DIGNITY SERVICES
Overview
Company Name | DIGNITY SERVICES |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02894910 |
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 SERVICES?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIGNITY SERVICES 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 SERVICES?
Company Name | From | Until |
---|---|---|
DIGNITY | Sep 03, 2001 | Sep 03, 2001 |
SERVICE CORPORATION INTERNATIONAL | Aug 30, 2001 | Aug 30, 2001 |
HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY | Feb 04, 1994 | Feb 04, 1994 |
What are the latest accounts for DIGNITY SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIGNITY SERVICES?
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 SERVICES?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Jane Dunlop on Jul 18, 2025 | 1 pages | CH03 | ||
Appointment of Mrs Emily Tate as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Appointment of Mrs Jane Dunlop as a secretary on May 16, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
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 | 30 pages | AA | ||
Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Ogden as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Angela Eames as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darren Ogden as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 30, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Who are the officers of DIGNITY SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 335863600001 | |||||||
BYNG-THORNE, Zillah Ellen | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Chief Executive Officer | 324285720001 | ||||
TATE, Emily Sarah | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Chief Finance Officer | 337996120002 | ||||
BISHOP, Patricia Louise | Secretary | 3rd Floor Flat 36 Craven Hill Gardens W2 3EA London | Australian | 51055850002 | ||||||
GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253507440001 | |||||||
MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312339440001 | |||||||
PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
SHELGER, James Mark | Secretary | 15 The Oval 77479 Sugarland Texas Usa | British | 39742410001 | ||||||
WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
ALLEN, Keith Roger | Director | 4 Southwick GU19 5QR Bagshot Surrey | British | Personnel Director | 45286120001 | |||||
BAILEY, Christopher James | Director | 17 Ashley Park SL6 8EZ Maidenhead Berkshire | British | Corporate Affairs | 11909930001 | |||||
BARBER, Derick Graham | Director | Cobwebs Church Lane Coston NR9 4DT Norwich Norfolk | British | Director | 28700680001 | |||||
BISHOP, Patricia Louise | Director | 3rd Floor Flat 36 Craven Hill Gardens W2 3EA London | Australian | Legal Counsel | 51055850002 | |||||
BLACKSTONE, Timothy Peter Cameron | Director | Free Heath House Free Heath TN5 6RB Cosley Wood East Sussex | England | British | Marketing Director | 71822720001 | ||||
BROWN, James | Director | Brackenville 17 Rocky Road Knockbreda BT6 9QL Belfast County Antrim | Northern Ireland | British | Managing Director | 46863270001 | ||||
CHAMPAGNE, George Russell | Director | 2307 Glenburn 77345 Kingwood Texas Usa | American | Business Executive | 39275720001 | |||||
CHANNON, Gary Andrew Scott | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 209994640001 | ||||
DAVIDSON, Kate Alexandra | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | Company Director | 287394690003 | ||||
EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Accountant | 302267450001 | ||||
EDWARDS, Nicholas John | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Company Director | 169700230002 | ||||
FARRIN, Jayne | Director | 22 Dark Lane Wargrave RG10 8JU Reading | United Kingdom | British | Corporate Affairs | 120449610001 | ||||
GARRISON, John Daniel | Director | 5615 Summer Snow Drive 77041 Houston Texas Usa | American | Company Director | 60301190001 | |||||
HAMILTON, William Mark | Director | 24 Pelham Street SW7 2NG London | American | Funeral Services Executive Off | 44521800002 | |||||
HEILIGBRODT, Ludolph William | Director | 11015 Landon Lane 77029 Houston Texas Usa | American | Business Executive | 39275620001 | |||||
HILLMAN-EADY, Marcus | Director | Villa Coccinella 45 Rue Plati FOREIGN Monaco Mc 98000 | British | Director | 69477460001 | |||||
HINDLEY, Peter Talbot | Director | Braye House Uvedale Road Limpsfield RH8 0EN Oxted Surrey | England | British | Director | 33433990001 | ||||
HODE, Jean Michel | Director | 46b Avenue Margerite Eaubonne 95600 France | French | Chief Finance Officer | 69477550001 | |||||
HUNTER, Buddy Dean | Director | 1929 Allen Pk Wy Houston Harris 77219 Usa | American | Executive | 73380980001 | |||||
JUDD, Andrew | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 277582310001 | ||||
KEITH, Gerald Royal | Director | 5n 28th Avenue Yakima Washington FOREIGN 98902 Usa | American | Chief Executive Officer | 51253570002 | |||||
LATHBURY, Alan | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | Company Director | 277509360001 | ||||
LEROUGE, Philippe William Claude | Director | 16 Hermitage Road Edgbaston B15 3UR Birmingham West Midlands | French | Finance Director | 66465610002 | |||||
LONG, Stephen Anthony | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Chief Financial Officer | 218040260002 | ||||
MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Director | 72735390003 |
Who are the persons with significant control of DIGNITY SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dignity (2014) 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