CAPITAL LIFE GROUP LIMITED
Overview
Company Name | CAPITAL LIFE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11063711 |
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 CAPITAL LIFE GROUP LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is CAPITAL LIFE GROUP LIMITED located?
Registered Office Address | Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth SK9 3FB Wilmslow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPITAL LIFE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for CAPITAL LIFE GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for CAPITAL LIFE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow SK9 3FB on Jul 16, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 29, 2023 | 8 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 110637110001 | 5 pages | MR05 | ||||||||||
Accounts for a small company made up to Sep 29, 2022 | 7 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 110637110001 | 5 pages | MR05 | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Vanstone as a secretary on Mar 21, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 110637110001, created on Nov 05, 2021 | 48 pages | MR01 | ||||||||||
Appointment of Mr Clive James Mowbray Darlaston as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of B D I Group Limited as a person with significant control on Jun 17, 2021 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on Apr 14, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2019 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2019 to Sep 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Vicarage the Village, Prestbury Macclesfield SK10 4DG England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on Jun 20, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CAPITAL LIFE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DARLASTON, Clive James Mowbray | Director | First Floor, Wilmslow Road Handforth SK9 3FB Wilmslow Deanway Tech 2, Suite G England | United Kingdom | British | Accountant | 104054150002 | ||||
ELDER, John Alexander | Director | The Village, Prestbury SK10 4DG Macclesfield The Vicarage England | United Kingdom | British | Director | 240138870001 | ||||
VANSTONE, Stephen Paul | Secretary | B63 1BE Halesowen 58 Dunstall Road England | 240138880001 |
Who are the persons with significant control of CAPITAL LIFE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B D I Group Limited | Jun 17, 2021 | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Alexander Elder | Nov 14, 2017 | The Village, Prestbury SK10 4DG Macclesfield The Vicarage England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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