CAPITAL LIFE FUNERAL PLANNING LTD

Register to unlock more data on OkredoRegister

CAPITAL LIFE FUNERAL PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03534103

Incorporation date

24/03/1998

Size

Small

Contacts

Registered address

Registered address

Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow SK9 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon02/04/2026
Accounts for a small company made up to 2025-09-29
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-29
dot icon14/04/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon02/12/2024
Accounts for a small company made up to 2023-09-29
dot icon26/11/2024
Termination of appointment of Clive James Mowbray Darlaston as a director on 2024-11-26
dot icon16/07/2024
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 2024-07-16
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2022-09-29
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon21/03/2023
Termination of appointment of Stephen Paul Vanstone as a secretary on 2023-03-21
dot icon08/06/2022
Accounts for a small company made up to 2021-09-29
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon13/02/2022
Appointment of Mr Clive James Mowbray Darlaston as a director on 2022-02-11
dot icon10/02/2022
Accounts for a small company made up to 2020-09-29
dot icon03/12/2021
Cessation of Bdi Group Limited as a person with significant control on 2021-11-05
dot icon03/12/2021
Notification of Capital Life Group Limited as a person with significant control on 2021-11-05
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon25/11/2021
Registration of charge 035341030003, created on 2021-11-05
dot icon28/10/2021
Satisfaction of charge 035341030001 in full
dot icon14/04/2021
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 2021-04-14
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/11/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon05/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-29
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2018-08-22
dot icon28/06/2018
Registration of charge 035341030002, created on 2018-06-27
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon18/12/2017
Registration of charge 035341030001, created on 2017-12-15
dot icon28/07/2017
Appointment of Mr John Alexander Elder as a director on 2017-07-20
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Termination of appointment of Michael Christopher Holt as a director on 2017-06-27
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon08/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon12/03/2015
Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 2015-03-12
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/04/2013
Amended accounts made up to 2012-09-30
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/03/2012
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 2012-03-26
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon07/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon22/03/2010
Accounts for a small company made up to 2009-09-30
dot icon14/10/2009
Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 2009-10-14
dot icon21/07/2009
Accounts for a small company made up to 2008-09-30
dot icon01/04/2009
Return made up to 24/03/09; full list of members
dot icon11/07/2008
Accounts for a small company made up to 2007-09-30
dot icon25/03/2008
Return made up to 24/03/08; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon29/03/2007
Return made up to 24/03/07; full list of members
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-09-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 24/03/05; full list of members
dot icon26/01/2005
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon25/01/2005
Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned
dot icon14/05/2004
Return made up to 24/03/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/01/2004
Director's particulars changed
dot icon04/05/2003
Secretary's particulars changed
dot icon04/05/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 24/03/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Certificate of change of name
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 24/03/00; full list of members
dot icon24/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/05/1999
Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX
dot icon22/04/1999
Return made up to 24/03/99; full list of members
dot icon20/11/1998
Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA
dot icon09/11/1998
Certificate of change of name
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon08/04/1998
Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon0 % *

* during past year

Cash in Bank

£174,350.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
46
103.66K
-
0.00
174.35K
-
2022
46
103.66K
-
0.00
174.35K
-

Employees

2022

Employees

46 Ascended- *

Net Assets(GBP)

103.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darlaston, Clive James Mowbray
Director
11/02/2022 - 26/11/2024
19
Elder, John Alexander
Director
20/07/2017 - Present
62
Vanstone, Stephen Paul
Secretary
10/06/2004 - 21/03/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL LIFE FUNERAL PLANNING LTD

CAPITAL LIFE FUNERAL PLANNING LTD is an(a) Active company incorporated on 24/03/1998 with the registered office located at Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow SK9 3FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL LIFE FUNERAL PLANNING LTD?

toggle

CAPITAL LIFE FUNERAL PLANNING LTD is currently Active. It was registered on 24/03/1998 .

Where is CAPITAL LIFE FUNERAL PLANNING LTD located?

toggle

CAPITAL LIFE FUNERAL PLANNING LTD is registered at Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow SK9 3FB.

What does CAPITAL LIFE FUNERAL PLANNING LTD do?

toggle

CAPITAL LIFE FUNERAL PLANNING LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does CAPITAL LIFE FUNERAL PLANNING LTD have?

toggle

CAPITAL LIFE FUNERAL PLANNING LTD had 46 employees in 2022.

What is the latest filing for CAPITAL LIFE FUNERAL PLANNING LTD?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-09-29.