Company NameBereavement Advice Centre
DirectorsCaoilionn Hurley and James Edward Morris
Company StatusActive
Company Number05875637
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2018(11 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed24 October 2023(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMiss Sarah Elizabeth Gittins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Over Norton
Chipping Norton
Oxfordshire
OX7 5PU
Secretary NameMr Christopher Charles Lawson
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Farmhouse
Great Rollright
Chipping Norton
Oxon
OX7 5RH
Director NameMr Stephen Heath Embling
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Secretary NameMs Sabina Tariq
StatusResigned
Appointed08 June 2015(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2015)
RoleCompany Director
Correspondence Address108-110 New Walk House New Walk
Leicester
Leicestershire
LE1 7EA
Secretary NameMr Nigel Andrew Berry
StatusResigned
Appointed18 December 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Director NameMr Simon Michael Hancox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed29 March 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bereavementadvice.org
Email address[email protected]
Telephone0800 6349494
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

13 August 2020Accounts for a dormant company made up to 4 January 2020 (2 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
5 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
23 July 2019Accounts for a dormant company made up to 5 January 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
15 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
21 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019.
(2 pages)
21 June 2019Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages)
20 June 2019Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages)
9 May 2019Second filing for the appointment of Caoilionn Hurley as a director (6 pages)
31 December 2018Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2018Change of details for Chorus Law Limited as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page)
20 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 April 2018Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages)
11 April 2018Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page)
9 April 2018Appointment of Mr Matthew Ian Howells as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
6 April 2018Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages)
6 April 2018Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page)
4 April 2018Resolutions
  • RES13 ‐ Co business 26/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
22 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 January 2016Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page)
18 January 2016Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page)
18 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
18 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
14 August 2015Annual return made up to 13 July 2015 no member list (3 pages)
14 August 2015Annual return made up to 13 July 2015 no member list (3 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
10 June 2015Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 July 2014Annual return made up to 13 July 2014 no member list (3 pages)
23 July 2014Annual return made up to 13 July 2014 no member list (3 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
5 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 July 2012Annual return made up to 13 July 2012 no member list (3 pages)
20 July 2012Annual return made up to 13 July 2012 no member list (3 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 13 July 2011 no member list (3 pages)
9 August 2011Annual return made up to 13 July 2011 no member list (3 pages)
8 August 2011Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 13 July 2010 no member list (2 pages)
14 July 2010Annual return made up to 13 July 2010 no member list (2 pages)
20 August 2009Annual return made up to 13/07/09 (4 pages)
20 August 2009Annual return made up to 13/07/09 (4 pages)
12 August 2009Director's change of particulars / sarah gittins / 01/07/2009 (1 page)
12 August 2009Director's change of particulars / sarah gittins / 01/07/2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 September 2008Annual return made up to 13/07/08 (2 pages)
5 September 2008Annual return made up to 13/07/08 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 August 2007Annual return made up to 13/07/07 (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Annual return made up to 13/07/07 (2 pages)
16 August 2007Director's particulars changed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (22 pages)
13 July 2006Incorporation (22 pages)