UKBizDB.co.uk

FUNERAL PLANNING AUTHORITY C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Funeral Planning Authority C.i.c.. The company was founded 22 years ago and was given the registration number 04314827. The firm's registered office is in MAIDSTONE. You can find them at Barham Court, Teston, Maidstone, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FUNERAL PLANNING AUTHORITY C.I.C.
Company Number:04314827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Barham Court, Teston, Maidstone, Kent, England, ME18 5BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barham Court, Teston, Maidstone, England, ME18 5BZ

Secretary08 December 2014Active
12 Hambleton Close, Oakham, England, LE15 6FY

Director11 May 2017Active
81 Hallen Road, Henbury, Henbury, United Kingdom, BS10 7RA

Director11 May 2017Active
The Woodbines, Fingrith Hall Road, Blackmore, England, CM4 0RU

Director22 June 2017Active
Barham Court, Teston, Maidstone, England, ME18 5BZ

Director01 November 2014Active
Clifford Farm House, Woolsey, Bideford, England, EX395RB

Director04 January 2016Active
8 Church Square, Rye, England, TN31 7HE

Secretary31 May 2004Active
Harelands Bentsbrook Park, North Holmwood, Dorking, RH5 4JN

Secretary01 November 2001Active
22 Islay Drive, Newton Mearns, Glasgow, G77 6UD

Director30 April 2002Active
Hanover Building (1st, Floor), Hanover Street, Manchester, United Kingdom, M60 0AD

Director17 December 2012Active
No1 Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director01 January 2015Active
9 Claremont Road, Culcheth, Warrington, WA3 4NT

Director08 September 2004Active
8 Church Square, Rye, England, TN31 7HE

Director06 May 2004Active
25 Auchinloch Road, Glasgow, G66 5ES

Director13 December 2001Active
40 Priory Street, Bowdon, Altrincham, WA14 3BQ

Director27 April 2006Active
2 Beaconsfield Road, Four Oaks, Sutton Coldfield, B74 2NX

Director01 November 2001Active
Achmore, Orchil Road, Auchterarder, PH3 1NB

Director01 November 2001Active
7 Kooringa, Warlingham, CR6 9JP

Director01 November 2001Active
1 Norfolk Road, Harrogate, HG2 8DA

Director25 September 2002Active
10, Canniesburn Drive, Bearsden, Glasgow, Scotland, G61 1BF

Director08 June 2010Active
Poplars Farm Cross Road, Starston, Harleston, IP20 9NH

Director01 December 2003Active
Harelands Bentsbrook Park, North Holmwood, Dorking, RH5 4JN

Director01 November 2001Active
5 Holt Lane Mews, Failsworth, Greater Manchester, M35 9ND

Director05 November 2001Active

People with Significant Control

Ms Deborah Elizabeth Cullen
Notified on:22 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Woodbines, Fingrith Hall Road, Blackmore, England, CM4 0RU
Nature of control:
  • Significant influence or control
Mr Shaun Kingsley Astley-Stone
Notified on:11 May 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:12 Hambleton Close, Oakham, England, LE15 6FY
Nature of control:
  • Significant influence or control
Ms Alison Beeston
Notified on:11 May 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:81 Hallen Road, Henbury, Henbury, United Kingdom, BS10 7RA
Nature of control:
  • Significant influence or control
Mr Robert Albert Wayte
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:10 Canniesburn Drive, Bearsden, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Significant influence or control
Mrs Alison Joanne Close
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Hanover Building (1st Floor), Hanover Street, Manchester, United Kingdom, M60 0AD
Nature of control:
  • Significant influence or control
Mr Barry William Floyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:No1 Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Significant influence or control
Mr Michael Kinloch Mccollum
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Beaconsfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2NX
Nature of control:
  • Significant influence or control
Mr Steven William Henry Winfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Clifford Farm House, Woolsey, Bideford, England, EX395RB
Nature of control:
  • Significant influence or control
Mr Graeme Stewart Mcausland
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Barham Court, Teston, Maidstone, England, ME18 5BZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.