Background WavePink WaveYellow Wave

COMMUNITY CREMATORIA LIMITED (07631111)

COMMUNITY CREMATORIA LIMITED (07631111) is an active UK company. incorporated on 11 May 2011. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in funeral and related activities. COMMUNITY CREMATORIA LIMITED has been registered for 14 years. Current directors include MCARDLE, Ian David, SMITH, Deborah Kay.

Company Number
07631111
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
Chapel View Westerleigh Crematorium, Westerleigh Road, Bristol, BS37 8QP
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MCARDLE, Ian David, SMITH, Deborah Kay
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY CREMATORIA LIMITED

COMMUNITY CREMATORIA LIMITED is an active company incorporated on 11 May 2011 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. COMMUNITY CREMATORIA LIMITED was registered 14 years ago.(SIC: 96030)

Status

active

Active since 14 years ago

Company No

07631111

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Chapel View Westerleigh Crematorium, Westerleigh Road Westerleigh Bristol, BS37 8QP,

Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jan 19
Loan Cleared
Apr 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Dec 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Left
Dec 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCARDLE, Ian David

Active
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born August 1966
Director
Appointed 07 Dec 2018

SMITH, Deborah Kay

Active
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born February 1965
Director
Appointed 10 Jan 2022

BRITTON, Adrian Mark

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Secretary
Appointed 11 May 2011
Resigned 19 Dec 2016

JOHN, Dafydd Rhys

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Secretary
Appointed 28 Feb 2017
Resigned 05 Mar 2021

BRITTON, Adrian Mark

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born July 1953
Director
Appointed 11 May 2011
Resigned 19 Dec 2016

BUCKNELL, Stephen John

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born July 1966
Director
Appointed 09 Feb 2016
Resigned 01 Jul 2018

EVANS, Richard David

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born August 1973
Director
Appointed 11 May 2011
Resigned 04 Dec 2018

JOHN, Dafydd Rhys

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born March 1974
Director
Appointed 19 Oct 2016
Resigned 05 Mar 2021

MCLAUGHLAN, Roger

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born September 1963
Director
Appointed 26 Mar 2020
Resigned 10 Jan 2022

TINDALL-DOMAN, Zoe

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born May 1972
Director
Appointed 01 Apr 2021
Resigned 01 Dec 2025

WHITEHEAD, Alison Nicola

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born October 1966
Director
Appointed 11 May 2011
Resigned 19 Dec 2016

WILLIS, James Michael George

Resigned
Westerleigh Crematorium, Westerleigh Road, BristolBS37 8QP
Born November 1964
Director
Appointed 05 Nov 2019
Resigned 26 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Westerleigh Road, BristolBS37 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022
Westerleigh Road, BristolBS37 8QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Memorandum Articles
30 April 2024
MAMA
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Resolution
27 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Memorandum Articles
31 January 2019
MAMA
Resolution
31 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
14 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Legacy
8 April 2013
MG02MG02
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Resolution
31 January 2012
RESOLUTIONSResolutions
Legacy
26 January 2012
MG02MG02
Legacy
17 January 2012
MG01MG01
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2011
NEWINCIncorporation