Background WavePink WaveYellow Wave

DIGNITY (2008) LIMITED (06748901)

DIGNITY (2008) LIMITED (06748901) is an active UK company. incorporated on 13 November 2008. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIGNITY (2008) LIMITED has been registered for 17 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
06748901
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGNITY (2008) LIMITED

DIGNITY (2008) LIMITED is an active company incorporated on 13 November 2008 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIGNITY (2008) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06748901

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH
From: 13 November 2008To: 13 October 2010
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jul 17
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 May 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
94 The Parade, Sutton ColdfieldB72 1PH
Secretary
Appointed 13 Nov 2008
Resigned 08 Nov 2018

CHANNON, Gary Andrew Scott

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 13 Nov 2008
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed 13 Nov 2008
Resigned 29 Dec 2008

JUDD, Andrew

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 13 Nov 2008
Resigned 03 Apr 2020

OGDEN, Darren

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 13 Nov 2008
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Auditors Resignation Company
10 July 2014
AUDAUD
Auditors Resignation Company
20 June 2014
AUDAUD
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Legacy
4 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
13 November 2008
NEWINCIncorporation