Background WavePink WaveYellow Wave

CHOICE FUNERAL PLANS LIMITED (01937529)

CHOICE FUNERAL PLANS LIMITED (01937529) is an active UK company. incorporated on 8 August 1985. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHOICE FUNERAL PLANS LIMITED has been registered for 40 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
01937529
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE FUNERAL PLANS LIMITED

CHOICE FUNERAL PLANS LIMITED is an active company incorporated on 8 August 1985 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHOICE FUNERAL PLANS LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01937529

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

FORMER LMF FMJW LIMITED
From: 15 July 2015To: 6 October 2022
F.M. & J. WAIT & CO. LIMITED
From: 8 August 1985To: 15 July 2015
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st. James Street Wolverhampton WV1 3LS
From: 1 March 2013To: 15 July 2015
C/O P Coxon 16 St. James Street Wolverhampton WV1 3LS United Kingdom
From: 28 January 2013To: 1 March 2013
C/O P M Moss 16 St. James Street Wolverhampton WV1 3LS United Kingdom
From: 11 January 2011To: 28 January 2013
, 25 Bird Street, Lichfield, Staffs, WS13 6PW
From: 8 August 1985To: 11 January 2011
Timeline

21 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Aug 85
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 16 Dec 2010
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WAIT, Dorothy Anne

Resigned
8 Lynfield Road, LichfieldWS13 7BS
Secretary
Appointed N/A
Resigned 01 Jan 1997

WAIT, Serena Deirdre

Resigned
25 Lewis Close, LichfieldWS14 9UE
Secretary
Appointed 01 Jan 1997
Resigned 16 Dec 2010

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

KEMP, Deborah Jane

Resigned
St. James Street, WolverhamptonWV1 3LS
Born February 1961
Director
Appointed 16 Dec 2010
Resigned 13 Jul 2015

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MOSS, Paul Michael

Resigned
St. James Street, WolverhamptonWV1 3LS
Born August 1957
Director
Appointed 16 Dec 2010
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
St. James Street, WolverhamptonWV1 3LS
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WAIT, Dorothy Anne

Resigned
8 Lynfield Road, LichfieldWS13 7BS
Born February 1925
Director
Appointed N/A
Resigned 31 Mar 1994

WAIT, Herbert Dennis

Resigned
8 Lynfield Road, LichfieldWS13 7BS
Born November 1920
Director
Appointed N/A
Resigned 30 Apr 1998

WAIT, Jonathan David

Resigned
25 Lewis Close, LichfieldWS14 9UE
Born July 1957
Director
Appointed N/A
Resigned 16 Dec 2010

WAIT, Serena Deirdre

Resigned
25 Lewis Close, LichfieldWS14 9UE
Born June 1954
Director
Appointed 01 Sept 1998
Resigned 16 Dec 2010

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

WITTON, Lawrence Joseph

Resigned
97 Rawnsley Road, CannockWS12 5JG
Born June 1957
Director
Appointed N/A
Resigned 08 Apr 1999

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Sail Address Company With Old Address
14 February 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
11 February 2011
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Legacy
21 December 2010
MG02MG02
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
8 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 August 1985
NEWINCIncorporation