About

Registered Number: 07055185
Date of Incorporation: 23/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Mercian Ability Partnership Silica Road, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DT

 

Established in 2009, Mercian Ability Partnership are based in Tamworth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Barker, Roger, Moore, Gordon, Roe, Nicola-jayne, Whiles, Andrew, Jarman, Roger Stanley Victor, Moore, John, Riley, Maxine Toni, Dean, Carol Ann, Ellis, Norman William, Evans, Allan, Graham, Helen, Helliwell, Brinton Boreman, Jarman, Roger Stanley Victor, Moore, John Sidney, Procter, Jason John, Rea, Maxwell David, Riley, Maxine Toni, White, Margaret Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Roger 01 October 2019 - 1
MOORE, Gordon 04 September 2015 - 1
ROE, Nicola-Jayne 28 October 2014 - 1
WHILES, Andrew 02 July 2013 - 1
DEAN, Carol Ann 04 September 2015 01 January 2018 1
ELLIS, Norman William 23 October 2009 14 April 2010 1
EVANS, Allan 21 June 2012 22 January 2013 1
GRAHAM, Helen 16 October 2019 23 March 2020 1
HELLIWELL, Brinton Boreman 30 November 2009 05 May 2011 1
JARMAN, Roger Stanley Victor 30 November 2009 28 October 2014 1
MOORE, John Sidney 01 May 2010 03 January 2013 1
PROCTER, Jason John 04 September 2015 23 March 2020 1
REA, Maxwell David 30 November 2009 05 January 2013 1
RILEY, Maxine Toni 23 October 2009 27 November 2009 1
WHITE, Margaret Elizabeth 23 October 2009 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Roger Stanley Victor 30 November 2009 02 January 2013 1
MOORE, John 01 January 2013 02 June 2015 1
RILEY, Maxine Toni 23 October 2009 27 November 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 28 March 2020
TM01 - Termination of appointment of director 28 March 2020
CS01 - N/A 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 02 October 2019
CH01 - Change of particulars for director 21 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
AD01 - Change of registered office address 04 September 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AP03 - Appointment of secretary 24 April 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
RESOLUTIONS - N/A 13 June 2011
TM01 - Termination of appointment of director 26 May 2011
MEM/ARTS - N/A 19 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 02 December 2009
AP03 - Appointment of secretary 02 December 2009
AP01 - Appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.