Background WavePink WaveYellow Wave

HAVEN FUNERAL SERVICES LIMITED (07776284)

HAVEN FUNERAL SERVICES LIMITED (07776284) is an active UK company. incorporated on 16 September 2011. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAVEN FUNERAL SERVICES LIMITED has been registered for 14 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
07776284
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN FUNERAL SERVICES LIMITED

HAVEN FUNERAL SERVICES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAVEN FUNERAL SERVICES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07776284

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

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

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

13 the Broadway, Gunnersbury Lane London W3 8HR
From: 16 September 2011To: 1 August 2017
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 21 Jul 2017

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 21 Jul 2017

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 21 Jul 2017
Resigned 13 Mar 2018

THOMAS, Stephen Howard Savier

Resigned
Mount Street, NottinghamNG1 6HH
Born May 1963
Director
Appointed 16 Sept 2011
Resigned 21 Jul 2017

WICKENDEN, Christopher John

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1952
Director
Appointed 16 Sept 2011
Resigned 21 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
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 21 Jul 2017

Mr Christopher John Wickenden

Ceased
Mount Street, NottinghamNG1 6HH
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
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
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2011
NEWINCIncorporation