CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE

Register to unlock more data on OkredoRegister

CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533488

Incorporation date

24/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 York Mews, London NW5 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Victoria Woolfson as a director on 2025-09-30
dot icon14/08/2025
Appointment of Mr Gowsikan Shugumaran as a director on 2025-08-05
dot icon13/08/2025
Appointment of Ms Anne Frances Robinson as a director on 2025-08-05
dot icon15/05/2025
Appointment of Ms Julianne Kyra Walshe as a director on 2025-05-02
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Appointment of Mrs Tonia Edith Dorothy Secker as a director on 2024-11-12
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Bernard Heymann as a director on 2023-12-05
dot icon06/04/2023
Termination of appointment of Helen Margaret Palin as a director on 2023-03-14
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon04/03/2022
Appointment of Mr Charles Arthur Roper as a director on 2022-02-01
dot icon25/11/2021
Termination of appointment of Maria Clare Brosnan as a director on 2021-10-31
dot icon25/11/2021
Termination of appointment of Sally Elizabeth Rigg as a director on 2021-10-31
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Appointment of Mr Mark Stephen White as a director on 2020-06-02
dot icon06/07/2020
Termination of appointment of Norman Albert Jessel Franklin as a director on 2020-06-02
dot icon02/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon22/01/2020
Appointment of Ms Sally Elizabeth Rigg as a director on 2019-10-02
dot icon22/01/2020
Appointment of Ms Maria Clare Brosnan as a director on 2019-12-05
dot icon21/01/2020
Termination of appointment of Sarah Davies as a director on 2019-12-31
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/02/2017
Appointment of Victoria Woolfson as a director on 2017-02-09
dot icon09/02/2017
Termination of appointment of Victoria Woolfson as a director on 2017-02-08
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon22/04/2016
Director's details changed for Norman Albert Jessel Franklin on 2016-04-22
dot icon21/04/2016
Director's details changed for Mr Colin Willim Dingwall on 2016-04-21
dot icon21/04/2016
Annual return made up to 2016-03-24 no member list
dot icon21/04/2016
Appointment of Sarah Davies as a director on 2015-12-08
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon08/10/2015
Registered office address changed from 293-299 Kentish Town Road London NW5 2TJ to 6-8 York Mews London NW5 2UJ on 2015-10-08
dot icon02/04/2015
Annual return made up to 2015-03-24 no member list
dot icon02/04/2015
Appointment of Ms Felicia Olney as a director on 2014-05-13
dot icon02/04/2015
Termination of appointment of Martin Lea Morton as a director on 2014-05-13
dot icon31/03/2015
Termination of appointment of Linda Barbara Goodman as a director on 2015-02-10
dot icon31/03/2015
Termination of appointment of Laetitia Jones as a director on 2014-11-07
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon28/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-24
dot icon03/04/2014
Annual return made up to 2014-03-24 no member list
dot icon02/04/2014
Director's details changed for Ms Victoria Woolfson on 2014-03-02
dot icon02/04/2014
Termination of appointment of Neil Arnold as a secretary
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Ms Linda Barbara Goodman as a director
dot icon27/03/2013
Annual return made up to 2013-03-24 no member list
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-24 no member list
dot icon19/04/2012
Appointment of Ms Victoria Woolfson as a director
dot icon19/04/2012
Termination of appointment of Bradley Brown as a director
dot icon19/04/2012
Appointment of Mrs Helen Margaret Palin as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-24 no member list
dot icon21/04/2011
Termination of appointment of Clare Cook as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-24 no member list
dot icon26/04/2010
Director's details changed for Ms Laura Frances Noel on 2010-03-24
dot icon26/04/2010
Director's details changed for Clare Cook on 2010-03-24
dot icon26/04/2010
Director's details changed for Norman Albert Jessel Franklin on 2010-03-24
dot icon26/04/2010
Director's details changed for Laetitia Jones on 2010-03-24
dot icon26/04/2010
Director's details changed for Bernard Heymann on 2010-03-24
dot icon26/04/2010
Director's details changed for Bradley Donald Brown on 2010-03-24
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon06/05/2009
Annual return made up to 24/03/09
dot icon06/05/2009
Director appointed mr colin dingwall
dot icon06/05/2009
Director appointed ms laura noel
dot icon06/05/2009
Appointment terminated director nomi rowe
dot icon06/05/2009
Appointment terminated director slavica savic
dot icon06/05/2009
Appointment terminated director andrew leverton
dot icon06/05/2009
Appointment terminated director sally anderson
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 24/03/08
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon03/05/2007
Annual return made up to 24/03/07
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Annual return made up to 24/03/06
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Annual return made up to 24/03/05
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Annual return made up to 24/03/04
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon26/04/2003
Annual return made up to 24/03/03
dot icon25/03/2003
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon18/11/2002
Director resigned
dot icon26/04/2002
Annual return made up to 24/03/02
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon25/04/2001
Annual return made up to 24/03/01
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon12/10/2000
Registered office changed on 12/10/00 from: instrument house 207 kings cross, road,, london, WC1X 9DB
dot icon08/05/2000
Annual return made up to 24/03/00
dot icon16/11/1999
Memorandum and Articles of Association
dot icon10/11/1999
Certificate of change of name
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Annual return made up to 24/03/99
dot icon03/09/1998
New director appointed
dot icon21/08/1998
Memorandum and Articles of Association
dot icon21/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palin, Helen Margaret
Director
12/10/2010 - 14/03/2023
5
Leverton, Andrew Howard
Director
13/09/2005 - 08/07/2008
11
Ms Maria Clare Brosnan
Director
05/12/2019 - 31/10/2021
7
White, Mark Stephen
Director
02/06/2020 - Present
2
Rigg, Sally Elizabeth
Director
02/10/2019 - 31/10/2021
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE

CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE is an(a) Active company incorporated on 24/03/1998 with the registered office located at 6-8 York Mews, London NW5 2UJ. There are currently 9 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 CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE?

toggle

CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE is currently Active. It was registered on 24/03/1998 .

Where is CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE located?

toggle

CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE is registered at 6-8 York Mews, London NW5 2UJ.

What does CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE do?

toggle

CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-24 with no updates.