Background WavePink WaveYellow Wave

PLAN WITH GRACE LIMITED (09777885)

PLAN WITH GRACE LIMITED (09777885) is an active UK company. incorporated on 15 September 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PLAN WITH GRACE LIMITED has been registered for 10 years. Current directors include DUCKWORTH, Russell Stephen, RICHARDSON, Philip Stuart, ROGERS, Charles Arnold.

Company Number
09777885
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
DUCKWORTH, Russell Stephen, RICHARDSON, Philip Stuart, ROGERS, Charles Arnold
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAN WITH GRACE LIMITED

PLAN WITH GRACE LIMITED is an active company incorporated on 15 September 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PLAN WITH GRACE LIMITED was registered 10 years ago.(SIC: 96030)

Status

active

Active since 10 years ago

Company No

09777885

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Suite 406, Audley House 13 Palace Street London SW1E 5HX England
From: 24 January 2023To: 16 January 2025
35 Catherine Place London SW1E 6DY England
From: 11 August 2021To: 24 January 2023
The Old Bakehouse Course Road Ascot Berkshire SL5 7HL United Kingdom
From: 15 September 2015To: 11 August 2021
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 16
Funding Round
Nov 16
Director Joined
Mar 17
Funding Round
May 17
Funding Round
May 17
Owner Exit
Oct 17
Director Left
Apr 19
Director Left
May 19
Share Buyback
Sept 19
Capital Update
Oct 19
Director Joined
Jun 21
Funding Round
Oct 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Sept 22
Funding Round
Oct 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Share Buyback
Jul 23
New Owner
Aug 23
Director Left
Sept 25
9
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JACKSON, Hugh

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 17 May 2017

DUCKWORTH, Russell Stephen

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1958
Director
Appointed 16 Oct 2015

RICHARDSON, Philip Stuart

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1969
Director
Appointed 30 Jun 2023

ROGERS, Charles Arnold

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1967
Director
Appointed 15 Sept 2015

FIELD, Charles Edward Dyer

Resigned
Course Road, AscotSL5 7HL
Born November 1981
Director
Appointed 16 Oct 2015
Resigned 15 May 2019

HOWARTH, Sally

Resigned
Castle Street, BuckinghamMK18 1BS
Born May 1975
Director
Appointed 07 Sept 2022
Resigned 11 Jan 2023

MILNE, Ian Ferguson

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born August 1961
Director
Appointed 15 Jun 2021
Resigned 28 Sept 2025

WARE, John Stephen

Resigned
North Hill, PlymouthPL4 8HZ
Born April 1991
Director
Appointed 13 Mar 2017
Resigned 15 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Stuart Richardson

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2023

Mr Philip Stuart Richardson

Ceased
Catherine Place, LondonSW1E 6DY
Born March 1969

Nature of Control

Significant influence or control
Notified 29 Sept 2021
Ceased 07 Sept 2022
Marchants Way, Burgess HillRH15 8QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2021

Mr Charles Arnold Rogers

Ceased
Course Road, AscotSL5 7HL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 January 2025
EH02EH02
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Resolution
2 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 July 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
27 June 2023
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 December 2019
SH04Notice of Sale or Transfer under s727
Capital Statement Capital Company With Date Currency Figure
4 October 2019
SH19Statement of Capital
Legacy
1 October 2019
SH20SH20
Legacy
1 October 2019
CAP-SSCAP-SS
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation