About

Registered Number: 05022256
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3, The Beech Tree Elmhurst Business Park, Park Lane Elmhurst, Lichfield, Staffordshire, WS13 8EX

 

Farmcare Insurance Services Ltd was registered on 21 January 2004 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Botfield, Mark Graham, Lloyd Jones, Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTFIELD, Mark Graham 01 April 2011 - 1
LLOYD JONES, Jayne 21 January 2004 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP03 - Appointment of secretary 19 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
353 - Register of members 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 24 February 2005
225 - Change of Accounting Reference Date 08 November 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.