Company NameCapital Life Funeral Planning Ltd
DirectorsJohn Alexander Elder and Clive James Mowbray Darlaston
Company StatusActive
Company Number03534103
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameMr Stephen Paul Vanstone
NationalityBritish
StatusCurrent
Appointed10 June 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Dunstall Road
Halesowen
Warwickshire
B63 1BE
Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage The Village
Prestbury
Macclesfield
SK10 4DG
Director NameMr Clive James Mowbray Darlaston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Michael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration19 years, 3 months (resigned 27 June 2017)
RoleSales
Country of ResidenceEngland
Correspondence Address69 Watling Street
Grendon
Warwickshire
CV9 2PQ
Secretary NameMr David Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhatcroft Hall
Whatcroft
Cheshire
CW9 7SQ

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bdi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

5 November 2021Delivered on: 25 November 2021
Persons entitled: Capital Life Group Limited

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 28 June 2018
Persons entitled: B D I Group Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 November 2020Amended total exemption full accounts made up to 31 March 2018 (8 pages)
29 September 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 November 2019Previous accounting period extended from 31 March 2019 to 29 September 2019 (1 page)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 August 2018Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 22 August 2018 (1 page)
28 June 2018Registration of charge 035341030002, created on 27 June 2018 (37 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (3 pages)
18 December 2017Registration of charge 035341030001, created on 15 December 2017 (23 pages)
28 July 2017Appointment of Mr John Alexander Elder as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Mr John Alexander Elder as a director on 20 July 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
29 June 2017Termination of appointment of Michael Christopher Holt as a director on 27 June 2017 (1 page)
29 June 2017Termination of appointment of Michael Christopher Holt as a director on 27 June 2017 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 April 2013Amended accounts made up to 30 September 2012 (6 pages)
19 April 2013Amended accounts made up to 30 September 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
21 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
26 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
26 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
4 May 2003Secretary's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 24/03/02; full list of members (6 pages)
13 January 2003Return made up to 24/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 April 2001Company name changed computer assisted marketing comp any LTD\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed computer assisted marketing comp any LTD\certificate issued on 06/04/01 (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page)
26 May 1999Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
20 November 1998Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
9 November 1998Company name changed spi (communications) LIMITED\certificate issued on 10/11/98 (2 pages)
9 November 1998Company name changed spi (communications) LIMITED\certificate issued on 10/11/98 (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
24 March 1998Incorporation (11 pages)
24 March 1998Incorporation (11 pages)