Background WavePink WaveYellow Wave

FUNERAL PASTORS CIC (11710385)

FUNERAL PASTORS CIC (11710385) is an active UK company. incorporated on 4 December 2018. with registered office in Reading. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. FUNERAL PASTORS CIC has been registered for 7 years. Current directors include CHOI, Ruth, HARRIS, David Anthony, Rev, KNIGHT, Rachel Elizabeth and 1 others.

Company Number
11710385
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2018
Age
7 years
Address
4 Newburgh Crescent, Reading, RG2 9YE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHOI, Ruth, HARRIS, David Anthony, Rev, KNIGHT, Rachel Elizabeth, WHEELER, Geoffrey Charles Wyatt Scott, Dr
SIC Codes
85590, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNERAL PASTORS CIC

FUNERAL PASTORS CIC is an active company incorporated on 4 December 2018 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. FUNERAL PASTORS CIC was registered 7 years ago.(SIC: 85590, 96030)

Status

active

Active since 7 years ago

Company No

11710385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

4 Newburgh Crescent Shinfield Reading, RG2 9YE,

Previous Addresses

C/0 st Giles Vicarage Church Street Reading Berkshire RG1 2SB
From: 4 December 2018To: 17 February 2022
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Jan 21
Director Left
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KNIGHT, Rachel Elizabeth

Active
Newburgh Crescent, ReadingRG2 9YE
Secretary
Appointed 04 Dec 2018

CHOI, Ruth

Active
Church Street, ReadingRG1 2SB
Born April 1968
Director
Appointed 04 Dec 2018

HARRIS, David Anthony, Rev

Active
Church Street, ReadingRG1 2SB
Born June 1968
Director
Appointed 04 Dec 2018

KNIGHT, Rachel Elizabeth

Active
Newburgh Crescent, ReadingRG2 9YE
Born December 1991
Director
Appointed 28 Mar 2019

WHEELER, Geoffrey Charles Wyatt Scott, Dr

Active
Lawrence Road, ReadingRG30 6BH
Born June 1963
Director
Appointed 04 Dec 2018

BRIFFITT, Lorraine Claire

Resigned
Church Street, ReadingRG1 2SB
Born December 1980
Director
Appointed 04 Dec 2018
Resigned 05 Jan 2021

WHEELER, Scott

Resigned
Church Street, ReadingRG1 2SB
Born June 1963
Director
Appointed 04 Dec 2018
Resigned 28 Mar 2019

WILLMOT, Annie

Resigned
Beecham Road, ReadingRG30 2RB
Born September 1988
Director
Appointed 05 Nov 2019
Resigned 17 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Incorporation Community Interest Company
4 December 2018
CICINCCICINC