DIGNITY (2004) LIMITED
Overview
Company Name | DIGNITY (2004) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04995412 |
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 (2004) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIGNITY (2004) LIMITED 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 (2004) LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3369) LIMITED | Dec 15, 2003 | Dec 15, 2003 |
What are the latest accounts for DIGNITY (2004) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for DIGNITY (2004) LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2025 |
---|---|
Next Confirmation Statement Due | Apr 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2024 |
Overdue | No |
What are the latest filings for DIGNITY (2004) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 29 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 | ||
Change of details for Dignity Plc as a person with significant control on Jul 21, 2023 | 2 pages | PSC05 | ||
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 | 27 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 | ||
Appointment of Angela Eames as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Kate Alexandra Davidson on Sep 29, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of Andrew Judd as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gary Andrew Channon as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kate Alexandra Davidson on Feb 18, 2022 | 2 pages | CH01 | ||
Appointment of Ms Kate Alexandra Davidson as a director on Feb 06, 2022 | 2 pages | AP01 | ||
Who are the officers of DIGNITY (2004) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYNG-THORNE, Zillah Ellen | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Chief Executive Officer | 324285720001 | ||||
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 | ||||
GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253504750001 | |||||||
MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312339140001 | |||||||
PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
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 | ||||
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 | ||||
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 | ||||
HINDLEY, Peter Talbot | Director | Braye House Uvedale Road Limpsfield RH8 0EN Oxted Surrey | England | British | Director | 33433990001 | ||||
JUDD, Andrew | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 277582310001 | ||||
LATHBURY, Alan | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | Company Director | 277509360001 | ||||
MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Director | 72735390003 | ||||
OGDEN, Darren | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 161225100004 | ||||
PORTMAN, Richard Harry | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Director | 97999100001 | ||||
WHITTERN, Stephen Lee | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Company Director | 299241630001 | ||||
WILKINSON, James William | Director | 108 Park Hill Moseley B13 8DS Birmingham West Midlands | British | Director | 80172830002 | |||||
DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of DIGNITY (2004) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dignity Group Holdings 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