INSTITUTE OF CIVIL FUNERALS - POOLE


Company Profile Company Filings

Overview

INSTITUTE OF CIVIL FUNERALS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE ENGLAND and has the status: Active.
INSTITUTE OF CIVIL FUNERALS was incorporated 19 years ago on 14/07/2004 and has the registered number: 05179139. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2025.

INSTITUTE OF CIVIL FUNERALS - POOLE

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

LYTCHETT HOUSE 13 FREELAND PARK
POOLE
DORSET
BH16 6FA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INSTITUTE OF FUNERAL CELEBRANTS (until 24/05/2012)
THE INSTITUTE OF CIVIL FUNERALS (until 19/04/2012)

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN ADLEM May 1958 British Director 2021-12-02 CURRENT
MISS ROSEMARY DREWERY Nov 1958 British Director 2021-12-02 CURRENT
MR CHRISTOPHER JOHN KNIGHT Aug 1955 British Director 2021-12-02 CURRENT
CHRISTINE DIANE OGDEN Oct 1957 British Director 2011-07-01 UNTIL 2017-12-06 RESIGNED
DAVID WEBSTER Jun 1950 British Director 2006-01-01 UNTIL 2007-10-01 RESIGNED
MRS ALISON VALLANCE Jan 1974 British Director 2017-12-06 UNTIL 2022-07-13 RESIGNED
JANICE THOMSON Jun 1947 British Director 2004-12-08 UNTIL 2022-01-13 RESIGNED
MR MERVYN HOWARD PILLEY May 1956 British Director 2004-10-28 UNTIL 2010-10-23 RESIGNED
COLIN LIDDELL Sep 1960 British Director 2007-10-01 UNTIL 2010-10-26 RESIGNED
JOHN JAMES PEARCE Mar 1928 British Director 2004-10-28 UNTIL 2005-06-08 RESIGNED
KAREN JYTTE INGERSLEV PETERSEN Feb 1953 British Director 2006-09-01 UNTIL 2009-12-01 RESIGNED
MARC ALLEN OXLEY Jun 1955 British Director 2010-08-21 UNTIL 2011-04-11 RESIGNED
JILL MAGUIRE Mar 1948 British Director 2005-09-29 UNTIL 2013-11-02 RESIGNED
VIVIEN ROSE O'NEILL Nov 1946 British Director 2011-07-01 UNTIL 2014-11-02 RESIGNED
KRYSIA NIEZGODA Apr 1961 British Director 2005-09-01 UNTIL 2012-03-29 RESIGNED
ELAINE JOAN MEREDITH Jul 1951 British Director 2010-08-21 UNTIL 2011-09-18 RESIGNED
PETER MICHAEL MCNULTY Jun 1951 British Director 2010-08-21 UNTIL 2013-11-02 RESIGNED
MR ANDREW CHARLES PATEY Jul 1954 British Director 2009-12-01 UNTIL 2013-04-23 RESIGNED
MARILYN WATTS Mar 1945 Secretary 2004-07-14 UNTIL 2010-10-23 RESIGNED
MERVYN HOWARD PILLEY Secretary 2010-10-23 UNTIL 2012-08-01 RESIGNED
ANNE BARBER May 1957 British Director 2004-07-14 UNTIL 2021-07-19 RESIGNED
JANICE ELLEN KIRBY Dec 1953 British Director 2010-08-21 UNTIL 2011-06-14 RESIGNED
PROFESSOR MALCOLM LEWIS JOHNSON Jul 1943 British Director 2004-10-28 UNTIL 2012-08-01 RESIGNED
KAREN HOPKINS Mar 1963 British Director 2012-11-17 UNTIL 2019-10-12 RESIGNED
MRS SUSAN HOLDEN Jul 1954 British Director 2020-01-23 UNTIL 2021-09-06 RESIGNED
MR DOUGLAS HARVEY Nov 1979 British Director 2021-12-02 UNTIL 2022-07-18 RESIGNED
MR ANDREW VENN HAMEL-COOKE May 1948 British Director 2013-11-02 UNTIL 2016-07-15 RESIGNED
CHRISTOPHER ALLEN GRIFFITHS Jul 1958 British Director 2010-08-21 UNTIL 2011-09-01 RESIGNED
JULIE ELIZABETH DUNK Feb 1965 British Director 2004-10-28 UNTIL 2013-11-02 RESIGNED
MRS SARAH WYKES WILLIS Aug 1953 British Director 2013-11-02 UNTIL 2014-11-01 RESIGNED
MRS SALLY ANDREA BAND Feb 1949 British Director 2013-11-02 UNTIL 2016-07-15 RESIGNED
MR JEFFREY HAROLD BAKER Dec 1956 British Director 2012-11-17 UNTIL 2014-12-02 RESIGNED
MR JEFFREY HAROLD BAKER May 1956 British Director 2017-12-06 UNTIL 2019-10-12 RESIGNED
MRS ELAINE FORD Oct 1964 British Director 2021-12-02 UNTIL 2022-08-04 RESIGNED
LESLEY LEON Jan 1970 British Director 2004-10-28 UNTIL 2005-05-19 RESIGNED
PAUL DAVID KNIGHT Oct 1965 British Director 2004-10-28 UNTIL 2007-09-01 RESIGNED
GEOFFREY CHARLES WOOD Jun 1944 British Director 2010-08-21 UNTIL 2013-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Janice Thomson 2022-07-13 1/1952 Poole   Dorset Significant influence or control
Mrs Tracy Ward 2020-10-17 - 2021-07-27 8/1960 Poole   Dorset Right to appoint and remove directors
Mr Christopher John Knight 2020-10-17 8/1955 Poole   Dorset Right to appoint and remove directors
Mrs Susan Flipping 2019-10-12 - 2021-09-25 11/1956 Poole   Dorset Significant influence or control
Mrs Ruth Jewell 2019-10-12 - 2020-02-01 10/1965 Kettering   Northamptonshire Significant influence or control
Mrs Alison Vallance 2017-12-06 - 2022-07-28 1/1974 Poole   Dorset Significant influence or control
Mr Jeffrey Harold Baker 2017-12-06 - 2019-10-12 5/1956 Kettering   Northamptonshire Significant influence or control
Mrs Janice Thomson 2016-04-06 - 2022-01-13 6/1947 Poole   Dorset Significant influence or control
Ms Anne Lynn Barber 2016-04-06 - 2021-06-01 5/1957 Poole   Dorset Significant influence or control
Mrs Barbara Pearce 2016-04-06 - 2020-04-30 9/1965 Poole   Dorset Significant influence or control
Mrs Karen Hopkins 2016-04-06 - 2019-10-12 3/1963 Kettering   Northamptonshire Significant influence or control
Mrs Christine Diane Ogden 2016-04-06 - 2016-10-01 10/1957 Kettering   Northamptonshire Significant influence or control
Mrs Rosemary Drewery 2016-04-06 11/1955 Poole   Dorset Significant influence or control
Mrs Ann Adlem 2016-04-06 5/1958 Poole   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF COMMERCE LIMITED(THE) HIGH WYCOMBE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CENTRE FOR POLICY ON AGEING TOPCROFT ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
INSTITUTE OF CEMETERY AND CREMATORIUM MANAGEMENT MANOR PARK Active SMALL 94120 - Activities of professional membership organizations
BOURNE CLOSE FLATS (WARE) MANAGEMENT COMPANY LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
INSTITUTE OF PUBLIC SECTOR MANAGEMENT LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
LIFECYCLE MARKETING (MOTHER & BABY) LIMITED LONDON UNITED KINGDOM Active SMALL 73110 - Advertising agencies
THE FREMANTLE TRUST AYLESBURY Active GROUP 87100 - Residential nursing care facilities
BARCHESTER HEALTHCARE FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
METHODIST HOMES DERBY Active GROUP 87100 - Residential nursing care facilities
CIVIL CEREMONIES LIMITED KETTERING ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MALCOLM JOHNSON IIHA LIMITED LONG ASHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
LIFE-CEREMONIES LIMITED NORTHAMPTON Dissolved... DORMANT 96030 - Funeral and related activities
CONFEDERATION OF ENGLISH BUSINESS LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ESTA MANAGEMENT SERVICES LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FUNERALMAP LTD BASINGSTOKE Dissolved... MICRO ENTITY 63120 - Web portals
A HAND TO GUIDE YOU LTD BEDFORD Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
MADE WITH LOVING HANDS LIMITED BEDFORD Dissolved... DORMANT 94910 - Activities of religious organizations
INCORPORATED SOCIETY OF BUILDING ENGINEERS LTD WARE Dissolved... DORMANT 94120 - Activities of professional membership organizations
CHILD FUNERAL CHARITY KETTERING ENGLAND Active MICRO ENTITY 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Institute of Civil Funerals 2023-11-03 31-07-2023 £42,437 Cash
Institute of Civil Funerals 2022-11-04 31-07-2022 £36,675 Cash
Institute of Civil Funerals 2021-09-29 31-07-2021 £39,702 Cash
Institute of Civil Funerals 2020-10-28 31-07-2020 £43,835 Cash
Institute of Civil Funerals - Accounts to registrar (filleted) - small 18.2 2019-09-20 31-07-2019 £24,297 equity
Institute of Civil Funerals - Accounts to registrar (filleted) - small 18.2 2018-10-17 31-07-2018 £15,894 equity
Institute of Civil Funerals - Accounts to registrar (filleted) - small 17.3 2017-10-27 31-07-2017 £13,611 equity
Institute of Civil Funerals - Abbreviated accounts 16.3 2016-12-07 31-07-2016 £14,062 Cash £11,192 equity
Institute of Civil Funerals - Limited company - abbreviated - 11.6 2015-10-13 31-07-2015 £14,596 Cash £7,469 equity
Institute of Civil Funerals - Limited company - abbreviated - 11.6 2014-11-05 31-07-2014 £11,150 Cash £579 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEGASUS TECHNOLOGY LIMITED POOLE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
OSHY LIMITED POOLE ENGLAND Active MICRO ENTITY 66110 - Administration of financial markets
UTMANI LTD POOLE UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
WILDFLOWER GROWTH LTD POOLE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
VISION.EDUCATION LTD POOLE UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
WORLDWIDE REPATRIATION CENTRE ASSET RECOVERY LIMITED POOLE ENGLAND Active MICRO ENTITY 80300 - Investigation activities
WADIMUSA LIMITED POOLE UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
VIPER TELECOMS LTD POOLE ENGLAND Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
VARENYAM LIMITED POOLE ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
VNDL LIMITED POOLE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet