This company is commonly known as Funeral Care Direct Ltd. The company was founded just now and was given the registration number 11104431. The firm's registered office is in WETHERBY. You can find them at Dryson House, York Road, Wetherby, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | FUNERAL CARE DIRECT LTD |
---|---|---|
Company Number | : | 11104431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2017 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU | Director | 15 February 2021 | Active |
Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU | Director | 21 September 2020 | Active |
Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU | Director | 08 December 2017 | Active |
Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU | Director | 06 December 2018 | Active |
Mr Jonathan Charles Robinson | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU |
Nature of control | : |
|
Mr Jonathan Spencer Goodall | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU |
Nature of control | : |
|
Ms Carmen Michelle Sowden | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU |
Nature of control | : |
|
Joseph C Roberts Holdings Ltd | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West House, King Cross Road, Halifax, England, HX1 1EB |
Nature of control | : |
|
Ms Carmen Michelle Sowden | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Burnleys Mill Road, Gommersal, Cleckheaton, United Kingdom, BD19 4PQ |
Nature of control | : |
|
Mr Jonathan Charles Robinson | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dryson House, York Road, Wetherby, United Kingdom, LS22 7SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Officers | Termination director company. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.