Background WavePink WaveYellow Wave

WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED (12501594)

WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED (12501594) is an active UK company. incorporated on 6 March 2020. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED has been registered for 6 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
12501594
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED

WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOMBWELL FUNERAL SERVICES HOLDINGS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12501594

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

217a Wakefield Road Barnsley South Yorkshire S71 1NT England
From: 6 March 2020To: 19 August 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 18 Aug 2020

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 18 Aug 2020

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 18 Aug 2020

HAMMERTON, Jane

Resigned
Wakefield Road, BarnsleyS71 1NT
Born March 1964
Director
Appointed 06 Mar 2020
Resigned 18 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020

Mrs Jane Hammerton

Ceased
Wakefield Road, BarnsleyS71 1NT
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Mar 2020
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Incorporation Company
6 March 2020
NEWINCIncorporation