COMMUNITY CREMATORIA LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY CREMATORIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07631111

Incorporation date

11/05/2011

Size

Small

Contacts

Registered address

Registered address

Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon11/12/2025
Termination of appointment of Zoe Tindall-Doman as a director on 2025-12-01
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Satisfaction of charge 076311110004 in full
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Registration of charge 076311110005, created on 2024-03-26
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon19/12/2022
Cessation of Westerleigh Group Holdings Ltd as a person with significant control on 2022-10-31
dot icon19/12/2022
Notification of Crematoria Management Ltd as a person with significant control on 2022-10-31
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon18/01/2022
Appointment of Mrs Deborah Kay Smith as a director on 2022-01-10
dot icon18/01/2022
Termination of appointment of Roger Mclaughlan as a director on 2022-01-10
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon23/04/2021
Appointment of Mrs Zoe Tindall-Doman as a director on 2021-04-01
dot icon30/03/2021
Termination of appointment of Dafydd Rhys John as a director on 2021-03-05
dot icon30/03/2021
Termination of appointment of Dafydd Rhys John as a secretary on 2021-03-05
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Roger Mclaughlan as a director on 2020-03-26
dot icon24/06/2020
Termination of appointment of James Michael George Willis as a director on 2020-03-26
dot icon15/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon02/03/2020
Appointment of Mr James Michael George Willis as a director on 2019-11-05
dot icon28/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/05/2019
Change of details for Westerleigh Group Holdings Ltd as a person with significant control on 2016-12-19
dot icon15/04/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Satisfaction of charge 3 in full
dot icon31/01/2019
Memorandum and Articles of Association
dot icon31/01/2019
Resolutions
dot icon30/01/2019
Registration of charge 076311110004, created on 2019-01-24
dot icon17/12/2018
Appointment of Mr Ian David Mcardle as a director on 2018-12-07
dot icon17/12/2018
Termination of appointment of Richard David Evans as a director on 2018-12-04
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Termination of appointment of Stephen John Bucknell as a director on 2018-07-01
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon14/03/2017
Appointment of Mr Dafydd Rhys John as a secretary on 2017-02-28
dot icon23/02/2017
Resolutions
dot icon23/02/2017
Resolutions
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon26/01/2017
Director's details changed for Mr Dafydd Rhys John on 2016-12-01
dot icon12/01/2017
Termination of appointment of Adrian Mark Britton as a director on 2016-12-19
dot icon12/01/2017
Termination of appointment of Alison Nicola Whitehead as a director on 2016-12-19
dot icon12/01/2017
Termination of appointment of Adrian Mark Britton as a secretary on 2016-12-19
dot icon31/10/2016
Appointment of Mr Dafydd Rhys John as a director on 2016-10-19
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Stephen John Bucknell as a director on 2016-02-09
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/08/2013
Auditor's resignation
dot icon14/08/2013
Auditor's resignation
dot icon31/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon31/05/2013
Director's details changed for Mr Richard David Evans on 2013-05-11
dot icon31/05/2013
Director's details changed for Mr Adrian Mark Britton on 2013-05-11
dot icon31/05/2013
Secretary's details changed for Mr Adrian Mark Britton on 2013-05-11
dot icon10/05/2013
Auditor's resignation
dot icon01/05/2013
Auditor's resignation
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Duplicate mortgage certificate charge no:3
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/06/2012
Director's details changed for Ms Alison Nicola Whitehead on 2012-05-11
dot icon31/01/2012
Resolutions
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Resolutions
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon11/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall-Doman, Zoe
Director
01/04/2021 - 01/12/2025
50
Smith, Deborah Kay
Director
10/01/2022 - Present
26
Mcardle, Ian David
Director
07/12/2018 - Present
22

Persons with Significant Control

2
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 COMMUNITY CREMATORIA LIMITED

COMMUNITY CREMATORIA LIMITED is an(a) Active company incorporated on 11/05/2011 with the registered office located at Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QP. There are currently 2 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 COMMUNITY CREMATORIA LIMITED?

toggle

COMMUNITY CREMATORIA LIMITED is currently Active. It was registered on 11/05/2011 .

Where is COMMUNITY CREMATORIA LIMITED located?

toggle

COMMUNITY CREMATORIA LIMITED is registered at Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QP.

What does COMMUNITY CREMATORIA LIMITED do?

toggle

COMMUNITY CREMATORIA LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for COMMUNITY CREMATORIA LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Zoe Tindall-Doman as a director on 2025-12-01.