DIGNITY GROUP LIMITED

Register to unlock more data on OkredoRegister

DIGNITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419700

Incorporation date

14/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Singleton, Chichester, West Sussex PO18 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Notification of The Old Rectory Community Housing Limited as a person with significant control on 2023-08-07
dot icon07/08/2023
Director's details changed for Mr Anthony Alwyn Benn on 2023-08-07
dot icon07/08/2023
Director's details changed for Mrs Josephine Emily Benn on 2023-08-07
dot icon07/08/2023
Director's details changed for Mrs Andrea Evelyn Clarke on 2023-08-07
dot icon07/08/2023
Cessation of Josephine Emily Benn as a person with significant control on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Appointment of Mr Anthony Alwyn Benn as a director on 2017-08-01
dot icon09/08/2017
Termination of appointment of Ted Salmon as a secretary on 2017-08-01
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Ted Salmon on 2015-05-14
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon24/09/2014
Secretary's details changed for Ted Salmon on 2013-08-30
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon16/08/2013
Secretary's details changed for Timothy Graham Salmon on 2013-02-10
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Josephine Emily Benn on 2010-08-14
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon16/08/2007
Secretary's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon12/09/2006
Secretary's particulars changed
dot icon17/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 14/08/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon05/10/2004
Return made up to 14/08/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon18/01/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon18/11/2003
Certificate of change of name
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon08/08/2002
Return made up to 14/08/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2001-04-30
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-04-30
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Accounts for a small company made up to 1999-04-30
dot icon17/11/1999
Registered office changed on 17/11/99 from: woodstock aldwick street bognor regis west sussex PO21
dot icon06/09/1999
Amended accounts made up to 1998-04-30
dot icon03/09/1999
New secretary appointed
dot icon24/08/1999
Return made up to 14/08/99; no change of members
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Accounts for a small company made up to 1998-04-30
dot icon09/04/1999
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 14/08/98; full list of members
dot icon03/04/1998
Certificate of change of name
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed;new director appointed
dot icon05/02/1998
Ad 01/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/1998
Registered office changed on 05/02/98 from: 77A westow hill upper norwood london SE19 1TZ
dot icon05/02/1998
Accounting reference date shortened from 31/08/98 to 30/04/98
dot icon19/08/1997
Registered office changed on 19/08/97 from: regent house 316 beulah hill london SE19 3HF
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon14/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
191.53K
-
0.00
19.60K
-
2022
46
151.71K
-
0.00
41.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Benn, Josephine Emily
Director
01/12/1997 - Present
5
Clarke, Andrea Evelyn
Director
01/09/1997 - Present
5
Benn, Anthony Alwyn
Director
01/08/2017 - Present
-

Persons with Significant Control

3
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 GROUP LIMITED

DIGNITY GROUP LIMITED is an(a) Active company incorporated on 14/08/1997 with the registered office located at The Old Rectory, Singleton, Chichester, West Sussex PO18 0HF. There are currently 3 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 GROUP LIMITED?

toggle

DIGNITY GROUP LIMITED is currently Active. It was registered on 14/08/1997 .

Where is DIGNITY GROUP LIMITED located?

toggle

DIGNITY GROUP LIMITED is registered at The Old Rectory, Singleton, Chichester, West Sussex PO18 0HF.

What does DIGNITY GROUP LIMITED do?

toggle

DIGNITY GROUP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for DIGNITY GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.