DIGNITY SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIGNITY SERVICES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02894910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIGNITY SERVICES?

    Previous Company Names
    Company NameFromUntil
    DIGNITYSep 03, 2001Sep 03, 2001
    SERVICE CORPORATION INTERNATIONALAug 30, 2001Aug 30, 2001
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANYFeb 04, 1994Feb 04, 1994

    What are the latest accounts for DIGNITY SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIGNITY SERVICES?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for DIGNITY SERVICES?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Jane Dunlop on Jul 18, 2025

    1 pagesCH03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mrs Jane Dunlop as a secretary on May 16, 2025

    2 pagesAP03

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 29, 2023

    30 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Full accounts made up to Dec 30, 2022

    28 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Who are the officers of DIGNITY SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    335863600001
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritishChief Executive Officer324285720001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Finance Officer337996120002
    BISHOP, Patricia Louise
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    Secretary
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    Australian51055850002
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253507440001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312339440001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    SHELGER, James Mark
    15 The Oval
    77479 Sugarland
    Texas
    Usa
    Secretary
    15 The Oval
    77479 Sugarland
    Texas
    Usa
    British39742410001
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLEN, Keith Roger
    4 Southwick
    GU19 5QR Bagshot
    Surrey
    Director
    4 Southwick
    GU19 5QR Bagshot
    Surrey
    BritishPersonnel Director45286120001
    BAILEY, Christopher James
    17 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    Director
    17 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    BritishCorporate Affairs11909930001
    BARBER, Derick Graham
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    Director
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    BritishDirector28700680001
    BISHOP, Patricia Louise
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    Director
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    AustralianLegal Counsel51055850002
    BLACKSTONE, Timothy Peter Cameron
    Free Heath House
    Free Heath
    TN5 6RB Cosley Wood
    East Sussex
    Director
    Free Heath House
    Free Heath
    TN5 6RB Cosley Wood
    East Sussex
    EnglandBritishMarketing Director71822720001
    BROWN, James
    Brackenville 17 Rocky Road
    Knockbreda
    BT6 9QL Belfast
    County Antrim
    Director
    Brackenville 17 Rocky Road
    Knockbreda
    BT6 9QL Belfast
    County Antrim
    Northern IrelandBritishManaging Director46863270001
    CHAMPAGNE, George Russell
    2307 Glenburn
    77345 Kingwood
    Texas
    Usa
    Director
    2307 Glenburn
    77345 Kingwood
    Texas
    Usa
    AmericanBusiness Executive39275720001
    CHANNON, Gary Andrew Scott
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritishCompany Director209994640001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritishCompany Director287394690003
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishAccountant302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director169700230002
    FARRIN, Jayne
    22 Dark Lane
    Wargrave
    RG10 8JU Reading
    Director
    22 Dark Lane
    Wargrave
    RG10 8JU Reading
    United KingdomBritishCorporate Affairs120449610001
    GARRISON, John Daniel
    5615 Summer Snow Drive
    77041 Houston
    Texas
    Usa
    Director
    5615 Summer Snow Drive
    77041 Houston
    Texas
    Usa
    AmericanCompany Director60301190001
    HAMILTON, William Mark
    24 Pelham Street
    SW7 2NG London
    Director
    24 Pelham Street
    SW7 2NG London
    AmericanFuneral Services Executive Off44521800002
    HEILIGBRODT, Ludolph William
    11015 Landon Lane
    77029 Houston
    Texas
    Usa
    Director
    11015 Landon Lane
    77029 Houston
    Texas
    Usa
    AmericanBusiness Executive39275620001
    HILLMAN-EADY, Marcus
    Villa Coccinella
    45 Rue Plati
    FOREIGN Monaco
    Mc 98000
    Director
    Villa Coccinella
    45 Rue Plati
    FOREIGN Monaco
    Mc 98000
    BritishDirector69477460001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritishDirector33433990001
    HODE, Jean Michel
    46b Avenue Margerite
    Eaubonne
    95600
    France
    Director
    46b Avenue Margerite
    Eaubonne
    95600
    France
    FrenchChief Finance Officer69477550001
    HUNTER, Buddy Dean
    1929 Allen Pk Wy
    Houston
    Harris 77219
    Usa
    Director
    1929 Allen Pk Wy
    Houston
    Harris 77219
    Usa
    AmericanExecutive73380980001
    JUDD, Andrew
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritishCompany Director277582310001
    KEITH, Gerald Royal
    5n 28th Avenue Yakima
    Washington
    FOREIGN 98902 Usa
    Director
    5n 28th Avenue Yakima
    Washington
    FOREIGN 98902 Usa
    AmericanChief Executive Officer51253570002
    LATHBURY, Alan
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritishCompany Director277509360001
    LEROUGE, Philippe William Claude
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    Director
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    FrenchFinance Director66465610002
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Financial Officer218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishDirector72735390003

    Who are the persons with significant control of DIGNITY SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Jun 01, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09257172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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