STAFFORD AND DISTRICT BEREAVEMENT AND LOSS SUPPORT SERVICE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Appointment of Mrs Allison Kate Buckley as a director on 2024-11-28

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Sheila Peckett as a director on 2024-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Ian Glover as a director on 2024-01-17

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Appointment of Mrs Gillian Pardesi as a director on 2023-08-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/06/2312 June 2023 Appointment of Mrs Karen Lesley Bailey as a secretary on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Alison Claire Hudson as a director on 2023-06-01

View Document

05/04/235 April 2023 Termination of appointment of Jason Robert Peter Keeling as a director on 2022-10-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WAKELIN

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 17/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 17/06/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DOCTOR CHARLES NICHOLAS BARNES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS LINDA ANN RUSSELL

View Document

14/07/1414 July 2014 17/06/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS WAKELIN / 20/06/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARY LOUGHRAN / 20/06/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR IAN GLOVER / 20/06/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 131-140 NORTH WALLS STAFFORD STAFFORDSHIRE ST16 3AD

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 17/06/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 CORPORATE DIRECTOR APPOINTED KATHARINE HOUSE HOSPICE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR RAYMOND MICHAEL SUTHERLAND

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS. SHEILA PECKETT

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS. SHYAMALI BISWAS FENTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH CAMPBELL

View Document

10/07/1210 July 2012 17/06/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MR KEITH O'BRIEN CAMPBELL

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ALLAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 17/06/11 NO MEMBER LIST

View Document

08/07/118 July 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information