Background WavePink WaveYellow Wave

PURE CREMATION HOLDINGS LIMITED (11034522)

PURE CREMATION HOLDINGS LIMITED (11034522) is an active UK company. incorporated on 26 October 2017. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PURE CREMATION HOLDINGS LIMITED has been registered for 8 years. Current directors include FLOWERS, Brett William, LAMBLE, Dean Nicholas.

Company Number
11034522
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Charlton Park Crematorium, Andover, SP11 0TA
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FLOWERS, Brett William, LAMBLE, Dean Nicholas
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE CREMATION HOLDINGS LIMITED

PURE CREMATION HOLDINGS LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PURE CREMATION HOLDINGS LIMITED was registered 8 years ago.(SIC: 96030)

Status

active

Active since 8 years ago

Company No

11034522

LTD Company

Age

8 Years

Incorporated 26 October 2017

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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PURE CREMATIONS HOLDINGS LIMITED
From: 26 October 2017To: 13 November 2017
Contact
Address

Charlton Park Crematorium Charlton Down Andover, SP11 0TA,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 26 October 2017To: 13 May 2019
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Loan Secured
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Sept 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Oct 24
3
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLOWERS, Brett William

Active
Charlton Down, AndoverSP11 0TA
Born June 1974
Director
Appointed 18 Jan 2024

LAMBLE, Dean Nicholas

Active
Charlton Down, AndoverSP11 0TA
Born March 1974
Director
Appointed 14 Nov 2023

KAYE, Eliot Charles

Resigned
Clifford Street, LondonW1S 4JU
Born October 1974
Director
Appointed 31 Jan 2018
Resigned 01 Mar 2019

MARTIN, Kimberly

Resigned
14 Clifford Street, LondonW1S 4JU
Born September 1984
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2018

MURPHY, Robert John

Resigned
Charlton Down, AndoverSP11 0TA
Born April 1961
Director
Appointed 15 Jun 2021
Resigned 31 Jan 2024

POWELL, Bryan Donald Leslie

Resigned
Charlton Down, AndoverSP11 0TA
Born April 1970
Director
Appointed 26 Oct 2017
Resigned 14 Nov 2023

POWELL, Catherine Anne

Resigned
Charlton Down, AndoverSP11 0TA
Born August 1968
Director
Appointed 15 Jun 2021
Resigned 14 Nov 2023

ROSETHORN, Harriet Jane

Resigned
Charlton Down, AndoverSP11 0TA
Born February 1991
Director
Appointed 01 Mar 2019
Resigned 15 Jun 2021

THOMERSON, Richard Ronald

Resigned
Charlton Down, AndoverSP11 0TA
Born September 1964
Director
Appointed 15 Jun 2021
Resigned 14 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
Charlton Down, AndoverSP11 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2021

Mrs Catherine Anne Powell

Ceased
Charlton Down, AndoverSP11 0TA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 15 Jun 2021

Mrs Sylvia Dunkley

Ceased
Crescent Road, WorthingBN11 1QR
Born May 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 21 Nov 2017

Mr Bernard Dunkley

Ceased
Crescent Road, WorthingBN11 1QR
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 21 Nov 2017

Mr Bryan Powell

Ceased
Charlton Down, AndoverSP11 0TA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2017
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 March 2024
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Memorandum Articles
17 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 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
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
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
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
13 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2017
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2017
NEWINCIncorporation