Background WavePink WaveYellow Wave

NATIONAL BEREAVEMENT PARTNERSHIP (12554616)

NATIONAL BEREAVEMENT PARTNERSHIP (12554616) is an active UK company. incorporated on 14 April 2020. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NATIONAL BEREAVEMENT PARTNERSHIP has been registered for 6 years. Current directors include LISSACK, Richard Antony.

Company Number
12554616
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 2020
Age
6 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LISSACK, Richard Antony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL BEREAVEMENT PARTNERSHIP

NATIONAL BEREAVEMENT PARTNERSHIP is an active company incorporated on 14 April 2020 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NATIONAL BEREAVEMENT PARTNERSHIP was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12554616

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 14 April 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

NATIONAL BEREAVEMENT PARTNERSHIP LTD
From: 14 April 2020To: 29 May 2020
Contact
Address

Windover House St. Ann Street Salisbury, SP1 2DR,

Previous Addresses

Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 14 April 2020To: 4 October 2021
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LISSACK, Richard Antony

Active
Temple, LondonEC4Y 9DH
Born June 1956
Director
Appointed 11 May 2020

ORCHARD, Stephen

Resigned
St. Ann Street, SalisburySP1 2DR
Secretary
Appointed 14 Apr 2020
Resigned 28 Feb 2023

BILIMORIA, Karan Faridoon, Lord

Resigned
10/11 Charterhouse Square, LondonEC1M 6EH
Born November 1961
Director
Appointed 11 May 2020
Resigned 28 Feb 2023

FRANKLIN, Mary-Anne

Resigned
St. Ann Street, SalisburySP1 2DR
Born February 1958
Director
Appointed 12 May 2021
Resigned 28 Feb 2023

GAYNER, John Reynolds, Dr

Resigned
St. Ann Street, SalisburySP1 2DR
Born March 1946
Director
Appointed 14 Apr 2020
Resigned 28 Feb 2023

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
Parliament Square, LondonSW1A 0PW
Born July 1969
Director
Appointed 11 May 2020
Resigned 28 Feb 2023

ORCHARD, Stephen

Resigned
St. Ann Street, SalisburySP1 2DR
Born April 1958
Director
Appointed 14 Apr 2020
Resigned 28 Feb 2023

PHILLIPS, Samantha Ruth

Resigned
St. Ann Street, SalisburySP1 2DR
Born April 1969
Director
Appointed 11 May 2020
Resigned 28 Feb 2023

RYALL, James Armstrong Scott

Resigned
St. Ann Street, SalisburySP1 2DR
Born June 1961
Director
Appointed 14 Oct 2020
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Memorandum Articles
18 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Incorporation Company
14 April 2020
NEWINCIncorporation