Background WavePink WaveYellow Wave

CAPITAL LIFE GROUP LIMITED (11063711)

CAPITAL LIFE GROUP LIMITED (11063711) is an active UK company. incorporated on 14 November 2017. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in funeral and related activities. CAPITAL LIFE GROUP LIMITED has been registered for 8 years. Current directors include ELDER, John Alexander.

Company Number
11063711
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow, SK9 3FB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ELDER, John Alexander
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL LIFE GROUP LIMITED

CAPITAL LIFE GROUP LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. CAPITAL LIFE GROUP LIMITED was registered 8 years ago.(SIC: 96030)

Status

active

Active since 8 years ago

Company No

11063711

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Small Company

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

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

Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow, SK9 3FB,

Previous Addresses

Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 16 July 2024
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 20 June 2019To: 14 April 2021
The Vicarage the Village, Prestbury Macclesfield SK10 4DG England
From: 14 November 2017To: 20 June 2019
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELDER, John Alexander

Active
The Village, Prestbury, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 14 Nov 2017

VANSTONE, Stephen Paul

Resigned
HalesowenB63 1BE
Secretary
Appointed 14 Nov 2017
Resigned 21 Mar 2023

DARLASTON, Clive James Mowbray

Resigned
First Floor, Wilmslow Road, WilmslowSK9 3FB
Born October 1956
Director
Appointed 16 Nov 2021
Resigned 01 Nov 2024

Persons with significant control

2

Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2021

Mr John Alexander Elder

Active
The Village, Off Spencer Mews, PrestburySK10 4DG
Born February 1967

Nature of Control

Significant influence or control
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Legacy
30 October 2025
RPCH01RPCH01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 December 2023
MR05Certification of Charge
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
14 September 2023
MR05Certification of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Incorporation Company
14 November 2017
NEWINCIncorporation