Background WavePink WaveYellow Wave

FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)

FUNERAL SERVICES PARTNERSHIP LIMITED (06059124) is an active UK company. incorporated on 19 January 2007. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUNERAL SERVICES PARTNERSHIP LIMITED has been registered for 19 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06059124
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNERAL SERVICES PARTNERSHIP LIMITED

FUNERAL SERVICES PARTNERSHIP LIMITED is an active company incorporated on 19 January 2007 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUNERAL SERVICES PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06059124

LTD Company

Age

19 Years

Incorporated 19 January 2007

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 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

WILLOUGHBY (555) LIMITED
From: 19 January 2007To: 2 April 2007
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Timeline

26 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 10
Share Issue
Apr 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
May 13
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Secured
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 03 Dec 2009
Resigned 25 Nov 2016

TURNER, Guy Peter

Resigned
Parkview, CullomptonEX15 3UD
Secretary
Appointed 23 Mar 2007
Resigned 03 Dec 2009

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 19 Jan 2007
Resigned 23 Mar 2007

DUNCAN, Stephen William

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1951
Director
Appointed 01 Feb 2012
Resigned 13 Mar 2018

FERGUSON, Andrew Robert

Resigned
Warren House, StourbridgeDY8 2LQ
Born April 1968
Director
Appointed 23 Mar 2007
Resigned 21 Sept 2009

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 23 Mar 2007
Resigned 13 Mar 2018

HODSON, Graham Philip

Resigned
Mount Street, NottinghamNG1 6HH
Born May 1950
Director
Appointed 01 Feb 2008
Resigned 14 Mar 2012

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 03 Dec 2009
Resigned 07 Dec 2016

NICOL, Donald Stuart

Resigned
Heathdene Road, LondonSW16 3PD
Born May 1969
Director
Appointed 01 Feb 2008
Resigned 30 Jun 2008

PRITCHARD, Barry

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1961
Director
Appointed 12 Jan 2012
Resigned 28 Feb 2013

TURNER, Guy Peter

Resigned
Mount Street, NottinghamNG1 6HH
Born June 1971
Director
Appointed 23 Mar 2007
Resigned 05 Jan 2012

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2016

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 19 Jan 2007
Resigned 23 Mar 2007

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

171

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
11 July 2021
GUARANTEE2GUARANTEE2
Legacy
11 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Legacy
5 July 2019
PARENT_ACCPARENT_ACC
Legacy
5 July 2019
GUARANTEE2GUARANTEE2
Legacy
5 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
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
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2017
AAAnnual Accounts
Legacy
4 July 2017
PARENT_ACCPARENT_ACC
Legacy
4 July 2017
GUARANTEE2GUARANTEE2
Legacy
4 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 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 Audit Exemption Subsiduary
28 June 2016
AAAnnual Accounts
Legacy
28 June 2016
PARENT_ACCPARENT_ACC
Legacy
28 June 2016
GUARANTEE2GUARANTEE2
Legacy
28 June 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Move Registers To Registered Office Company
14 February 2011
AD04Change of Accounting Records Location
Miscellaneous
7 September 2010
MISCMISC
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
9 April 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 April 2010
MEM/ARTSMEM/ARTS
Resolution
9 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
6 October 2009
MG01MG01
Legacy
30 September 2009
288bResignation of Director or Secretary
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
190190
Legacy
11 February 2009
353353
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
29 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
12 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2007
88(2)R88(2)R
Legacy
1 April 2007
123Notice of Increase in Nominal Capital
Legacy
1 April 2007
122122
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 January 2007
NEWINCIncorporation