Background WavePink WaveYellow Wave

FUNERAL PARTNERS LIMITED (06276941)

FUNERAL PARTNERS LIMITED (06276941) is an active UK company. incorporated on 12 June 2007. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. FUNERAL PARTNERS LIMITED has been registered for 18 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, WILKINSON, Steven David.

Company Number
06276941
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, WILKINSON, Steven David
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNERAL PARTNERS LIMITED

FUNERAL PARTNERS LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. FUNERAL PARTNERS LIMITED was registered 18 years ago.(SIC: 96030)

Status

active

Active since 18 years ago

Company No

06276941

LTD Company

Age

18 Years

Incorporated 12 June 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 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

FUNERAL SERVICES OPERATIONS LIMITED
From: 12 June 2007To: 27 June 2007
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Timeline

46 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Mar 13
Loan Secured
Jul 13
Loan Cleared
Feb 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Secured
Nov 17
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Director Left
Jan 20
Director Joined
Dec 20
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FRASER, Andrew Hector

Active
Cumberland Court, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Cumberland Court, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Cumberland Court, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

WILKINSON, Steven David

Active
Cumberland Court, NottinghamNG1 6HH
Born October 1977
Director
Appointed 24 Nov 2020

MARSHALL, Robert

Resigned
Cumberland Court, NottinghamNG1 6HH
Secretary
Appointed 03 Dec 2009
Resigned 25 Nov 2016

TURNER, Guy Peter

Resigned
Parkview, CullomptonEX15 3UD
Secretary
Appointed 12 Jun 2007
Resigned 03 Dec 2009

DUNCAN, Stephen William

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

GREENFIELD, Phillip Lee Richard

Resigned
Cumberland Court, NottinghamNG1 6HH
Born February 1953
Director
Appointed 12 Jun 2007
Resigned 13 Mar 2018

HAWKES, Paul Christopher

Resigned
Cumberland Court, NottinghamNG1 6HH
Born March 1975
Director
Appointed 13 Mar 2018
Resigned 21 Jan 2020

HODSON, Graham Philip

Resigned
14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 26 Jul 2010
Resigned 14 Mar 2012

MARSHALL, Robert James

Resigned
Cumberland Court, NottinghamNG1 6HH
Born July 1965
Director
Appointed 03 Dec 2009
Resigned 07 Dec 2016

PRITCHARD, Barry

Resigned
Spurfield, West MoleseyKT8 1RS
Born January 1961
Director
Appointed 26 Jul 2010
Resigned 28 Feb 2013

TURNER, Guy Peter

Resigned
Parkview, CullomptonEX15 3UD
Born June 1971
Director
Appointed 12 Jun 2007
Resigned 05 Jan 2012

WHIGHAM, John Cowie

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

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

220

Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 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 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 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 Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 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 Full
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 October 2015
MR02Statement that Part/All of Property Released
Resolution
24 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 May 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 May 2014
MR05Certification of Charge
Mortgage Acquire With Deed With Charge Number
3 April 2014
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number
3 April 2014
MR02Statement that Part/All of Property Released
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
8 February 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 February 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 February 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 February 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Legacy
8 May 2012
MG04MG04
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Legacy
12 January 2012
MG06MG06
Legacy
8 December 2011
MG01MG01
Legacy
8 November 2011
MG06MG06
Legacy
8 November 2011
MG06MG06
Legacy
5 November 2011
MG01MG01
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG04MG04
Legacy
12 September 2011
MG04MG04
Legacy
7 September 2011
MG06MG06
Legacy
7 September 2011
MG06MG06
Legacy
7 September 2011
MG06MG06
Legacy
4 August 2011
MG06MG06
Legacy
4 August 2011
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Legacy
1 June 2011
MG01MG01
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
15 April 2011
MG04MG04
Legacy
23 March 2011
MG04MG04
Legacy
21 March 2011
MG04MG04
Legacy
21 March 2011
MG04MG04
Legacy
21 March 2011
MG04MG04
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Miscellaneous
7 September 2010
MISCMISC
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Legacy
22 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Legacy
16 April 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Accounts With Accounts Type Small
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
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
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
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
12 August 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
5 July 2007
MEM/ARTSMEM/ARTS
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2007
NEWINCIncorporation