DIGNITY AND CHOICE IN DYING

Register to unlock more data on OkredoRegister

DIGNITY AND CHOICE IN DYING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452809

Incorporation date

31/05/2002

Size

Small

Contacts

Registered address

Registered address

181 Oxford Street, London, W1D 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon22/01/2026
Appointment of Mr Anthony Harry Bogod as a director on 2025-12-18
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Jonathan Romain as a director on 2025-06-25
dot icon17/07/2025
Termination of appointment of Jacky Davis as a director on 2025-06-25
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/01/2025
Director's details changed for Mr Nick Hoile on 2025-01-28
dot icon20/07/2024
Appointment of Mr Paul Blomfield as a director on 2024-07-10
dot icon22/06/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/03/2024
Termination of appointment of Molly Christine Meacher as a director on 2023-06-29
dot icon12/03/2024
Appointment of Ms Gemma Abbott as a director on 2024-02-28
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Mark Daniel Jarman-Howe as a director on 2023-06-09
dot icon13/06/2023
Appointment of Ms Joanne Alice Gibbons as a director on 2023-06-09
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/12/2022
Termination of appointment of Andrew Timothy Cooper as a director on 2022-12-09
dot icon13/06/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/12/2021
Appointment of Mr Chris Creegan as a director on 2021-11-04
dot icon08/12/2021
Appointment of Mr Gavin St Pier as a director on 2021-11-04
dot icon06/10/2021
Termination of appointment of Joanne Alice Gibbons as a director on 2021-05-13
dot icon06/10/2021
Termination of appointment of Jane Maureen Rita Calvert-Lee as a director on 2021-05-13
dot icon06/10/2021
Appointment of Mr Nick Hoile as a director on 2021-09-09
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/12/2020
Director's details changed for Ms Marie-Louise Louise Clayton on 2020-12-01
dot icon22/10/2020
Appointment of Mr Aneez Esmail as a director on 2020-09-21
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon24/07/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/09/2019
Director's details changed for Ms Marie Louise Clayton on 2019-09-16
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/01/2019
Termination of appointment of Cameron Michael Brown as a director on 2019-01-01
dot icon29/10/2018
Termination of appointment of Robert John Davidge Hazell as a director on 2018-10-01
dot icon03/09/2018
Appointment of Ms Marie Louise Clayton as a director on 2018-07-27
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon28/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Appointment of Mr David Spenser as a director on 2017-06-29
dot icon12/07/2017
Appointment of Mr Mark Daniel Jarman-Howe as a director on 2017-06-29
dot icon12/07/2017
Termination of appointment of Paul Nigel Rossi as a director on 2017-06-29
dot icon12/07/2017
Termination of appointment of Philip Hartropp as a director on 2017-06-29
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/03/2017
Termination of appointment of Niccola Swann as a director on 2017-03-03
dot icon08/02/2017
Appointment of Mr Andrew Timothy Cooper as a director on 2016-12-12
dot icon07/02/2017
Termination of appointment of Richard William Scheffer as a director on 2016-12-12
dot icon07/09/2016
Appointment of Baroness Molly Christine Meacher as a director on 2016-06-30
dot icon15/08/2016
Appointment of Rabbi Dr Jonathan Romain as a director on 2016-06-30
dot icon15/08/2016
Appointment of Professor Robert John Davidge Hazell as a director on 2016-06-30
dot icon15/08/2016
Appointment of Dr Jacky Davis as a director on 2016-06-30
dot icon08/08/2016
Termination of appointment of Graham Winyard as a director on 2016-06-30
dot icon08/08/2016
Termination of appointment of Michael Daly as a director on 2016-06-29
dot icon08/08/2016
Termination of appointment of Alice Mary Leonard as a director on 2016-06-30
dot icon08/08/2016
Termination of appointment of Philip Jeremy Graham as a director on 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-05-31 no member list
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Jill Macleod Clark as a director on 2016-05-18
dot icon20/04/2016
Termination of appointment of Robert Antony Hayward as a director on 2016-03-24
dot icon15/02/2016
Appointment of Ms Jane Maureen Rita Calvert-Lee as a director on 2015-07-23
dot icon09/02/2016
Appointment of Ms Jo Gibbons as a director on 2015-07-23
dot icon04/12/2015
Termination of appointment of Graeme Robertson Dawson Catto as a director on 2015-09-29
dot icon02/07/2015
Termination of appointment of Claire Louise Hudson as a director on 2015-06-09
dot icon08/06/2015
Annual return made up to 2015-05-31 no member list
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Appointment of Ms Niccola Swann as a director on 2014-10-13
dot icon26/06/2014
Annual return made up to 2014-05-31 no member list
dot icon26/06/2014
Termination of appointment of Philip Busfield as a director
dot icon26/06/2014
Termination of appointment of Ann Leedham as a director
dot icon26/06/2014
Termination of appointment of Philip Busfield as a director
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon25/10/2013
Appointment of Dr Richard William Scheffer as a director
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-31 no member list
dot icon14/06/2013
Appointment of Mr Robert Antony Hayward as a director
dot icon04/06/2013
Appointment of Mr Cameron Brown as a director
dot icon03/06/2013
Appointment of Mr Graham Winyard as a director
dot icon03/06/2013
Termination of appointment of James Humble as a director
dot icon03/06/2013
Termination of appointment of Celia Goodhart as a director
dot icon08/10/2012
Auditor's resignation
dot icon13/07/2012
Appointment of Ms Claire Louise Hudson as a director
dot icon13/07/2012
Secretary's details changed for Ms Sarah Donaldson Wootton on 2012-07-02
dot icon13/07/2012
Termination of appointment of Rowena Ironside as a director
dot icon13/07/2012
Termination of appointment of Edward Turner as a director
dot icon14/06/2012
Annual return made up to 2012-05-31 no member list
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Nick Moore as a director
dot icon02/04/2012
Appointment of Sir Graeme Robertson Dawson Catto as a director
dot icon02/04/2012
Appointment of Mr Philip Anthony Busfield as a director
dot icon11/07/2011
Appointment of Professor Dame Jill Macleod Clark as a director
dot icon28/06/2011
Annual return made up to 2011-05-31 no member list
dot icon28/06/2011
Appointment of Doctor Philip Hartropp as a director
dot icon28/06/2011
Termination of appointment of William Stephen as a director
dot icon28/06/2011
Termination of appointment of Niccola Swan as a director
dot icon28/06/2011
Appointment of Mr Paul Nigel Rossi as a director
dot icon28/06/2011
Termination of appointment of Sharon Grant as a director
dot icon28/06/2011
Termination of appointment of Isky Gordon as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-05-31 no member list
dot icon28/06/2010
Director's details changed for Niccola Swan on 2010-05-31
dot icon28/06/2010
Director's details changed for Dr William John Stephen on 2010-05-31
dot icon28/06/2010
Director's details changed for Professor Nick Moore on 2010-05-31
dot icon28/06/2010
Director's details changed for James Kenneth Humble on 2010-05-31
dot icon28/06/2010
Director's details changed for Edward Thomas Turner on 2010-05-31
dot icon28/06/2010
Director's details changed for Ann Leedham on 2010-05-31
dot icon28/06/2010
Director's details changed for Lady Celia Mcclare Goodhart on 2010-05-31
dot icon28/06/2010
Director's details changed for Rowena Helen Ironside on 2010-05-31
dot icon28/06/2010
Director's details changed for Sharon Grant on 2010-05-31
dot icon28/06/2010
Director's details changed for Doctor Isky Gordon on 2010-05-31
dot icon28/06/2010
Director's details changed for Mr Michale Daly on 2010-05-19
dot icon28/06/2010
Appointment of Ms Alice Mary Leonard as a director
dot icon24/06/2010
Appointment of Mr Michale Daly as a director
dot icon24/06/2010
Appointment of Dr Philip Jeremy Graham as a director
dot icon22/06/2010
Termination of appointment of Marion Schoenfeld as a director
dot icon22/06/2010
Termination of appointment of Paul Devlin as a director
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon07/07/2009
Appointment terminated director richard scorer
dot icon25/06/2009
Annual return made up to 31/05/09
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Director appointed sharon grant
dot icon26/02/2009
Appointment terminated director ian jones
dot icon20/02/2009
Director appointed ann leedham
dot icon20/02/2009
Director appointed niccola swan
dot icon05/02/2009
Appointment terminated director karen sanders
dot icon05/02/2009
Appointment terminated director roger goss
dot icon05/02/2009
Appointment terminated director lesley close
dot icon05/02/2009
Appointment terminated director jeanette allen
dot icon22/01/2009
Director's change of particulars / edward turner / 15/01/2009
dot icon22/01/2009
Director's change of particulars / paul devlin / 15/01/2009
dot icon22/01/2009
Director's change of particulars / celia goodhart / 15/01/2009
dot icon22/01/2009
Director's change of particulars / isky gordon / 15/01/2009
dot icon22/01/2009
Director's change of particulars / james humble / 15/01/2009
dot icon22/01/2009
Director's change of particulars / rowena ironside / 15/01/2009
dot icon22/01/2009
Director's change of particulars / nick moore / 15/01/2009
dot icon22/01/2009
Director's change of particulars / marion schoenfeld / 15/01/2009
dot icon22/01/2009
Director's change of particulars / william stephen / 15/01/2009
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 31/05/08
dot icon03/03/2008
Secretary appointed ms sarah donaldson wootton
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon22/12/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Secretary resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: 13 prince of wales terrace london W8 5PG
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon28/06/2007
Annual return made up to 31/05/07
dot icon23/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon11/01/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon11/11/2006
Full accounts made up to 2006-06-30
dot icon09/11/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon16/08/2006
Certificate of change of name
dot icon16/06/2006
Annual return made up to 31/05/06
dot icon07/06/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon16/01/2006
Resolutions
dot icon09/01/2006
Certificate of change of name
dot icon22/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon10/11/2005
Accounts for a small company made up to 2005-06-30
dot icon02/07/2005
Annual return made up to 31/05/05
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon21/10/2004
Accounts for a small company made up to 2004-06-30
dot icon20/10/2004
New director appointed
dot icon22/06/2004
Annual return made up to 31/05/04
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon22/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon26/10/2003
Accounts for a small company made up to 2003-06-30
dot icon10/06/2003
Annual return made up to 31/05/03
dot icon10/05/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
New secretary appointed
dot icon19/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon31/05/2002
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
31/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blomfield, Paul
Director
10/07/2024 - Present
-
Creegan, Chris
Director
04/11/2021 - Present
-
Jarman-Howe, Mark Daniel
Director
29/06/2017 - 09/06/2023
6
Winyard, Graham Peter Arthur, Dr
Director
21/05/2013 - 30/06/2016
2
Hoile, Nicholas William
Director
09/09/2021 - Present
1

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 DIGNITY AND CHOICE IN DYING

DIGNITY AND CHOICE IN DYING is an(a) Active company incorporated on 31/05/2002 with the registered office located at 181 Oxford Street, London, W1D 2JT. There are currently 10 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 DIGNITY AND CHOICE IN DYING?

toggle

DIGNITY AND CHOICE IN DYING is currently Active. It was registered on 31/05/2002 .

Where is DIGNITY AND CHOICE IN DYING located?

toggle

DIGNITY AND CHOICE IN DYING is registered at 181 Oxford Street, London, W1D 2JT.

What does DIGNITY AND CHOICE IN DYING do?

toggle

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

What is the latest filing for DIGNITY AND CHOICE IN DYING?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Anthony Harry Bogod as a director on 2025-12-18.