Background WavePink WaveYellow Wave

PURE CREMATION FUNERAL PLANNING LIMITED (09906976)

PURE CREMATION FUNERAL PLANNING LIMITED (09906976) is an active UK company. incorporated on 8 December 2015. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. PURE CREMATION FUNERAL PLANNING LIMITED has been registered for 10 years.

Company Number
09906976
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Charlton Park Crematorium, Andover, SP11 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
SIC Codes
65110, 65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE CREMATION FUNERAL PLANNING LIMITED

PURE CREMATION FUNERAL PLANNING LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. PURE CREMATION FUNERAL PLANNING LIMITED was registered 10 years ago.(SIC: 65110, 65120, 66220)

Status

active

Active since 10 years ago

Company No

09906976

LTD Company

Age

10 Years

Incorporated 8 December 2015

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Charlton Park Crematorium Charlton Down Andover, SP11 0TA,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 1 July 2016To: 13 May 2019
Unit 16 Silver Birches Business Park, Aston Road Bromsgrove B60 3EU England
From: 8 December 2015To: 1 July 2016
Timeline

32 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 17
Share Issue
Jun 17
Director Joined
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Nov 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Oct 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
18 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Incorporation Company
8 December 2015
NEWINCIncorporation