Background WavePink WaveYellow Wave

ALL FAITHS REMEMBRANCE PARKS LIMITED (10470014)

ALL FAITHS REMEMBRANCE PARKS LIMITED (10470014) is an active UK company. incorporated on 9 November 2016. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ALL FAITHS REMEMBRANCE PARKS LIMITED has been registered for 9 years. Current directors include GALLWEY, Dayrell Shane, Mr., GERARD, Nicholas John.

Company Number
10470014
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
GALLWEY, Dayrell Shane, Mr., GERARD, Nicholas John
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL FAITHS REMEMBRANCE PARKS LIMITED

ALL FAITHS REMEMBRANCE PARKS LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ALL FAITHS REMEMBRANCE PARKS LIMITED was registered 9 years ago.(SIC: 96030)

Status

active

Active since 9 years ago

Company No

10470014

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
From: 13 November 2018To: 23 April 2019
650 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
From: 9 November 2016To: 13 November 2018
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Funding Round
Nov 18
Funding Round
Oct 19
Loan Cleared
Jan 20
Funding Round
Jul 20
Funding Round
May 24
New Owner
Dec 24
6
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 13 Nov 2018

GALLWEY, Dayrell Shane, Mr.

Active
18 Smith Square, LondonSW1P 3HZ
Born August 1972
Director
Appointed 25 Sept 2017

GERARD, Nicholas John

Active
20 Central Avenue, NorwichNR7 0HR
Born February 1959
Director
Appointed 09 Nov 2016

GOHIL, Sundeep

Resigned
Hayley Court, Milton KeynesMK14 6GD
Secretary
Appointed 09 Nov 2016
Resigned 13 Nov 2018

VITALE, Neil

Resigned
Hayley Court, Milton KeynesMK14 6GD
Born February 1962
Director
Appointed 09 Nov 2016
Resigned 21 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Nicholas John Gerard

Active
Central House, 20 Central Avenue, NorwichNR7 0HR
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024

Mr Nicholas Gerard

Ceased
Church Lane, Much HadhamSG10 6DG
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 26 Sept 2017

Mr Neil Vitale

Ceased
Hayley Court, Milton KeynesMK14 6GD
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
30 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Legacy
24 October 2017
RP04CS01RP04CS01
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Incorporation Company
9 November 2016
NEWINCIncorporation