Background WavePink WaveYellow Wave

DJH ESTATE PLANNING LIMITED (15080394)

DJH ESTATE PLANNING LIMITED (15080394) is an active UK company. incorporated on 18 August 2023. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DJH ESTATE PLANNING LIMITED has been registered for 2 years. Current directors include BURGESS, Michael Alan, STOKES, James Andrew Thomas, WATKINSON, Rachel Lucy.

Company Number
15080394
Status
active
Type
ltd
Incorporated
18 August 2023
Age
2 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURGESS, Michael Alan, STOKES, James Andrew Thomas, WATKINSON, Rachel Lucy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH ESTATE PLANNING LIMITED

DJH ESTATE PLANNING LIMITED is an active company incorporated on 18 August 2023 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DJH ESTATE PLANNING LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15080394

LTD Company

Age

2 Years

Incorporated 18 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

DJH MITTEN CLARKE ESTATE PLANNING LIMITED
From: 24 August 2023To: 15 July 2024
DJH MITTEN CLARKE PROBATE LIMITED
From: 18 August 2023To: 24 August 2023
Contact
Address

The Glades Festival Way Festival Park Stoke-On-Trent, ST1 5SQ,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Owner Exit
Dec 24
New Owner
Dec 24
Loan Secured
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 29 Aug 2023

STOKES, James Andrew Thomas

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born July 1961
Director
Appointed 25 Sept 2023

WATKINSON, Rachel Lucy

Active
Festival Way, Stoke On TrentST1 5SQ
Born June 1983
Director
Appointed 03 Jun 2024

HEATH, Scott Daniel

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 18 Aug 2023
Resigned 29 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Rachel Lucy Watkinson

Active
Festival Way, Stoke On TrentST1 5SQ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Mr James Andrew Thomas Stokes

Ceased
Festival Way, Stoke-On-TrentST1 5SQ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Ceased 18 Dec 2024
Festival Way, Stoke-On-TrentST1 5SQ

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 2023
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2023
NEWINCIncorporation