CAERPHILLY FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAERPHILLY FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032842

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-04
dot icon15/07/2025
Current accounting period shortened from 2026-04-04 to 2025-09-30
dot icon14/07/2025
Previous accounting period extended from 2025-03-31 to 2025-04-04
dot icon22/05/2025
Statement of company's objects
dot icon24/04/2025
Resolutions
dot icon23/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Statement of company's objects
dot icon09/04/2025
Appointment of Mr Andrew Hector Fraser as a secretary on 2025-04-04
dot icon09/04/2025
Appointment of Mr Andrew Hector Fraser as a director on 2025-04-04
dot icon08/04/2025
Registered office address changed from Parc Avenue Funeral Home Parc Avenue Caerphilly CF83 3AZ to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2025-04-08
dot icon08/04/2025
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Madhulata Ambelal Patel as a secretary on 2025-04-04
dot icon08/04/2025
Termination of appointment of Dean Carey Thomas as a director on 2025-04-04
dot icon08/04/2025
Notification of Funeral Partners Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Madhulata Patel as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Dean Carey Thomas as a person with significant control on 2025-04-04
dot icon02/04/2025
Satisfaction of charge 2 in full
dot icon02/04/2025
Satisfaction of charge 1 in full
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Change of details for Mr Dean Carey Thomas as a person with significant control on 2017-09-06
dot icon16/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Notification of Madhulata Patel as a person with significant control on 2016-04-06
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Termination of appointment of Gareth John Coles as a director on 2017-09-06
dot icon25/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon12/03/2012
Appointment of Mr Gareth John Coles as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2009
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon08/04/2009
Return made up to 03/02/09; no change of members
dot icon08/04/2009
Return made up to 03/02/08; no change of members
dot icon09/01/2009
Compulsory strike-off action has been suspended
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon28/03/2007
Return made up to 03/02/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 03/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon03/03/2005
Return made up to 03/02/05; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: 2 heol ysgubor caerphilly CF83 1SR
dot icon07/04/2004
Certificate of change of name
dot icon18/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

20
2023
change arrow icon-17.78 % *

* during past year

Cash in Bank

£19,441.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
375.86K
-
0.00
93.75K
-
2022
25
312.24K
-
0.00
23.65K
-
2023
20
422.29K
-
0.00
19.44K
-
2023
20
422.29K
-
0.00
19.44K
-

Employees

2023

Employees

20 Descended-20 % *

Net Assets(GBP)

422.29K £Ascended35.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.44K £Descended-17.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
04/04/2025 - Present
138
Fraser, Andrew Hector
Director
04/04/2025 - Present
144
Thomas, Dean Carey
Director
03/02/2004 - 04/04/2025
23
Patel, Madhulata Ambelal
Secretary
03/02/2004 - 04/04/2025
-
Fraser, Andrew Hector
Secretary
04/04/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAERPHILLY FUNERAL SERVICES LIMITED

CAERPHILLY FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAERPHILLY FUNERAL SERVICES LIMITED?

toggle

CAERPHILLY FUNERAL SERVICES LIMITED is currently Active. It was registered on 03/02/2004 .

Where is CAERPHILLY FUNERAL SERVICES LIMITED located?

toggle

CAERPHILLY FUNERAL SERVICES LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does CAERPHILLY FUNERAL SERVICES LIMITED do?

toggle

CAERPHILLY FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does CAERPHILLY FUNERAL SERVICES LIMITED have?

toggle

CAERPHILLY FUNERAL SERVICES LIMITED had 20 employees in 2023.

What is the latest filing for CAERPHILLY FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with updates.