DIGNITY FUNERALS LIMITED
Overview
| Company Name | DIGNITY FUNERALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00041598 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGNITY FUNERALS LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is DIGNITY FUNERALS LIMITED located?
| Registered Office Address | 4 King Edwards Court B73 6AP Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGNITY FUNERALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCI FUNERALS LTD | Oct 01, 1998 | Oct 01, 1998 |
| ASSOCIATED FUNERAL DIRECTORS LIMITED | Jul 02, 1996 | Jul 02, 1996 |
| FAMILY FUNERAL DIRECTORS LIMITED | Jan 17, 1995 | Jan 17, 1995 |
| PLANTSBROOK PROPERTIES PLC | Jan 25, 1994 | Jan 25, 1994 |
| PFG HODGSON KENYON (PROPERTIES) PLC | Nov 09, 1989 | Nov 09, 1989 |
| INGALL INDUSTRIES P L C | Jul 17, 1894 | Jul 17, 1894 |
What are the latest accounts for DIGNITY FUNERALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for DIGNITY FUNERALS LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for DIGNITY FUNERALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 000415980786, created on Jan 06, 2026 | 7 pages | MR01 | ||
Registration of charge 000415980787, created on Jan 06, 2026 | 7 pages | MR01 | ||
Registration of charge 000415980788, created on Jan 06, 2026 | 7 pages | MR01 | ||
Registration of charge 000415980789, created on Jan 06, 2026 | 7 pages | MR01 | ||
Registration of charge 000415980790, created on Jan 06, 2026 | 7 pages | MR01 | ||
Registration of charge 000415980791, created on Jan 06, 2026 | 7 pages | MR01 | ||
Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026 | 1 pages | TM02 | ||
Director's details changed for Mr Adam Bulmer on Jan 06, 2026 | 2 pages | CH01 | ||
Appointment of Ms Emily Sarah Tate as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Registration of charge 000415980782, created on Jul 08, 2025 | 7 pages | MR01 | ||
Registration of charge 000415980783, created on Jul 08, 2025 | 7 pages | MR01 | ||
Registration of charge 000415980784, created on Jul 08, 2025 | 7 pages | MR01 | ||
Registration of charge 000415980785, created on Jul 08, 2025 | 7 pages | MR01 | ||
Secretary's details changed for Mrs Jane Dunlop on Jul 18, 2025 | 1 pages | CH03 | ||
Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 27, 2024 | 61 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Dunlop as a secretary on Mar 19, 2025 | 2 pages | AP03 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 29, 2023 | 71 pages | AA | ||
Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Edwards as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Anthony Long as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of DIGNITY FUNERALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULMER, Adam | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | Ireland | British | 310082440001 | |||||
| BYNG-THORNE, Zillah Ellen | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 324285720001 | |||||
| CASTAGNO, Giovanni | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | Italian | 286339350001 | |||||
| GARROOD, Shirley Jill | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 312016700001 | |||||
| TATE, Emily Sarah | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 337996120002 | |||||
| TATTERS, Steven David | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | 101633200001 | |||||
| BISHOP, Patricia Louise | Secretary | Flat J 11 Craven Hill W2 3EN London | Australian | 51055850001 | ||||||
| BULKELEY, Russell | Secretary | 63 Park Hall Road W55 3HL Walsall West Midlands | British | 44499650001 | ||||||
| BULKELEY, Russell | Secretary | 63 Park Hall Road W55 3HL Walsall West Midlands | British | 44499650001 | ||||||
| CHURCHMAN, Michael Richard Peter | Secretary | Highfields New Place TN22 5DP Uckfield East Sussex | British | 45181680001 | ||||||
| DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 333762770001 | |||||||
| GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253507350001 | |||||||
| HYMAN, Martin Barry | Secretary | 45 Littleover Avenue B28 9HR Birmingham West Midlands | British | 63987580001 | ||||||
| MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312339240001 | |||||||
| PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
| POWELL, Christopher Gary | Secretary | 43 Birchwood Road WS14 9UL Lichfield Staffordshire | British | 39119020001 | ||||||
| WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
| BAILEY, Christopher James | Director | 17 Ashley Park SL6 8EZ Maidenhead Berkshire | British | 11909930001 | ||||||
| BARBER, Derick Graham | Director | Cobwebs Church Lane Coston NR9 4DT Norwich Norfolk | British | 28700680001 | ||||||
| BISHOP, Patricia Louise | Director | 3rd Floor Flat 36 Craven Hill Gardens W2 3EA London | Australian | 51055850002 | ||||||
| BROWN, James | Director | Brackenville 17 Rocky Road Knockbreda BT6 9QL Belfast County Antrim | Northern Ireland | British | 46863270001 | |||||
| CHANNON, Gary Andrew Scott | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 209994640001 | |||||
| DAVIDSON, Kate Alexandra | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | 287394690003 | |||||
| DAVIES, Andrew Richard | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | Wales | British | 80172850005 | |||||
| EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 302267450001 | |||||
| EDWARDS, Nicholas John | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 169700230002 | |||||
| HAMILTON, William Mark | Director | 20 Bourne Street SW1 London | British | 44521800001 | ||||||
| HEATHCOTE, Steven Trevor | Director | The Oaklands 2 Holyhead Road B21 0LT Birmingham West Midlands | British | 6206750001 | ||||||
| HILLMAN-EADY, Marcus | Director | Villa Coccinella 45 Rue Plati FOREIGN Monaco Mc 98000 | British | 69477460001 | ||||||
| HINDLEY, Peter Talbot | Director | Braye House Uvedale Road Limpsfield RH8 0EN Oxted Surrey | England | British | 33433990001 | |||||
| HODE, Jean Michel | Director | 46b Avenue Margerite Eaubonne 95600 France | French | 69477550001 | ||||||
| JUDD, Andrew | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 277582310001 | |||||
| KEITH, Gerald Royal | Director | 13 Berkswell Hall Meriden Road Berkswell CV7 7BG Coventry | American | 51253570001 | ||||||
| LATHBURY, Alan | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | 277509360001 | |||||
| LEROUGE, Philippe William Claude | Director | 16 Hermitage Road Edgbaston B15 3UR Birmingham West Midlands | French | 66465610002 |
Who are the persons with significant control of DIGNITY FUNERALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birkbeck Securities Limited | Jun 01, 2016 | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0