DIGNITY GROUP HOLDINGS LIMITED
Overview
Company Name | DIGNITY GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04569346 |
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 GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIGNITY GROUP HOLDINGS LIMITED located?
Registered Office Address | 4 King Edwards Court King Edwards Square B73 6AP Sutton Coldfield West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGNITY GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DIGNITY GROUP HOLDINGS PLC | Jul 21, 2023 | Jul 21, 2023 |
DIGNITY PLC | Mar 26, 2004 | Mar 26, 2004 |
DIGNITY LIMITED | Feb 05, 2003 | Feb 05, 2003 |
BROOMCO (3040) LIMITED | Oct 22, 2002 | Oct 22, 2002 |
What are the latest accounts for DIGNITY GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for DIGNITY GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 27, 2024 | 131 pages | AA | ||||||||||
Appointment of Mrs Jane Dunlop as a secretary on Mar 19, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 29, 2023 | 139 pages | AA | ||||||||||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Elliott Shircore as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Brown as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Anthony Long as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Ogden as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Notification of Yellow (Spc) Bidco Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Shirley Jill Garrood as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 11 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed dignity PLC\certificate issued on 21/07/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Dec 30, 2022 | 202 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 23, 2023
| 4 pages | SH01 | ||||||||||
Termination of appointment of Robert Graham Ferguson as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of DIGNITY GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Jane | Secretary | King Edwards Court B76 6AP Sutton Coldfield 4 United Kingdom | 333762750001 | |||||||
BROWN, Richard James | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Company Director | 313971660001 | ||||
BYNG-THORNE, Zillah Ellen | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Chief Executive Officer | 324285720001 | ||||
CASTAGNO, Giovanni | Director | King Edwards Square B73 6AP Sutton Coldfield 4-10 King Edwards Court West Midlands | United Kingdom | Italian | Director | 286339350001 | ||||
EDWARDS, Nicholas John | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Company Director | 169700230002 | ||||
GARROOD, Shirley Jill | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Non-Executive Director | 312016700001 | ||||
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 | ||||
TATTERS, Steven David | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Investment Manager | 101633200001 | ||||
WENSLEY, Christopher | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | Accountant | 309811050001 | ||||
GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 252887380001 | |||||||
MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 311996490001 | |||||||
PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands | British | 97999100001 | ||||||
WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
ASHCROFT, Jane Rachel | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | Director | 110586310001 | ||||
BLACKWOOD, David Charles | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands United Kingdom | United Kingdom | British | None | 202536960001 | ||||
CHANNON, Gary Andrew Scott | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Company Director | 209994640001 | ||||
CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | Director | 102127970001 | ||||
DAVIDSON, Kate Alexandra | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | Company Director | 287394690003 | ||||
DAVIES, Andrew Richard | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | Wales | British | Company Director | 80172850005 | ||||
EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Accountant | 302267450001 | ||||
ELLIOTT SHIRCORE, Graham | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | Company Director | 276026200001 | ||||
FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | Banking | 41835430002 | ||||
FERGUSON, Robert Graham | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands England | United Kingdom | British | Company Director | 204057080001 | ||||
FORRESTER, William Wilson | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Non Exec Director | 27743040001 | ||||
GATENBY, Christopher Jason | Director | 18 Saint James Lane SO22 4NX Winchester Hampshire | United Kingdom | British | Venture Capital | 86624750001 | ||||
GOODWIN, Phil | Director | 38 Carrwood Road SK9 5DL Wilmslow Cheshire | British | Investment Banker | 81536750001 | |||||
HINDLEY, Peter Talbot | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Company Director | 33433990001 | ||||
HUMPHREYS, Paul Justin | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Company Director | 248433940001 | ||||
JUDD, Andrew | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Company Director | 277582310001 | ||||
KENT, Gillian Dawn Celia | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | Company Director | 257031700001 | ||||
MACPHERSON, Ishbel Jean Stewart | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands England | United Kingdom | British | Company Director | 151546810001 | ||||
MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Company Director | 72735390003 | ||||
MCNAMARA, Mary | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court United Kingdom | United Kingdom | British | Non-Executive Director | 226138270001 | ||||
MCWALTER, Alan James | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Company Director | 40974510001 |
Who are the persons with significant control of DIGNITY GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yellow (Spc) Bidco Limited | Apr 19, 2023 | Glentham Road SW13 9JJ London 64-66 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