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

BEREAVEMENT ADVICE CENTRE

1 ANGEL SQUARE, MANCHESTER, M60 0AG,
Company Registration Number
05875637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bereavement Advice Centre
BEREAVEMENT ADVICE CENTRE was founded on 2006-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Bereavement Advice Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEREAVEMENT ADVICE CENTRE
 
Legal Registered Office
1 ANGEL SQUARE
MANCHESTER
M60 0AG
Other companies in CV37
 
Filing Information
Company Number 05875637
Company ID Number 05875637
Date formed 2006-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEREAVEMENT ADVICE CENTRE
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 BEREAVEMENT ADVICE CENTRE
The following companies were found which have the same name as BEREAVEMENT ADVICE CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEREAVEMENT ADVICE LINE LTD NAVIGATION HOUSE SOUTH QUAY DRIVE SHEFFIELD S2 5SU Active - Proposal to Strike off Company formed on the 2015-06-05

Company Officers of BEREAVEMENT ADVICE CENTRE

Current Directors
Officer Role Date Appointed
MATTHEW IAN HOWELLS
Director 2018-03-29
CAOILIONN HURLEY
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW BERRY
Company Secretary 2015-12-18 2018-03-29
SIMON MICHAEL HANCOX
Director 2016-12-13 2018-03-29
STEPHEN HEATH EMBLING
Director 2015-06-08 2016-12-09
SABINA TARIQ
Company Secretary 2015-06-08 2015-12-19
CHRISTOPHER CHARLES LAWSON
Company Secretary 2006-07-13 2015-06-08
SARAH ELIZABETH GITTINS
Director 2006-07-13 2015-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-13 2006-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW IAN HOWELLS HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
MATTHEW IAN HOWELLS CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
MATTHEW IAN HOWELLS SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
MATTHEW IAN HOWELLS SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
MATTHEW IAN HOWELLS INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
MATTHEW IAN HOWELLS CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
MATTHEW IAN HOWELLS LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2007-05-10 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CARE ESTATE PLANNING LIMITED Director 2015-12-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CLS PROBATE LIMITED Director 2015-12-31 CURRENT 2009-02-23 Active
MATTHEW IAN HOWELLS DOVEDON LIMITED Director 2015-12-31 CURRENT 2007-02-01 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED Director 2015-12-31 CURRENT 2012-05-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-04-01 CURRENT 2007-07-25 Active
MATTHEW IAN HOWELLS CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-04-01 CURRENT 2006-01-10 Active
CAOILIONN HURLEY HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
CAOILIONN HURLEY CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
CAOILIONN HURLEY SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
CAOILIONN HURLEY SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
CAOILIONN HURLEY HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
CAOILIONN HURLEY INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
CAOILIONN HURLEY CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
CAOILIONN HURLEY LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
CAOILIONN HURLEY THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-05-23 CURRENT 2007-07-25 Active
CAOILIONN HURLEY CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-05-23 CURRENT 2006-01-10 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
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 02/01/21
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 02/01/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW
2019-08-05RP04TM01Second filing for the termination of Matthew Howells
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-15TM02Termination of appointment of Steve Fowler on 2019-07-11
2019-07-15AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS
2019-06-21AP01DIRECTOR APPOINTED MR JAMES EDWARD MORRIS
2019-06-20AP01DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW
2019-05-09RP04AP01Second filing of director appointment of Caoilionn Hurley
2018-12-31AP03Appointment of Mr Steve Fowler as company secretary on 2018-03-29
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-29PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-08-29
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-12PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-11PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL HANCOX
2018-04-09AP01DIRECTOR APPOINTED MR CAOILIONN HURLEY
2018-04-09AP01DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS
2018-04-06PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX
2018-04-06TM02Termination of appointment of Nigel Andrew Berry on 2018-03-29
2018-04-04RES13Resolutions passed:
  • Co business 26/03/2018
  • ADOPT ARTICLES
2018-04-04RES01ADOPT ARTICLES 26/03/2018
2017-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMBLING
2016-12-15AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18AP03SECRETARY APPOINTED MR NIGEL ANDREW BERRY
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ
2015-08-14AR0113/07/15 NO MEMBER LIST
2015-06-22AP03SECRETARY APPOINTED MS SABINA TARIQ
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAWSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GITTINS
2015-06-10AP01DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING
2015-05-07AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM UNIT 5 WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON IN MARSH GL56 0JQ
2014-09-01RES01ADOPT ARTICLES 08/08/2014
2014-07-23AR0113/07/14 NO MEMBER LIST
2014-02-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-05AR0113/07/13 NO MEMBER LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-20AR0113/07/12 NO MEMBER LIST
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-09AR0113/07/11 NO MEMBER LIST
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM RYON HILL HOUSE RYON HILL PARK WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0UX
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0113/07/10 NO MEMBER LIST
2009-08-20363aANNUAL RETURN MADE UP TO 13/07/09
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH GITTINS / 01/07/2009
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-05363aANNUAL RETURN MADE UP TO 13/07/08
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-08-16363aANNUAL RETURN MADE UP TO 13/07/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288bSECRETARY RESIGNED
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities



Licences & Regulatory approval
We could not find any licences issued to BEREAVEMENT ADVICE CENTRE 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 BEREAVEMENT ADVICE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEREAVEMENT ADVICE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BEREAVEMENT ADVICE CENTRE

Intangible Assets
Patents
We have not found any records of BEREAVEMENT ADVICE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for BEREAVEMENT ADVICE CENTRE
Trademarks
We have not found any records of BEREAVEMENT ADVICE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEREAVEMENT ADVICE CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BEREAVEMENT ADVICE CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BEREAVEMENT ADVICE CENTRE 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 BEREAVEMENT ADVICE CENTRE 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 BEREAVEMENT ADVICE CENTRE 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.