BEREAVEMENT ADVICE CENTRE

Register to unlock more data on OkredoRegister

BEREAVEMENT ADVICE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05875637

Incorporation date

13/07/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon26/09/2025
Accounts for a dormant company made up to 2025-01-04
dot icon17/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2024-01-06
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/10/2023
Termination of appointment of Caroline Jane Sellers as a secretary on 2023-10-24
dot icon26/10/2023
Appointment of Mrs Yasmin Sidat as a secretary on 2023-10-24
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/12/2022
Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02
dot icon05/12/2022
Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2022-01-01
dot icon17/08/2021
Micro company accounts made up to 2021-01-02
dot icon16/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2020-01-04
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon07/10/2019
Termination of appointment of Emma Kate Dimbylow as a director on 2019-10-01
dot icon05/08/2019
Second filing for the termination of Matthew Howells as a director
dot icon23/07/2019
Accounts for a dormant company made up to 2019-01-05
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon15/07/2019
Termination of appointment of Steve Fowler as a secretary on 2019-07-11
dot icon15/07/2019
Appointment of Mrs Claire Louise Dalton as a secretary on 2019-07-11
dot icon21/06/2019
Termination of appointment of Matthew Ian Howells as a director on 2019-06-13
dot icon21/06/2019
Appointment of Mr James Edward Morris as a director on 2019-06-14
dot icon20/06/2019
Appointment of Mrs Emma Kate Dimbylow as a director on 2019-06-20
dot icon09/05/2019
Second filing for the appointment of Caoilionn Hurley as a director
dot icon31/12/2018
Appointment of Mr Steve Fowler as a secretary on 2018-03-29
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2018
Change of details for Chorus Law Limited as a person with significant control on 2018-08-29
dot icon29/08/2018
Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 2018-08-29
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/04/2018
Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
dot icon11/04/2018
Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
dot icon10/04/2018
Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 2018-04-10
dot icon09/04/2018
Termination of appointment of Simon Michael Hancox as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Caoilionn Hurley as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Matthew Ian Howells as a director on 2018-03-29
dot icon06/04/2018
Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
dot icon06/04/2018
Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX to 1 Angel Square Manchester M60 0AG on 2018-04-06
dot icon06/04/2018
Termination of appointment of Nigel Andrew Berry as a secretary on 2018-03-29
dot icon04/04/2018
Resolutions
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon15/12/2016
Termination of appointment of Stephen Heath Embling as a director on 2016-12-09
dot icon15/12/2016
Appointment of Mr Simon Michael Hancox as a director on 2016-12-13
dot icon22/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Appointment of Mr Nigel Andrew Berry as a secretary on 2015-12-18
dot icon18/01/2016
Termination of appointment of Sabina Tariq as a secretary on 2015-12-19
dot icon14/08/2015
Annual return made up to 2015-07-13 no member list
dot icon22/06/2015
Appointment of Ms Sabina Tariq as a secretary on 2015-06-08
dot icon10/06/2015
Termination of appointment of Christopher Charles Lawson as a secretary on 2015-06-08
dot icon10/06/2015
Termination of appointment of Sarah Elizabeth Gittins as a director on 2015-06-08
dot icon10/06/2015
Appointment of Mr Stephen Heath Embling as a director on 2015-06-08
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 2014-10-07
dot icon01/09/2014
Resolutions
dot icon23/07/2014
Annual return made up to 2014-07-13 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-13 no member list
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-13 no member list
dot icon08/08/2011
Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 2011-08-08
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-13 no member list
dot icon20/08/2009
Annual return made up to 13/07/09
dot icon12/08/2009
Director's change of particulars / sarah gittins / 01/07/2009
dot icon15/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/09/2008
Annual return made up to 13/07/08
dot icon13/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/12/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon16/08/2007
Annual return made up to 13/07/07
dot icon16/08/2007
Director's particulars changed
dot icon21/07/2006
Secretary resigned
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
04/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Caoilionn
Director
29/03/2018 - Present
15
Morris, James Edward
Director
14/06/2019 - Present
11
Sellers, Caroline Jane
Secretary
02/12/2022 - 24/10/2023
-
Dalton, Claire Louise
Secretary
11/07/2019 - 02/12/2022
-
Sidat, Yasmin
Secretary
24/10/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEREAVEMENT ADVICE CENTRE

BEREAVEMENT ADVICE CENTRE is an(a) Active company incorporated on 13/07/2006 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEREAVEMENT ADVICE CENTRE?

toggle

BEREAVEMENT ADVICE CENTRE is currently Active. It was registered on 13/07/2006 .

Where is BEREAVEMENT ADVICE CENTRE located?

toggle

BEREAVEMENT ADVICE CENTRE is registered at 1 Angel Square, Manchester M60 0AG.

What does BEREAVEMENT ADVICE CENTRE do?

toggle

BEREAVEMENT ADVICE CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEREAVEMENT ADVICE CENTRE?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2025-01-04.