Background WavePink WaveYellow Wave

TICKWOOD CARE FARM (08341176)

TICKWOOD CARE FARM (08341176) is an active UK company. incorporated on 24 December 2012. with registered office in Much Wenlock. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. TICKWOOD CARE FARM has been registered for 13 years. Current directors include COUPE, Frederick David Richard, DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica and 1 others.

Company Number
08341176
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 2012
Age
13 years
Address
Tickwood Hall, Much Wenlock, TF13 6NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COUPE, Frederick David Richard, DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica, HADDON, Clare Elaine
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKWOOD CARE FARM

TICKWOOD CARE FARM is an active company incorporated on 24 December 2012 with the registered office located in Much Wenlock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. TICKWOOD CARE FARM was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08341176

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

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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 24 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Tickwood Hall Much Wenlock, TF13 6NZ,

Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COUPE, Frederick David Richard

Active
Much WenlockTF13 6NZ
Born December 1962
Director
Appointed 05 Feb 2023

DUGDALE, Edward Stratford

Active
Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 24 Dec 2012

DUGDALE WIKLUND, Anna Maria Ulrica

Active
Much WenlockTF13 6NZ
Born November 1967
Director
Appointed 24 Dec 2012

HADDON, Clare Elaine

Active
Much WenlockTF13 6NZ
Born July 1984
Director
Appointed 05 Nov 2024

SOUTHALL, Lynne

Resigned
Much WenlockTF13 6NZ
Secretary
Appointed 24 Dec 2012
Resigned 31 Mar 2014

BOYNTON, Douglas Frederick

Resigned
Aqueduct Lane, TelfordTF3 1BW
Born May 1949
Director
Appointed 14 Jan 2014
Resigned 08 Sept 2015

CROWSHAW, Robin Victor

Resigned
Much WenlockTF13 6NZ
Born August 1948
Director
Appointed 15 Jul 2017
Resigned 05 Nov 2024

FITZGERALD, Holly

Resigned
Much WenlockTF13 6NZ
Born February 1970
Director
Appointed 01 Apr 2014
Resigned 25 Dec 2017

FRATER, Michael James

Resigned
Much WenlockTF13 6NZ
Born April 1948
Director
Appointed 01 Dec 2014
Resigned 08 Sept 2015

HOOF, Arthur Raymond

Resigned
Much WenlockTF13 6NZ
Born April 1943
Director
Appointed 24 Dec 2012
Resigned 19 Nov 2025

KALINOWSKI, Karen

Resigned
Much WenlockTF13 6NZ
Born October 1958
Director
Appointed 10 Sept 2015
Resigned 15 Jul 2017

MARSHALL, Pamela Jean

Resigned
Much WenlockTF13 6NZ
Born December 1950
Director
Appointed 15 Jul 2017
Resigned 17 Feb 2023

ROBERTS, Catriona Enid

Resigned
Much WenlockTF13 6NZ
Born July 1954
Director
Appointed 10 Sept 2015
Resigned 10 Jan 2018

SOUTHALL, Lynne

Resigned
Much WenlockTF13 6NZ
Born March 1962
Director
Appointed 24 Dec 2012
Resigned 31 Mar 2014

WHITEHOUSE, Michael John

Resigned
Much WenlockTF13 6NZ
Born August 1951
Director
Appointed 24 Dec 2012
Resigned 08 Sept 2015
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 October 2015
AAMDAAMD
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Incorporation Company
24 December 2012
NEWINCIncorporation