COMPASSION IN DYING

Register to unlock more data on OkredoRegister

COMPASSION IN DYING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856324

Incorporation date

23/06/2006

Size

Full

Contacts

Registered address

Registered address

181 Oxford Street, London, W1D 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon30/03/2026
Termination of appointment of Joanne Alice Gibbons as a director on 2025-12-20
dot icon03/01/2026
Resolutions
dot icon20/12/2025
Memorandum and Articles of Association
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Statement of company's objects
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon01/04/2025
Resolutions
dot icon26/03/2025
Termination of appointment of Sarah Donaldson Wootton as a secretary on 2025-02-27
dot icon26/03/2025
Appointment of Ms Davina Hehir as a secretary on 2025-02-27
dot icon14/02/2025
Memorandum and Articles of Association
dot icon05/11/2024
Amended full accounts made up to 2022-12-31
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon12/03/2024
Appointment of Dr Vinod Damodaran Nambisan as a director on 2024-02-28
dot icon12/03/2024
Appointment of Ms Rachael Frances Rosemary Clarke as a director on 2024-02-28
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Mark Daniel Jarman-Howe as a director on 2023-05-12
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Paul Scott Woodward as a director on 2023-03-03
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon06/07/2022
Termination of appointment of Karen Sumpter as a director on 2022-05-12
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr David Spenser as a director on 2021-05-13
dot icon13/01/2021
Appointment of Dr Anushka Aubeelack as a director on 2020-12-06
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Helen Louise Jamison as a director on 2019-05-17
dot icon30/05/2019
Termination of appointment of Victoria Butler-Cole as a director on 2019-05-17
dot icon04/01/2019
Appointment of Mr Cameron Brown as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Niccola Swann as a director on 2019-01-01
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon11/06/2018
Director's details changed for Ms Niccola Swann on 2018-06-11
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Director's details changed for Ms Victoria Butler-Cole on 2018-01-10
dot icon06/12/2017
Appointment of Mr Mark Daniel Jarman-Howe as a director on 2017-11-06
dot icon06/12/2017
Director's details changed for Dr Helen Louise Jamison on 2017-11-09
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon26/05/2017
Appointment of Dame Barbara Monroe as a director on 2017-05-22
dot icon24/05/2017
Appointment of Mr Paul Scott Woodward as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Richard William Scheffer as a director on 2017-05-22
dot icon28/02/2017
Appointment of Ms Jo Gibbons as a director on 2016-12-12
dot icon07/02/2017
Termination of appointment of Nicholas Oman Chalmers as a director on 2017-01-20
dot icon20/07/2016
Annual return made up to 2016-06-23 no member list
dot icon06/06/2016
Appointment of Ms Karen Sumpter as a director on 2016-05-23
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Termination of appointment of Lesley Ann Hall as a director on 2015-10-13
dot icon02/07/2015
Annual return made up to 2015-06-23 no member list
dot icon02/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/03/2015
Appointment of Ms Sarah Donaldson Wootton as a secretary on 2014-11-01
dot icon26/03/2015
Termination of appointment of Nick Moore as a director on 2015-01-28
dot icon26/03/2015
Termination of appointment of Danielle Hamm as a secretary on 2014-10-31
dot icon14/10/2014
Appointment of Ms Niccola Swann as a director on 2014-09-08
dot icon26/06/2014
Annual return made up to 2014-06-23 no member list
dot icon26/06/2014
Termination of appointment of Suzanne Shale as a director
dot icon26/06/2014
Termination of appointment of Suzanne Shale as a director
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/10/2013
Appointment of Ms Victoria Butler-Cole as a director
dot icon24/10/2013
Appointment of Dr Helen Louise Jamison as a director
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-23 no member list
dot icon14/06/2013
Termination of appointment of Patricia Featherstone as a director
dot icon03/06/2013
Termination of appointment of Rowena Ironside as a director
dot icon06/12/2012
Appointment of Ms Danielle Hamm as a secretary
dot icon06/12/2012
Termination of appointment of Joanna Thomas as a secretary
dot icon08/10/2012
Auditor's resignation
dot icon16/07/2012
Annual return made up to 2012-06-23 no member list
dot icon21/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Appointment of Mr Nicholas Oman Chalmers as a director
dot icon23/11/2011
Termination of appointment of Gareth Morgan as a director
dot icon23/11/2011
Appointment of Mrs Lesley Ann Hall as a director
dot icon01/11/2011
Resolutions
dot icon23/09/2011
Termination of appointment of Guy Brown as a director
dot icon19/09/2011
Memorandum and Articles of Association
dot icon19/07/2011
Annual return made up to 2011-06-23 no member list
dot icon19/07/2011
Director's details changed for Dr Guy Charles Brown on 2011-07-19
dot icon19/07/2011
Director's details changed for Rowena Helen Ironside on 2011-07-19
dot icon19/07/2011
Director's details changed for Dr Gareth Glyn Morgan on 2011-07-19
dot icon19/07/2011
Director's details changed for Dr Suzanne Jane Shale on 2011-07-19
dot icon19/07/2011
Termination of appointment of Raymond Tallis as a director
dot icon20/05/2011
Termination of appointment of Joanna Thomas as a director
dot icon20/05/2011
Termination of appointment of Sarah Wootton as a secretary
dot icon20/05/2011
Appointment of Ms Joanna May Thomas as a secretary
dot icon20/05/2011
Appointment of Ms Joanna May Thomas as a director
dot icon20/05/2011
Appointment of Dr Richard William Scheffer as a director
dot icon20/05/2011
Termination of appointment of Karen Sanders as a director
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Ms Patricia Ann Featherstone as a director
dot icon07/07/2010
Annual return made up to 2010-06-23 no member list
dot icon07/07/2010
Director's details changed for Professor Gareth Glyn Morgan on 2010-06-23
dot icon07/07/2010
Director's details changed for Dr Suzanne Jane Shale on 2010-06-23
dot icon07/07/2010
Director's details changed for Dr Guy Charles Brown on 2010-06-23
dot icon07/07/2010
Director's details changed for Professor Raymond Courteney Tallis on 2010-06-23
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Termination of appointment of Marion Schoenfeld as a director
dot icon06/11/2009
Appointment of Professor Nick Moore as a director
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 23/06/09
dot icon07/05/2009
Director appointed dr suzanne shale
dot icon20/02/2009
Director appointed dr guy charles brown
dot icon20/02/2009
Director appointed professor gareth glyn morgan
dot icon05/02/2009
Appointment terminated director hazel biggs
dot icon28/01/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon17/07/2008
Director appointed rowena helen ironside
dot icon17/07/2008
Director appointed marion kay schoenfeld
dot icon17/07/2008
Director appointed professor hazel biggs
dot icon17/07/2008
Director appointed professor raymond courteney tallis
dot icon15/07/2008
Appointment terminated director tomasz wlodarczyk
dot icon01/07/2008
Annual return made up to 23/06/08
dot icon15/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/01/2008
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon06/09/2007
Registered office changed on 06/09/07 from: 13 prince of wales terrace, london, W8 5PG
dot icon21/08/2007
Secretary resigned;director resigned
dot icon21/08/2007
New director appointed
dot icon06/08/2007
Annual return made up to 23/06/07
dot icon09/07/2007
Memorandum and Articles of Association
dot icon09/07/2007
Resolutions
dot icon22/08/2006
Memorandum and Articles of Association
dot icon21/08/2006
Certificate of change of name
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon23/06/2006
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spenser, David
Director
13/05/2021 - Present
3
Annetts, Deborah Claire
Director
14/07/2006 - 19/07/2007
13
Gibbons, Joanne Alice
Director
12/12/2016 - 20/12/2025
13
Woodward, Paul Scott
Director
22/05/2017 - 03/03/2023
13
Monroe, Barbara, Dame
Director
22/05/2017 - Present
2

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 COMPASSION IN DYING

COMPASSION IN DYING is an(a) Active company incorporated on 23/06/2006 with the registered office located at 181 Oxford Street, London, W1D 2JT. There are currently 7 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 COMPASSION IN DYING?

toggle

COMPASSION IN DYING is currently Active. It was registered on 23/06/2006 .

Where is COMPASSION IN DYING located?

toggle

COMPASSION IN DYING is registered at 181 Oxford Street, London, W1D 2JT.

What does COMPASSION IN DYING do?

toggle

COMPASSION IN DYING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMPASSION IN DYING?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Joanne Alice Gibbons as a director on 2025-12-20.