DIGNITY HOLDINGS NO.2 LIMITED

DIGNITY HOLDINGS NO.2 LIMITED

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

    Company NameDIGNITY HOLDINGS NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04349722
    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 HOLDINGS NO.2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DIGNITY HOLDINGS NO.2 LIMITED 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 HOLDINGS NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGNITY LIMITEDMay 03, 2002May 03, 2002
    DIGNITY SERVICES LIMITEDJan 29, 2002Jan 29, 2002
    BROOMCO (2776) LIMITEDJan 09, 2002Jan 09, 2002

    What are the latest accounts for DIGNITY HOLDINGS NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for DIGNITY HOLDINGS NO.2 LIMITED?

    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 HOLDINGS NO.2 LIMITED?

    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 27, 2024

    26 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

    23 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

    23 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 HOLDINGS NO.2 LIMITED?

    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
    335863510001
    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
    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
    253505040001
    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
    312339340001
    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
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    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
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritishConsultant102127970001
    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
    DAVIES, Andrew Richard
    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
    WalesBritishCompany Director80172850005
    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
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritishBanking41835430002
    GATENBY, Christopher Jason
    18 Saint James Lane
    SO22 4NX Winchester
    Hampshire
    Director
    18 Saint James Lane
    SO22 4NX Winchester
    Hampshire
    United KingdomBritishVenture Capital86624750001
    GOODWIN, Phil
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    BritishInvestment Banker81536750001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritishChief Executive Officer33433990001
    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
    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
    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
    OGDEN, Darren
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritishCompany Director161225100004
    PORTMAN, Richard Harry
    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
    EnglandBritishDirector97999100001
    RYAN, Thomas Leo
    1929 Allen Parkway
    Houston
    Texas 77019
    Usa
    Director
    1929 Allen Parkway
    Houston
    Texas 77019
    Usa
    AmericanDirector80653340001
    WHITTERN, Stephen Lee
    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
    EnglandBritishCompany Director299241630001
    WILKINSON, James William
    108 Park Hill
    Moseley
    B13 8DS Birmingham
    West Midlands
    Director
    108 Park Hill
    Moseley
    B13 8DS Birmingham
    West Midlands
    BritishDirector80172830002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of DIGNITY HOLDINGS NO.2 LIMITED?

    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 Number4995412
    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