2018

DAVIES, Andrew Richard John

Resigned
Rampisham Business Centre, Maiden NewtonDT2 0HS
Born July 1962
Director
Appointed 09 Sept 2021
Resigned 19 Feb 2024

DAVIES, Andrew Richard John

Resigned
West Hill, DorchesterDT2 0LD
Born July 1962
Director
Appointed 25 Sept 2013
Resigned 27 Aug 2021

GORDON, Patrick James

Resigned
Allyn Saxon Drive, Shepton MalletBA4 5QH
Born November 1965
Director
Appointed 14 Jun 2017
Resigned 27 Aug 2021

JAMES, Julia Mary

Resigned
20 Tullis Close, AbingdonOX14 4BD
Born January 1972
Director
Appointed 20 Feb 2012
Resigned 25 Sept 2013

KARVOUNTZIS, Sotirios

Resigned
Ayyln Saxon Drive, Shepton MalletBA4 5QH
Born July 1968
Director
Appointed 11 Aug 2015
Resigned 24 May 2017

MORLEY, Peter Thomas

Resigned
4 Park Road, Shepton MalletBA4 5BP
Born September 1961
Director
Appointed 25 Sept 2013
Resigned 11 Aug 2015

PLANT, Peter James

Resigned
Lichfield Street, StoneST15 8NA
Born March 1967
Director
Appointed 27 Aug 2021
Resigned 09 Sept 2021

PREECE, David Liam

Resigned
Westrip, StroudGL6 6EY
Born April 1968
Director
Appointed 25 Sept 2013
Resigned 27 Aug 2021

PRICE, Christopher Richard

Resigned
Stallpits Road, SwindonSN6 8BG
Born April 1977
Director
Appointed 20 Feb 2012
Resigned 27 Aug 2021

READER, Jonathan David

Resigned
West Hill, DorchesterDT2 0LD
Born June 1973
Director
Appointed 09 Nov 2020
Resigned 27 Aug 2021

ROGERS, Helen Caroline

Resigned
West Hill, DorchesterDT2 0LD
Born February 1982
Director
Appointed 09 Nov 2020
Resigned 27 Aug 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Richard John Davies

Ceased
West Hill, DorchesterDT2 0LD
Born July 1982

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 27 Aug 2021

Mr Keith Lawrence Cutler

Ceased
West Hill, DorchesterDT2 0LD
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 September 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 September 2021
SH19Statement of Capital
Legacy
15 September 2021
CAP-SSCAP-SS
Resolution
15 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 September 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name Date
10 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Incorporation Company
20 February 2012
NEWINCIncorporation