Background WavePink WaveYellow Wave

THE LANDWORKERS' ALLIANCE (09386794)

THE LANDWORKERS' ALLIANCE (09386794) is an active UK company. incorporated on 13 January 2015. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LANDWORKERS' ALLIANCE has been registered for 11 years. Current directors include ACTON, Jane, CHAIN, Talia, EVANS, Hamish Thomas and 8 others.

Company Number
09386794
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2015
Age
11 years
Address
The Old Post Office 1533 Pershore Road, Birmingham, B30 2JH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ACTON, Jane, CHAIN, Talia, EVANS, Hamish Thomas, GORDON, Col, HART, Samson James, KAMAL, Joanna Nabaz, POULTON, Joanna Kate, STEVENSON, Rebecca, TOULIATOS, Dionysios, WATERS, Susanna, WOODS, Deirdre Alison
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDWORKERS' ALLIANCE

THE LANDWORKERS' ALLIANCE is an active company incorporated on 13 January 2015 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LANDWORKERS' ALLIANCE was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09386794

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

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

The Old Post Office 1533 Pershore Road Stirchley Birmingham, B30 2JH,

Previous Addresses

7 Dunvegan Road Penryn Cornwall TR10 8HJ England
From: 4 February 2025To: 25 November 2025
Parc Y Dderwen Llangolman Clunderwen Pembrokeshire SA66 7QL Wales
From: 12 February 2023To: 4 February 2025
Fivepenny Farm Spence Lane Wootton Fitzpaine Bridport Dorset DT6 6DF
From: 13 January 2015To: 12 February 2023
Timeline

55 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SIMPSON, Lauren

Active
1533 Pershore Road, BirminghamB30 2JH
Secretary
Appointed 29 Jun 2023

ACTON, Jane

Active
1533 Pershore Road, BirminghamB30 2JH
Born June 1960
Director
Appointed 21 Mar 2026

CHAIN, Talia

Active
1533 Pershore Road, BirminghamB30 2JH
Born November 1988
Director
Appointed 21 Mar 2026

EVANS, Hamish Thomas

Active
1533 Pershore Road, BirminghamB30 2JH
Born December 1997
Director
Appointed 15 Feb 2025

GORDON, Col

Active
1533 Pershore Road, BirminghamB30 2JH
Born May 1987
Director
Appointed 03 Feb 2024

HART, Samson James

Active
1533 Pershore Road, BirminghamB30 2JH
Born June 1993
Director
Appointed 21 Mar 2026

KAMAL, Joanna Nabaz

Active
1533 Pershore Road, BirminghamB30 2JH
Born December 1997
Director
Appointed 13 Jun 2025

POULTON, Joanna Kate

Active
1533 Pershore Road, BirminghamB30 2JH
Born February 1993
Director
Appointed 15 Feb 2025

STEVENSON, Rebecca

Active
1533 Pershore Road, BirminghamB30 2JH
Born September 1980
Director
Appointed 04 Dec 2021

TOULIATOS, Dionysios

Active
1533 Pershore Road, BirminghamB30 2JH
Born October 1980
Director
Appointed 03 Feb 2024

WATERS, Susanna

Active
1533 Pershore Road, BirminghamB30 2JH
Born April 1979
Director
Appointed 03 Feb 2024

WOODS, Deirdre Alison

Active
1533 Pershore Road, BirminghamB30 2JH
Born January 1966
Director
Appointed 10 Dec 2020

RODKER, Oliver

Resigned
Llangolman, ClunderwenSA66 7QL
Secretary
Appointed 13 Jan 2015
Resigned 29 Jun 2023

CORBETT, Rosalind

Resigned
1533 Pershore Road, BirminghamB30 2JH
Born March 1984
Director
Appointed 19 Jan 2019
Resigned 21 Mar 2026

CRAIGAN, Oliver

Resigned
Llangolman, ClunderwenSA66 7QL
Born May 1987
Director
Appointed 09 Jan 2018
Resigned 03 Feb 2024

DAVIS, Lynne

Resigned
Spence Lane, BridportDT6 6DF
Born August 1985
Director
Appointed 21 Nov 2015
Resigned 09 Jan 2018

DE FERRANTI, Alexa Georgina

Resigned
Hewood, ChardTA20 4NR
Born June 1965
Director
Appointed 13 Jan 2015
Resigned 21 Nov 2015

DORNAN, Joanna Lota

Resigned
Spence Lane, BridportDT6 6DF
Born September 1971
Director
Appointed 21 Nov 2015
Resigned 11 Sept 2017

DUNN, Rupert James Michael

Resigned
Caerfarchell, HaverfordwestSA62 6XG
Born March 1984
Director
Appointed 19 Jan 2019
Resigned 09 Dec 2020

FERNANDES, Jyoti Anne

Resigned
Spence Lane, BridportDT6 6DF
Born September 1973
Director
Appointed 13 Jan 2015
Resigned 03 Dec 2022

FRYER, Melanie

Resigned
East Marton, SkiptonBD23 3LR
Born March 1963
Director
Appointed 21 Nov 2016
Resigned 17 Jan 2019

HAMER, Edward James

Resigned
Spence Lane, BridportDT6 6DF
Born March 1982
Director
Appointed 13 Jan 2015
Resigned 01 Jan 2020

HANCOCK, Ruth Louise

Resigned
Llangolman, ClunderwenSA66 7QL
Born October 1968
Director
Appointed 20 Nov 2016
Resigned 03 Jan 2025

LAUGHTON, Rebecca Lucy Bosanquet

Resigned
Spence Lane, BridportDT6 6DF
Born March 1974
Director
Appointed 13 Jan 2015
Resigned 09 Jan 2018

MCEVOY, Katharine Ann

Resigned
Llangolman, ClunderwenSA66 7QL
Born October 1969
Director
Appointed 09 Dec 2020
Resigned 03 Feb 2024

MILES, Gerald Davies

Resigned
Llangolman, ClunderwenSA66 7QL
Born January 1948
Director
Appointed 20 Nov 2016
Resigned 03 Jan 2025

OTTO, Lucy Claire

Resigned
Bransford, WorcesterWR6 5JB
Born June 1982
Director
Appointed 21 Nov 2016
Resigned 10 Feb 2019

PAYNE, Adam

Resigned
Llangolman, ClunderwenSA66 7QL
Born December 1987
Director
Appointed 13 Jan 2015
Resigned 03 Feb 2024

ROBINSON, Sam

Resigned
Pennal, MachynllethSY20 9JS
Born September 1991
Director
Appointed 15 Apr 2020
Resigned 03 Feb 2022

RODKER, Oliver

Resigned
Llangolman, ClunderwenSA66 7QL
Born May 1969
Director
Appointed 13 Jan 2015
Resigned 03 Feb 2024

SCHLUMBERGER, Ronja

Resigned
1533 Pershore Road, BirminghamB30 2JH
Born February 1990
Director
Appointed 03 Feb 2024
Resigned 21 Mar 2026

SMITH, Stephen Harold

Resigned
Dunvegan Road, PenrynTR10 8HJ
Born August 1963
Director
Appointed 03 Dec 2022
Resigned 11 Nov 2025

STEEL, Charlotte

Resigned
Regent Place, EdinburghEH7 5BG
Born December 1982
Director
Appointed 22 Jan 2020
Resigned 03 Jan 2025

STEVENS, Tasha Elena

Resigned
East Street, Stoke-Sub-HamdonTA14 6TW
Born April 1986
Director
Appointed 21 Nov 2016
Resigned 17 Jan 2019

STEWART, Beni, Mx

Resigned
1533 Pershore Road, BirminghamB30 2JH
Born April 1984
Director
Appointed 09 Dec 2020
Resigned 21 Mar 2026
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Memorandum Articles
26 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Incorporation Company
13 January 2015
NEWINCIncorporation