Background WavePink WaveYellow Wave

ORBITAS, BEREAVEMENT SERVICES LIMITED (08747498)

ORBITAS, BEREAVEMENT SERVICES LIMITED (08747498) is an active UK company. incorporated on 24 October 2013. with registered office in Crewe. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. ORBITAS, BEREAVEMENT SERVICES LIMITED has been registered for 12 years. Current directors include JARVIS, Charles Edward Martin, Dr.

Company Number
08747498
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
The Cemetery Office, Crewe, CW1 2NA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JARVIS, Charles Edward Martin, Dr
SIC Codes
43999, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAS, BEREAVEMENT SERVICES LIMITED

ORBITAS, BEREAVEMENT SERVICES LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Crewe. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. ORBITAS, BEREAVEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 43999, 96030)

Status

active

Active since 12 years ago

Company No

08747498

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Cemetery Office Market Close Crewe, CW1 2NA,

Previous Addresses

Pyms Lane Depot Pyms Lane Crewe Cheshire CW1 3PJ
From: 17 April 2015To: 7 January 2016
Westfields Middlewich Road Sandbach Cheshire CW11 1HZ
From: 24 October 2013To: 17 April 2015
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Share Issue
Apr 15
Director Left
May 18
Director Joined
Jul 19
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JARVIS, Charles Edward Martin, Dr

Active
Market Close, CreweCW1 2NA
Born December 1969
Director
Appointed 25 Jul 2024

BRADLEY, Anita Jane

Resigned
Middlewich Road, SandbachCW11 1HZ
Secretary
Appointed 21 Jan 2014
Resigned 31 Mar 2014

ANDERSON, Lata

Resigned
Market Close, CreweCW1 2NA
Born September 1967
Director
Appointed 01 Jul 2022
Resigned 15 Mar 2024

BRATHERTON, Joyce Denise

Resigned
Cledford Lane, MiddlewichCW10 0JR
Born March 1956
Director
Appointed 24 May 2019
Resigned 25 Jul 2024

BUTTERILL, Penelope Kate, Cllr

Resigned
Market Close, CreweCW1 2NA
Born November 1939
Director
Appointed 21 Nov 2013
Resigned 31 May 2022

GOLDSMITH, Mark Andrew

Resigned
Market Close, CreweCW1 2NA
Born March 1967
Director
Appointed 01 Jul 2022
Resigned 26 Jul 2024

GOODWIN, Paul Bryan

Resigned
Middlewich Road, SandbachCW11 1HZ
Born May 1968
Director
Appointed 18 Oct 2023
Resigned 24 Jul 2024

MARREN, David Frank

Resigned
Market Close, CreweCW1 2NA
Born January 1955
Director
Appointed 24 Oct 2013
Resigned 31 May 2022

MELLING, Kevin James

Resigned
Market Close, CreweCW1 2NA
Born July 1968
Director
Appointed 26 Mar 2014
Resigned 26 Feb 2025

SHUTTLEWORTH, Tomas Daniel

Resigned
Middlewich Road, SandbachCW11 1HZ
Born July 1983
Director
Appointed 18 Oct 2023
Resigned 19 Jun 2024

SMETHAM, Lesley

Resigned
Market Close, CreweCW1 2NA
Born April 1946
Director
Appointed 21 Nov 2013
Resigned 22 May 2018

Persons with significant control

1

Cheshire East Council

Active
Middlewich Road, SandbachCW11 1HZ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Incorporation Company
24 October 2013
NEWINCIncorporation