Background WavePink WaveYellow Wave

CAPITAL LIFE FUNERAL PLANNING LTD (03534103)

CAPITAL LIFE FUNERAL PLANNING LTD (03534103) is an active UK company. incorporated on 24 March 1998. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in funeral and related activities. CAPITAL LIFE FUNERAL PLANNING LTD has been registered for 28 years. Current directors include ELDER, John Alexander.

Company Number
03534103
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow, SK9 3FB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ELDER, John Alexander
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL LIFE FUNERAL PLANNING LTD

CAPITAL LIFE FUNERAL PLANNING LTD is an active company incorporated on 24 March 1998 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. CAPITAL LIFE FUNERAL PLANNING LTD was registered 28 years ago.(SIC: 96030)

Status

active

Active since 28 years ago

Company No

03534103

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Small Company

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ENERTEL LIMITED
From: 6 April 2001To: 30 June 2017
COMPUTER ASSISTED MARKETING COMPANY LTD
From: 10 November 1998To: 6 April 2001
SPI (COMMUNICATIONS) LIMITED
From: 24 March 1998To: 10 November 1998
Contact
Address

Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow, SK9 3FB,

Previous Addresses

Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 16 July 2024
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 22 August 2018To: 14 April 2021
C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR
From: 12 March 2015To: 22 August 2018
C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW
From: 26 March 2012To: 12 March 2015
Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT
From: 14 October 2009To: 26 March 2012
Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS
From: 24 March 1998To: 14 October 2009
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 17
Director Joined
Jul 17
Loan Secured
Dec 17
Loan Secured
Jun 18
Loan Cleared
Oct 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELDER, John Alexander

Active
The Village, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 20 Jul 2017

COHEN, David Geoffrey

Resigned
Whatcroft Hall, WhatcroftCW9 7SQ
Secretary
Appointed 31 Mar 1998
Resigned 09 Jun 2004

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Nominee secretary
Appointed 24 Mar 1998
Resigned 25 Mar 1998

VANSTONE, Stephen Paul

Resigned
58 Dunstall Road, HalesowenB63 1BE
Secretary
Appointed 10 Jun 2004
Resigned 21 Mar 2023

DARLASTON, Clive James Mowbray

Resigned
First Floor, Wilmslow Road, WilmslowSK9 3FB
Born October 1956
Director
Appointed 11 Feb 2022
Resigned 26 Nov 2024

HOLT, Michael Christopher

Resigned
69 Watling Street, GrendonCV9 2PQ
Born July 1971
Director
Appointed 31 Mar 1998
Resigned 27 Jun 2017

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 24 Mar 1998
Resigned 25 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021

Bdi Group Limited

Ceased
The Village, MacclesfieldSK10 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
19 April 2013
AAMDAAMD
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
287Change of Registered Office
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
4 May 2003
288cChange of Particulars
Legacy
4 May 2003
288cChange of Particulars
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
26 May 1999
287Change of Registered Office
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
287Change of Registered Office
Certificate Change Of Name Company
9 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
287Change of Registered Office
Legacy
8 April 1998
88(2)R88(2)R
Incorporation Company
24 March 1998
NEWINCIncorporation