Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRUSE BEREAVEMENT SUPPORT
Company Information for

CRUSE BEREAVEMENT SUPPORT

UNIT 01, ONE VICTORIA VILLAS, RICHMOND, SURREY, TW9 2GW,
Company Registration Number
00638709
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cruse Bereavement Support
CRUSE BEREAVEMENT SUPPORT was founded on 1959-10-05 and has its registered office in Richmond. The organisation's status is listed as "Active". Cruse Bereavement Support is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRUSE BEREAVEMENT SUPPORT
 
Legal Registered Office
UNIT 01
ONE VICTORIA VILLAS
RICHMOND
SURREY
TW9 2GW
Other companies in TW9
 
Previous Names
CRUSE - BEREAVEMENT CARE08/12/2021
Filing Information
Company Number 00638709
Company ID Number 00638709
Date formed 1959-10-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 12:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUSE BEREAVEMENT SUPPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRUSE BEREAVEMENT SUPPORT
The following companies were found which have the same name as CRUSE BEREAVEMENT SUPPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRUSE BEREAVEMENT CARE SERVICES LIMITED UNIT 01 ONE VICTORIA VILLAS RICHMOND SURREY TW9 2GW Active - Proposal to Strike off Company formed on the 2000-03-28

Company Officers of CRUSE BEREAVEMENT SUPPORT

Current Directors
Officer Role Date Appointed
JAMES MCCORMACK
Company Secretary 2006-04-26
NILUFAR ANWAR
Director 2017-12-02
PAUL BUTLER
Director 2017-12-02
HELEN CAUSLEY
Director 2015-11-14
CHRISTINE CHALLACOMBE
Director 2017-11-02
JANE ANN CRYER
Director 2017-12-02
POPPY ELIZABETH MAXWELL MARDALL
Director 2015-11-14
LETIZIA PERNA
Director 2017-12-02
COLIN ROSS ROBERTSON
Director 2017-04-27
PAMELA RUTTER
Director 2004-05-07
MICHAEL JOHN WHITEHOUSE
Director 2015-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID CLARKE
Director 2005-07-20 2017-12-02
DIANE SUSAN CHARLES
Director 2003-04-08 2015-11-14
CAROL BURSEY
Director 2013-09-03 2015-01-21
SANDRA ROMANCIA BENJAMIN
Director 2004-07-21 2011-11-25
JOHN HAGUE BUTLER
Director 2002-11-12 2008-11-22
SUSAN ROSEMARY CATTERALL
Director 2002-09-19 2008-11-22
ANNE DOROTHY VINEY
Company Secretary 2002-01-15 2006-04-26
IAN CHARLES WINSOR BOND
Director 2001-06-07 2005-08-04
MARY CASH
Director 1996-09-16 2004-07-21
ROGER BARONS
Director 2000-05-02 2003-04-26
GRAHAM ATHERTON
Director 1998-11-11 2002-06-19
PATRICK SHANNON
Company Secretary 2001-06-07 2002-01-15
CAROLE EASTON
Company Secretary 1998-03-18 2001-06-07
VEIRA FRANCES ALEXANDRA BAILEY
Director 1991-05-16 2000-09-23
JOHN BEAUMONT
Director 1994-09-26 1999-11-11
PIPPA ALSOP
Director 1993-06-16 1998-10-30
MICHAEL CHRISTOPHER BIGLAND
Director 1993-06-16 1998-07-30
ROSEMARY ANNE PEARCE
Company Secretary 1991-09-01 1998-03-18
DOMINIC PAUL BOWRING
Director 1995-09-11 1997-03-19
ANN DORA BLACK
Director 1991-05-16 1995-09-11
RICHARD ERNEST ADFIELD
Director 1993-06-16 1995-02-15
JAMES STANLEY COOK
Director 1991-05-16 1994-09-26
MARGARET ELEANOR ATKIN
Director 1991-05-16 1993-06-16
PETER KELLETT
Company Secretary 1991-05-16 1991-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCCORMACK CRUSE BEREAVEMENT CARE SERVICES LIMITED Company Secretary 2006-04-26 CURRENT 2000-03-28 Active - Proposal to Strike off
NILUFAR ANWAR NILUFAR NOW LTD Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
NILUFAR ANWAR TECHMOTHERS LIMITED Director 2016-11-30 CURRENT 2016-08-17 Active - Proposal to Strike off
PAUL BUTLER FOREST TRAINING SERVICES LIMITED Director 2015-09-28 CURRENT 1993-12-09 Dissolved 2016-11-01
PAUL BUTLER BUTLER AND TRINITY LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
PAUL BUTLER LONDON VOLUNTARY SERVICE COUNCIL(THE) Director 2000-11-16 CURRENT 1978-10-24 Liquidation
CHRISTINE CHALLACOMBE THE GREENWICH CARERS CENTRE Director 2016-12-08 CURRENT 1993-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20APPOINTMENT TERMINATED, DIRECTOR ANGELA GANNON
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-20AAFULL ACCOUNTS MADE UP TO 31/03/24
2024-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GANNON
2024-11-13DIRECTOR APPOINTED MS ANN KENRICK
2024-11-13AP01DIRECTOR APPOINTED MS ANN KENRICK
2024-09-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD HAWKHEAD
2024-09-30DIRECTOR APPOINTED DR NEIL GARETH CHURCHILL
2024-09-30AP01DIRECTOR APPOINTED DR NEIL GARETH CHURCHILL
2024-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD HAWKHEAD
2024-06-10CS01CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR MARY O'HAGAN
2024-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'HAGAN
2024-03-19DIRECTOR APPOINTED MS KATE AUDREY MOZZICARELLI
2024-03-19AP01DIRECTOR APPOINTED MS KATE AUDREY MOZZICARELLI
2024-01-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-12-19AP03Appointment of Mrs Karen Alison Wilson as company secretary on 2023-12-14
2023-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2023-10-03Termination of appointment of Rachel Jane Mcilroy on 2023-10-03
2023-10-03TM02Termination of appointment of Rachel Jane Mcilroy on 2023-10-03
2023-08-31DIRECTOR APPOINTED MS JULIET CLAIRE ARMSTRONG
2023-08-31DIRECTOR APPOINTED MRS MABINTY ESHO
2023-08-31AP01DIRECTOR APPOINTED MS JULIET CLAIRE ARMSTRONG
2023-06-16DIRECTOR APPOINTED MR VIJAY KUMAR PUNJABHAI PATEL
2023-06-16DIRECTOR APPOINTED MRS ELIZABETH ANNE CRUSSELL
2023-06-16AP01DIRECTOR APPOINTED MR VIJAY KUMAR PUNJABHAI PATEL
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHALLACOMBE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHALLACOMBE
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHALLACOMBE
2023-02-09Amended full accounts made up to 2022-03-31
2023-02-09AAMDAmended full accounts made up to 2022-03-31
2023-01-20APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD MCWILLIAMS
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD MCWILLIAMS
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12AP03Appointment of Mrs Rachel Jane Mcilroy as company secretary on 2022-12-08
2022-12-12TM02Termination of appointment of Alex Fowles on 2022-12-08
2022-09-08APPOINTMENT TERMINATED, DIRECTOR NILUFAR BUSHRA ANWAR
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NILUFAR BUSHRA ANWAR
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LETIZIA PERNA
2022-03-14AP01DIRECTOR APPOINTED MS MARY GERALDINE WALSH
2022-01-25Appointment of Alex Fowles as company secretary on 2022-01-25
2022-01-25AP03Appointment of Alex Fowles as company secretary on 2022-01-25
2021-12-23Memorandum articles filed
2021-12-23MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21Termination of appointment of Hardeep Singh on 2021-12-21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR POPPY ELIZABETH MAXWELL MARDALL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITEHOUSE
2021-12-21APPOINTMENT TERMINATED, DIRECTOR HELEN CAUSLEY
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAUSLEY
2021-12-21TM02Termination of appointment of Hardeep Singh on 2021-12-21
2021-12-08CERTNMCompany name changed cruse - bereavement care\certificate issued on 08/12/21
2021-12-08NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-14AP01DIRECTOR APPOINTED MRS ANGELA GANNON
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS ROBERTSON
2021-01-28AP01DIRECTOR APPOINTED MR ANDREW LEONARD MCWILLIAMS
2021-01-17AP01DIRECTOR APPOINTED MS LEI WEI
2020-12-01TM02Termination of appointment of James Mccormack on 2020-12-01
2020-12-01AP03Appointment of Mr Hardeep Singh as company secretary on 2020-12-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN CRYER
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MRS MAUREEN BRADLEY
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RUTTER
2019-09-13AP01DIRECTOR APPOINTED SIR ANTHONY HAWKHEAD
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-22CH01Director's details changed for Pamela Rutter on 2018-05-22
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RACHEL ANNE SUTHERLAND EDWARDS
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15AP01DIRECTOR APPOINTED MR PAUL BUTLER
2017-12-15AP01DIRECTOR APPOINTED MISS JANE ANN CRYER
2017-12-15AP01DIRECTOR APPOINTED MS NILUFAR ANWAR
2017-12-14AP01DIRECTOR APPOINTED MS LETIZIA PERNA
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2017-11-15AP01DIRECTOR APPOINTED DR CHRISTINE CHALLACOMBE
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HUGH CUTHBERTSON
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR COLIN ROSS ROBERTSON
2017-01-11RES01ADOPT ARTICLES 11/01/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE HENRY
2016-06-09AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ANN CRYER
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY PARKES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHITEHOUSE
2015-11-30AP01DIRECTOR APPOINTED MR ROBIN HUGH CUTHBERTSON
2015-11-28AP01DIRECTOR APPOINTED MS HELEN CAUSLEY
2015-11-26AP01DIRECTOR APPOINTED MS CLAIRE LOUISE HENRY
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNER
2015-11-25AP01DIRECTOR APPOINTED MS POPPY ELIZABETH MAXWELL MARDALL
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TOWLE
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHORNEY
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GODFREY
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRITCHETT
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CARROLL GOFF FORTH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CHARLES
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MISKIMMON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CULLINGWORTH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOGERTY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET SALTER
2015-06-09AR0116/05/15 NO MEMBER LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET RAMSAY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BURSEY
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12RES01ADOPT ARTICLES 22/11/2014
2014-12-12AP01DIRECTOR APPOINTED SUSAN MARY TURNER
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KELLY
2014-06-13AR0116/05/14 NO MEMBER LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES O'MAHONEY
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRICKER
2013-10-23AP01DIRECTOR APPOINTED MRS FIONA EDWARDS
2013-10-09AP01DIRECTOR APPOINTED CAROL BURSEY
2013-08-07AP01DIRECTOR APPOINTED MR RICHARD HOWARD GOGERTY
2013-06-13AR0116/05/13 NO MEMBER LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MISKIMMON / 31/10/2012
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HANNAM
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WIGNALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HANNAM
2012-06-13AR0116/05/12 NO MEMBER LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY O'MAHONEY / 16/05/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTTER / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL PEARSON / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARROLL GOFF FORTH / 16/05/2012
2012-01-27AP01DIRECTOR APPOINTED JANET LARAINE SALTER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BENJAMIN
2011-12-06RES01ADOPT ARTICLES 19/11/2011
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE POOLE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY HANCOCK
2011-10-26AP01DIRECTOR APPOINTED MRS CONSTANCE ANN CRYER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSON
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMERSLEY
2011-05-18AR0116/05/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AP01DIRECTOR APPOINTED ANNE LOUISE WIGNALL
2010-07-05AP01DIRECTOR APPOINTED MARGARET LORRAINE JOHNSON
2010-06-14AR0116/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DR PETER HAMMERSLEY / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EVELYN TOWLE / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTTER / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERTSON / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET RAMSAY / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PRITCHETT / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL PEARSON / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY O'MAHONEY / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN MURRAY PARKES / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOY HANCOCK / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARROLL GOFF FORTH / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GODFREY / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CULLINGWORTH / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN CHARLES / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROMANCIA BENJAMIN / 16/05/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK PRICE
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AP01DIRECTOR APPOINTED VALERIE RUBY POOLE
2010-01-19AP01DIRECTOR APPOINTED VALERIE MISKIMMON
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET LECKEY
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LANE
2009-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-08RES01ALTER ARTICLES 21/11/2009
2009-06-24363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA BENJAMIN / 24/02/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07288aDIRECTOR APPOINTED FRANCES MARY O'MAHONEY
2009-01-07288aDIRECTOR APPOINTED SIMON GODFREY
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRUSE BEREAVEMENT SUPPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUSE BEREAVEMENT SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRUSE BEREAVEMENT SUPPORT

Intangible Assets
Patents
We have not found any records of CRUSE BEREAVEMENT SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for CRUSE BEREAVEMENT SUPPORT
Trademarks
We have not found any records of CRUSE BEREAVEMENT SUPPORT registering or being granted any trademarks
Income
Government Income

Government spend with CRUSE BEREAVEMENT SUPPORT

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2016-3 GBP £500
Stockton-On-Tees Borough Council 2016-1 GBP £4,500
Durham County Council 2016-1 GBP £10,000 Contract Payments
Derbyshire County Council 2015-12 GBP £636
Somerset County Council 2015-11 GBP £20,000 Voluntary Associations
Stockton-On-Tees Borough Council 2015-10 GBP £4,500
Durham County Council 2015-10 GBP £10,000 Contract Payments
Derbyshire County Council 2015-9 GBP £636
Stockton-On-Tees Borough Council 2015-7 GBP £4,500
Durham County Council 2015-7 GBP £10,000 Contract Payments
Test Valley Borough Council 2015-7 GBP £500 Supplies & Services
Derbyshire County Council 2015-6 GBP £1,272
Stockton-On-Tees Borough Council 2015-6 GBP £4,500
Durham County Council 2015-5 GBP £10,000 Contract Payments
Derbyshire County Council 2015-4 GBP £636
West Sussex County Council 2015-2 GBP £2,500 Pay: Private Cntrctr
Stockton-On-Tees Borough Council 2015-2 GBP £3,000
City of Lincoln Council 2015-1 GBP £1,095 Professional Training
Durham County Council 2015-1 GBP £20,000 Contract Payments
Derbyshire County Council 2014-12 GBP £2,543
Somerset County Council 2014-12 GBP £2,000 Miscellaneous Expenses
Bracknell Forest Council 2014-11 GBP £537 Publicity & Marketing
Norfolk County Council 2014-11 GBP £3,006 GRANTS.GRANTS TO VOLUNTARY AND SOC ENTERPRISE
Stockton-On-Tees Borough Council 2014-10 GBP £3,000
Somerset County Council 2014-10 GBP £6,000 Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2014-10 GBP £23,195
Derbyshire County Council 2014-9 GBP £636
West Sussex County Council 2014-9 GBP £2,500 Pay: Private Cntrctr
Essex County Council 2014-8 GBP £2,586
Stockton-On-Tees Borough Council 2014-7 GBP £3,000
Middlesbrough Council 2014-7 GBP £3,000
Dudley Borough Council 2014-7 GBP £2,000
Bristol City Council 2014-7 GBP £1,750
Derbyshire County Council 2014-6 GBP £636
Stockton-On-Tees Borough Council 2014-5 GBP £3,000
Bracknell Forest Council 2014-5 GBP £2,000 Grants and Donations
Middlesbrough Council 2014-5 GBP £3,000
Sandwell Metroplitan Borough Council 2014-4 GBP £23,195
Windsor and Maidenhead Council 2014-4 GBP £450
Derbyshire County Council 2014-4 GBP £636
Broxbourne Council 2014-4 GBP £1,000
Windsor and Maidenhead Council 2014-3 GBP £140
Brighton & Hove City Council 2014-3 GBP £5,000 Economic Development
Essex County Council 2014-3 GBP £2,586
Suffolk County Council 2014-1 GBP £2,000 Grants paid from Locality Budgets
Stockton-On-Tees Borough Council 2014-1 GBP £3,000
Middlesbrough Council 2014-1 GBP £3,000
Derbyshire County Council 2013-12 GBP £636
Peterborough City Council 2013-11 GBP £500
East Riding Council 2013-11 GBP £600
Sandwell Metroplitan Borough Council 2013-11 GBP £11,250
Middlesbrough Council 2013-10 GBP £3,000
Stockton-On-Tees Borough Council 2013-10 GBP £3,000
Sandwell Metroplitan Borough Council 2013-10 GBP £11,370
Derbyshire County Council 2013-9 GBP £636
Dudley Borough Council 2013-7 GBP £984
Stockton-On-Tees Borough Council 2013-7 GBP £6,000
Middlesbrough Council 2013-7 GBP £31,000
Bracknell Forest Council 2013-6 GBP £2,500 Grants and Donations
Broxbourne Council 2013-6 GBP £1,000
Derbyshire County Council 2013-6 GBP £636
Cornwall Council 2013-6 GBP £1,340
Broxbourne Council 2013-5 GBP £1,000
Cornwall Council 2013-5 GBP £1,340
Essex County Council 2013-5 GBP £2,586
Derbyshire County Council 2013-4 GBP £636
Gloucestershire County Council 2013-2 GBP £1,060
Brighton & Hove City Council 2013-1 GBP £707 S Svcs - Older People Svcs
Derbyshire County Council 2012-12 GBP £636
Suffolk County Council 2012-12 GBP £480 Training
Windsor and Maidenhead Council 2012-11 GBP £500
Cambridgeshire County Council 2012-11 GBP £7,500 Joint / Partnership Funding
Sandwell Metroplitan Borough Council 2012-10 GBP £11,147
Derbyshire County Council 2012-9 GBP £636
Brighton & Hove City Council 2012-8 GBP £707 S Svcs - Older People Svcs
Derbyshire County Council 2012-6 GBP £636
Wiltshire Council 2012-6 GBP £1,936 Grants Paid to individuals for Tangible Benefits
Lichfield District Council 2012-5 GBP £780 Grants & Contributions
Windsor and Maidenhead Council 2012-4 GBP £1,218
Hampshire County Council 2012-4 GBP £1,750 Grant Aid & Donations to External Orgs
Sandwell Metroplitan Borough Council 2012-4 GBP £11,897
Derbyshire County Council 2012-4 GBP £636
Sedgemoor District Council 2012-3 GBP £1,000
Hull City Council 2012-2 GBP £600 Human Resources
Derbyshire County Council 2011-12 GBP £642
Bath & North East Somerset Council 2011-12 GBP £1,875 Training
Waverley Borough Council 2011-11 GBP £910 Supplies and Services
Windsor and Maidenhead Council 2011-10 GBP £1,200
Lichfield District Council 2011-10 GBP £3,000
Bracknell Forest Council 2011-10 GBP £3,000 Grants and Donations
Sandwell Metroplitan Borough Council 2011-9 GBP £10,823
Derbyshire County Council 2011-9 GBP £642
Wiltshire Council 2011-9 GBP £1,936 Grants Paid to individuals for Tangible Benefits
Nottinghamshire County Council 2011-9 GBP £2,250
Dudley Borough Council 2011-8 GBP £550
Sandwell Metroplitan Borough Council 2011-7 GBP £3,677
Derbyshire County Council 2011-6 GBP £630
Nottinghamshire County Council 2011-6 GBP £2,250
Bath & North East Somerset Council 2011-6 GBP £550 Conferences
Windsor and Maidenhead Council 2011-5 GBP £1,118
Hampshire County Council 2011-4 GBP £1,750 Grant Aid / Donations
Tandridge District Council 2011-4 GBP £600
Sandwell Metroplitan Borough Council 2011-4 GBP £10,823
Derbyshire County Council 2011-4 GBP £630
Nottinghamshire County Council 2011-3 GBP £2,710
Sandwell Metroplitan Borough Council 2011-2 GBP £3,010
Sedgemoor District Council 2011-1 GBP £1,000
Sandwell Metroplitan Borough Council 2011-1 GBP £3,500
Derbyshire County Council 2010-12 GBP £630
Hampshire County Council 2010-12 GBP £1,500 Grant Aid / Donations
Lichfield District Council 2010-8 GBP £950
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,500 Grant Aid / Donations
Dudley Metropolitan Council 0-0 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRUSE BEREAVEMENT SUPPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUSE BEREAVEMENT SUPPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUSE BEREAVEMENT SUPPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.