Background WavePink WaveYellow Wave

COMPASSION IN DYING (05856324)

COMPASSION IN DYING (05856324) is an active UK company. incorporated on 23 June 2006. with registered office in 181 Oxford Street. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COMPASSION IN DYING has been registered for 19 years. Current directors include AUBEELACK, Anushka, Dr, BROWN, Cameron Michael, CLARKE, Rachael Frances Rosemary and 3 others.

Company Number
05856324
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2006
Age
19 years
Address
181 Oxford Street, W1D 2JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AUBEELACK, Anushka, Dr, BROWN, Cameron Michael, CLARKE, Rachael Frances Rosemary, MONROE, Barbara, Dame, NAMBISAN, Vinod Damodaran, Dr, SPENSER, David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASSION IN DYING

COMPASSION IN DYING is an active company incorporated on 23 June 2006 with the registered office located in 181 Oxford Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COMPASSION IN DYING was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05856324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

COMPASSION IN DYING LIMITED
From: 23 June 2006To: 21 August 2006
Contact
Address

181 Oxford Street London , W1D 2JT,

Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HEHIR, Davina

Active
181 Oxford StreetW1D 2JT
Secretary
Appointed 27 Feb 2025

AUBEELACK, Anushka, Dr

Active
181 Oxford StreetW1D 2JT
Born July 1983
Director
Appointed 06 Dec 2020

BROWN, Cameron Michael

Active
181 Oxford StreetW1D 2JT
Born May 1948
Director
Appointed 01 Jan 2019

CLARKE, Rachael Frances Rosemary

Active
181 Oxford StreetW1D 2JT
Born October 1988
Director
Appointed 28 Feb 2024

MONROE, Barbara, Dame

Active
181 Oxford StreetW1D 2JT
Born April 1951
Director
Appointed 22 May 2017

NAMBISAN, Vinod Damodaran, Dr

Active
181 Oxford StreetW1D 2JT
Born August 1975
Director
Appointed 28 Feb 2024

SPENSER, David

Active
181 Oxford StreetW1D 2JT
Born May 1956
Director
Appointed 13 May 2021

ANNETTS, Deborah Claire

Resigned
1 Bayham Road, LondonW4 1BJ
Secretary
Appointed 14 Jul 2006
Resigned 19 Jul 2007

HAMM, Danielle

Resigned
181 Oxford StreetW1D 2JT
Secretary
Appointed 04 Oct 2012
Resigned 31 Oct 2014

OLIECH, Joshua Maurice

Resigned
38 Draper Close, BelvedereDA17 5BY
Secretary
Appointed 25 Jul 2007
Resigned 25 Oct 2007

THOMAS, Joanna May

Resigned
181 Oxford StreetW1D 2JT
Secretary
Appointed 16 May 2011
Resigned 04 Oct 2012

WOOTTON, Sarah Donaldson

Resigned
181 Oxford StreetW1D 2JT
Secretary
Appointed 01 Nov 2014
Resigned 27 Feb 2025

WOOTTON, Sarah Donaldson

Resigned
Second Floor 13-14, LondonEC1V 0BX
Secretary
Appointed 01 Dec 2007
Resigned 16 May 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 14 Jul 2006

ANNETTS, Deborah Claire

Resigned
1 Bayham Road, LondonW4 1BJ
Born October 1960
Director
Appointed 14 Jul 2006
Resigned 19 Jul 2007

BIGGS, Hazel, Professor

Resigned
Front Brents, FavershamME13 7DH
Born September 1956
Director
Appointed 16 May 2008
Resigned 01 Dec 2008

BROWN, Guy Charles, Dr

Resigned
181 Oxford StreetW1D 2JT
Born April 1959
Director
Appointed 19 Sept 2008
Resigned 19 Sept 2011

BUTLER-COLE, Victoria

Resigned
181 Oxford StreetW1D 2JT
Born August 1976
Director
Appointed 17 Jul 2013
Resigned 17 May 2019

CHALMERS, Nicholas Oman

Resigned
181 Oxford StreetW1D 2JT
Born June 1946
Director
Appointed 15 Nov 2011
Resigned 20 Jan 2017

FEATHERSTONE, Patricia Ann

Resigned
181 Oxford StreetW1D 2JT
Born June 1953
Director
Appointed 03 Feb 2011
Resigned 30 Nov 2012

GIBBONS, Joanne Alice

Resigned
181 Oxford StreetW1D 2JT
Born December 1963
Director
Appointed 12 Dec 2016
Resigned 20 Dec 2025

HALL, Lesley Ann

Resigned
181 Oxford StreetW1D 2JT
Born June 1947
Director
Appointed 15 Nov 2011
Resigned 13 Oct 2015

IRONSIDE, Rowena Helen

Resigned
181 Oxford StreetW1D 2JT
Born May 1957
Director
Appointed 15 May 2008
Resigned 01 May 2013

JAMISON, Helen Louise, Dr

Resigned
181 Oxford StreetW1D 2JT
Born April 1979
Director
Appointed 17 Jul 2013
Resigned 17 May 2019

JARMAN-HOWE, Mark Daniel

Resigned
181 Oxford StreetW1D 2JT
Born October 1973
Director
Appointed 06 Nov 2017
Resigned 12 May 2023

MOORE, Nick

Resigned
181 Oxford StreetW1D 2JT
Born May 1949
Director
Appointed 26 Oct 2009
Resigned 28 Jan 2015

MORGAN, Gareth Glyn, Dr

Resigned
181 Oxford StreetW1D 2JT
Born November 1955
Director
Appointed 26 Jan 2009
Resigned 16 Nov 2011

SANDERS, Karen Lesley

Resigned
32 Rocks Close, East MallingME19 6AE
Born March 1961
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2011

SCHEFFER, Richard William, Dr

Resigned
181 Oxford StreetW1D 2JT
Born August 1950
Director
Appointed 03 May 2011
Resigned 22 May 2017

SCHOENFELD, Marion Kay

Resigned
1 Friend Street, LondonEC1V 7NS
Born March 1956
Director
Appointed 16 May 2008
Resigned 13 Apr 2010

SHALE, Suzanne Jane, Dr

Resigned
181 Oxford StreetW1D 2JT
Born July 1958
Director
Appointed 24 Apr 2009
Resigned 11 Dec 2013

SUMPTER, Karen

Resigned
Hamilton Road, Kings LangleyWD4 8PZ
Born November 1965
Director
Appointed 23 May 2016
Resigned 12 May 2022

SWANN, Niccola

Resigned
181 Oxford StreetW1D 2JT
Born July 1958
Director
Appointed 08 Sept 2014
Resigned 01 Jan 2019

TALLIS, Raymond Courteney, Professor

Resigned
Valley Road, StockportSK7 2NH
Born October 1946
Director
Appointed 16 May 2008
Resigned 16 May 2011

THOMAS, Joanna May

Resigned
181 Oxford StreetW1D 2JT
Born October 1982
Director
Appointed 16 May 2011
Resigned 16 May 2011
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Statement Of Companys Objects
25 July 2025
CC04CC04
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Resolution
1 April 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Memorandum Articles
14 February 2025
MAMA
Accounts Amended With Accounts Type Full
5 November 2024
AAMDAAMD
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Auditors Resignation Company
8 October 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Resolution
1 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Memorandum Articles
19 September 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
9 July 2007
MEM/ARTSMEM/ARTS
Resolution
9 July 2007
RESOLUTIONSResolutions
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Incorporation Company
23 June 2006
NEWINCIncorporation