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, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for DIGNITY GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||
Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Richard James | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 313971660001 | |||||
| BYNG-THORNE, Zillah Ellen | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 324285720001 | |||||
| CASTAGNO, Giovanni | Director | King Edwards Square B73 6AP Sutton Coldfield 4-10 King Edwards Court West Midlands | United Kingdom | Italian | 286339350001 | |||||
| EDWARDS, Nicholas John | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 169700230002 | |||||
| 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 Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | 101633200001 | |||||
| WENSLEY, Christopher | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | 309811050001 | |||||
| DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 333762750001 | |||||||
| 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 | 110586310001 | |||||
| BLACKWOOD, David Charles | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands United Kingdom | United Kingdom | British | 202536960001 | |||||
| CHANNON, Gary Andrew Scott | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 209994640001 | |||||
| CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 102127970001 | |||||
| DAVIDSON, Kate Alexandra | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court 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 | |||||
| ELLIOTT SHIRCORE, Graham | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | England | British | 276026200001 | |||||
| FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | 41835430002 | |||||
| FERGUSON, Robert Graham | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands England | Northern Ireland | British | 204057080001 | |||||
| FORRESTER, William Wilson | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 27743040001 | |||||
| GATENBY, Christopher Jason | Director | 18 Saint James Lane SO22 4NX Winchester Hampshire | United Kingdom | British | 86624750001 | |||||
| GOODWIN, Phil | Director | 38 Carrwood Road SK9 5DL Wilmslow Cheshire | British | 81536750001 | ||||||
| HINDLEY, Peter Talbot | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 33433990001 | |||||
| HUMPHREYS, Paul Justin | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 248433940001 | |||||
| JUDD, Andrew | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 277582310001 | |||||
| KENT, Gillian Dawn Celia | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court West Midlands | United Kingdom | British | 257031700001 | |||||
| LONG, Stephen Anthony | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 218040260002 | |||||
| MACPHERSON, Ishbel Jean Stewart | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands England | United Kingdom | British | 151546810001 | |||||
| MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 72735390003 | |||||
| MCNAMARA, Mary | Director | King Edwards Square B73 6AP Sutton Coldfield 4 King Edwards Court United Kingdom | United Kingdom | British | 226138270001 |
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