Background WavePink WaveYellow Wave

NATIONAL BEREAVEMENT SERVICE LIMITED (09333323)

NATIONAL BEREAVEMENT SERVICE LIMITED (09333323) is an active UK company. incorporated on 28 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 2 other business activities. NATIONAL BEREAVEMENT SERVICE LIMITED has been registered for 11 years. Current directors include GRICE, Samuel Dunbar, LUND, Lisa Clare, MARSH, Daniel.

Company Number
09333323
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2014
Age
11 years
Address
22 Southwark Bridge Road, London, SE1 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GRICE, Samuel Dunbar, LUND, Lisa Clare, MARSH, Daniel
SIC Codes
70221, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL BEREAVEMENT SERVICE LIMITED

NATIONAL BEREAVEMENT SERVICE LIMITED is an active company incorporated on 28 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 2 other business activities. NATIONAL BEREAVEMENT SERVICE LIMITED was registered 11 years ago.(SIC: 70221, 88990, 96090)

Status

active

Active since 11 years ago

Company No

09333323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HELP WITH EVERYTHING LIMITED
From: 28 November 2014To: 11 April 2016
Contact
Address

22 Southwark Bridge Road London, SE1 9HF,

Previous Addresses

Hilden Park House, 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom
From: 28 November 2014To: 18 March 2025
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Aug 20
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRICE, Samuel Dunbar

Active
Southwark Bridge Road, LondonSE1 9HF
Born May 1988
Director
Appointed 20 Sept 2024

LUND, Lisa Clare

Active
Southwark Bridge Road, LondonSE1 9HF
Born March 1965
Director
Appointed 24 Aug 2020

MARSH, Daniel

Active
Southwark Bridge Road, LondonSE1 9HF
Born July 1991
Director
Appointed 20 Sept 2024

WADEY, Anne Catherine

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1957
Director
Appointed 25 Nov 2022
Resigned 20 Sept 2024

WATKINS, Jean Vivian

Resigned
Hildenborough, TonbridgeTN11 9BH
Born June 1973
Director
Appointed 28 Nov 2014
Resigned 20 Sept 2024

Persons with significant control

1

Southwark Bridge Road, LondonSE1 9HF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Memorandum Articles
17 February 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Resolution
11 April 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2014
NEWINCIncorporation