Background WavePink WaveYellow Wave

PEACEFUL PAWS PET CREMATORIUM LIMITED (NI638062)

PEACEFUL PAWS PET CREMATORIUM LIMITED (NI638062) is an active UK company. incorporated on 25 April 2016. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PEACEFUL PAWS PET CREMATORIUM LIMITED has been registered for 9 years. Current directors include DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet.

Company Number
NI638062
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
C/O Earlswood Veterinary Hospital, Belfast, BT4 2AE
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACEFUL PAWS PET CREMATORIUM LIMITED

PEACEFUL PAWS PET CREMATORIUM LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PEACEFUL PAWS PET CREMATORIUM LIMITED was registered 9 years ago.(SIC: 96030)

Status

active

Active since 9 years ago

Company No

NI638062

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast, BT4 2AE,

Previous Addresses

C/O Pinsent Masons Llp, the Soloist Building 1 Lanyon Place Belfast BT1 3LP Northern Ireland
From: 15 March 2022To: 10 October 2022
274 Bangor Road Newtownards County Down BT23 7PH Northern Ireland
From: 25 April 2016To: 15 March 2022
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOWDEN, Naomi

Active
193 Belmont Road, BelfastBT4 2AE
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
193 Belmont Road, BelfastBT4 2AE
Born April 1975
Director
Appointed 13 Mar 2026

MCCARTHY, Robert James

Active
193 Belmont Road, BelfastBT4 2AE
Born January 1976
Director
Appointed 31 Aug 2025

WULLRICH, Margareta Caroline Elisabet

Active
193 Belmont Road, BelfastBT4 2AE
Born April 1973
Director
Appointed 31 Jul 2025

BARKER, Nigel

Resigned
Bangor Road, NewtownardsBT23 7PH
Born March 1984
Director
Appointed 25 Apr 2016
Resigned 14 Mar 2022

GILLINGS, Mark Andrew

Resigned
193 Belmont Road, BelfastBT4 2AE
Born July 1979
Director
Appointed 14 Mar 2022
Resigned 31 Jul 2025

JACKSON, Karen Louise

Resigned
Bangor Road, NewtownardsBT23 7PH
Born November 1979
Director
Appointed 04 Apr 2017
Resigned 14 Mar 2022

PHILLIPS, Duncan Howard

Resigned
193 Belmont Road, BelfastBT4 2AE
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SHIELDS, Elizabeth

Resigned
Bangor Road, NewtownardsBT23 7PH
Born November 1955
Director
Appointed 25 Apr 2016
Resigned 14 Mar 2022

SIMPSON, Donna Louise

Resigned
193 Belmont Road, BelfastBT4 2AE
Born September 1980
Director
Appointed 14 Mar 2022
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Nigel Barker

Ceased
Bangor Road, NewtownardsBT23 7PH
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Ceased 14 Mar 2022

Mrs Elizabeth Shields

Ceased
Bangor Road, NewtownardsBT23 7PH
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
4 July 2024
PARENT_ACCPARENT_ACC
Legacy
4 July 2024
GUARANTEE2GUARANTEE2
Legacy
4 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Incorporation Company
25 April 2016
NEWINCIncorporation