BRITISH INSTITUTE OF EMBALMERS (THE) - SOLIHULL


Company Profile Company Filings

Overview

BRITISH INSTITUTE OF EMBALMERS (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL and has the status: Active.
BRITISH INSTITUTE OF EMBALMERS (THE) was incorporated 95 years ago on 25/01/1929 and has the registered number: 00236671. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH INSTITUTE OF EMBALMERS (THE) - SOLIHULL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

21C STATION ROAD
SOLIHULL
WEST MIDLANDS
B93 0HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAREN CANEY British Secretary 1998-06-12 CURRENT
MRS KAREN CANEY British Director 1996-06-01 CURRENT
MICHAEL PAUL LIDDLE Aug 1957 British Director 2007-03-01 CURRENT
MRS GWENDOLINE OLIVE SCHOFIELD Jan 1960 British Director 2008-04-28 CURRENT
ROBERT THOMAS STEENSON Jan 1941 British Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
PHILIP HOUCKHAM Mar 1948 British Director 2007-03-01 UNTIL 2010-04-10 RESIGNED
MALCOLM PAUL SMITH Mar 1950 British Director 2001-11-07 UNTIL 2002-05-18 RESIGNED
ELLISON JAMES SLOAN Dec 1954 Irish Director 2003-09-24 UNTIL 2008-04-28 RESIGNED
MR KEVIN SINCLAIR May 1966 English Director 2010-04-10 UNTIL 2013-04-19 RESIGNED
RACHEL SHIPLEY Jun 1971 British Director 2001-12-05 UNTIL 2001-12-14 RESIGNED
RACHEL SHIPLEY Jun 1971 British Director 2002-05-18 UNTIL 2006-02-16 RESIGNED
MRS ANN SHEPHERD Feb 1947 Irish Director 2008-04-28 UNTIL 2011-04-16 RESIGNED
PATRICK PEARSON Aug 1933 British Director 1997-06-14 UNTIL 2000-05-20 RESIGNED
JEFFREY HORSFIELD May 1952 English Director RESIGNED
MR ALFRED ROBERT PARGETTER May 1950 British Director 1997-06-14 UNTIL 2001-05-12 RESIGNED
PATRICK PEARSON Aug 1933 British Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
MARCO LYSIUK Mar 1958 British Director 1998-06-12 UNTIL 2002-05-18 RESIGNED
CHRISTOPHER LIVESEY May 1961 British Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
MR MARSHALL ROBERT ALEXANDER LINDSAY May 1946 British Director 2008-04-28 UNTIL 2012-04-21 RESIGNED
JAMES CHARLES STEWART LINDSAY May 1961 Scottish Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
PATRICIA YVETTE YVONNE DUBRESSON Jul 1958 British Director 2003-09-23 UNTIL 2006-02-16 RESIGNED
IMMEDIATE PAST PRESIDENT TERENCE WILLIAM KNIGHT Oct 1934 British Director RESIGNED
LAURIE MALCOLM BOLDEN KENDALL Feb 1945 English Director 2003-09-23 UNTIL 2003-09-26 RESIGNED
ASSISTANT EDITOR DAVID LAMBERT KAYE Nov 1948 British Director RESIGNED
PETER JOHNSON Aug 1950 British Director 1994-07-21 UNTIL 1998-06-12 RESIGNED
WILLIAM THOMAS IVOR MCELFATRICK Jul 1936 British Director 1995-06-11 UNTIL 1999-05-16 RESIGNED
MR PETER JOHN BALL British Secretary 1990-06-02 UNTIL 1998-06-12 RESIGNED
DAVID JOHN ANTHONY COSTER Feb 1965 British Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
PHILIP HOGGARTH Nov 1964 English Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
MR PHILIP HOGGARTH Nov 1964 British Director 2010-10-13 UNTIL 2014-04-26 RESIGNED
TRACIE HOCKNEY Dec 1962 British Director 2001-11-07 UNTIL 2006-02-16 RESIGNED
EWAN HENDERSON Dec 1968 British Director 2001-12-04 UNTIL 2001-12-14 RESIGNED
ADRIAN DAVID HALER Jun 1939 English Director 2000-05-20 UNTIL 2006-02-16 RESIGNED
ROBERT STEPHEN GAULD Feb 1939 British Director 1992-05-30 UNTIL 1994-05-21 RESIGNED
MRS BARBARA FOWLEY Nov 1977 British Director 2016-04-24 UNTIL 2018-04-21 RESIGNED
DECLAN CHARLELS FINNEGAN Jul 1961 Irish Director 2002-02-14 UNTIL 2006-02-16 RESIGNED
MR GRAEME EASTON Jun 1957 British Director 2013-04-19 UNTIL 2016-04-24 RESIGNED
DAVID JOHN ANTHONY COSTER Feb 1965 British Director 1999-05-16 UNTIL 2000-05-20 RESIGNED
MARK JONATHAN HOLLAND Nov 1963 British Director 1996-06-01 UNTIL 2007-03-01 RESIGNED
GEOFFREY GRAHAM TAYLOR Mar 1946 British Director 2001-11-30 UNTIL 2001-12-14 RESIGNED
MR TIMOTHY CAIN Mar 1958 British Director 1992-05-30 UNTIL 1995-06-11 RESIGNED
JOHN BUTTERWORTH Sep 1947 British Director 2007-03-01 UNTIL 2008-04-26 RESIGNED
JOSEPH BENNETT May 1935 British Director 2001-11-06 UNTIL 2002-05-18 RESIGNED
SUSANNA MARIA BARKE Feb 1966 English Director 2002-10-09 UNTIL 2002-10-14 RESIGNED
SUSANNA MARIA BARKE Feb 1966 English Director 2003-09-22 UNTIL 2003-09-26 RESIGNED
MR PETER JOHN BALL British Director 1990-06-02 UNTIL 2006-02-16 RESIGNED
NATIONAL GENERAL SECRETARY PAUL BABINGTON Sep 1949 English Director RESIGNED
MR CRAIG CALDWELL Nov 1953 American Director 2014-10-02 UNTIL 2016-04-24 RESIGNED
MR JOHN HOPKINSON Nov 1931 British Director 1993-06-05 UNTIL 1997-06-14 RESIGNED
GEOFFREY GRAHAM TAYLOR Mar 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gwendoline Olive Schofield 2018-04-21 1/1960 Significant influence or control
Mrs Karen Caney 2016-04-06 6/1977 Significant influence or control
Mr Michael Paul Liddle 2016-04-06 8/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.GARSTIN & SONS LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
ARTHUR G. WHITEHEAD (WESTMINSTER) LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
COOKSEY & SON LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
E.W. BROWN & SON LIMITED Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
FORETHOUGHT LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
KENT FUNERAL SUPPLIES LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
H.TONKIN LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
WILMSHURST & DICKSON LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
J.H. KENYON LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
FUNERAL SERVICES LONDON LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
WALMSLEY HAMMOND (RAYLEIGH) LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
L. FULCHER LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
ROMNEY MARSH FUNERAL SERVICES LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
W.S. BOND LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
JOSLIN MEMORIALS (1974) LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
DAVID SILVEY & SON LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
THE MAZWELL GROUP LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
R S GAULD CONSULTANCY SERVICES LIMITED BROMSGROVE ... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITISH INSTITUTE OF FUNERAL DIRECTORS SWINDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
British Institute Of Embalmers (The) 2024-06-06 31-12-2023 £438,566 Cash
THE_BRITISH_INSTITUTE_OF_ - Accounts 2023-05-31 31-12-2022 £470,752 Cash £493,979 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2022-09-08 31-12-2021 £479,835 Cash £467,796 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2021-10-01 31-12-2020 £385,206 Cash £406,534 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2020-12-19 31-12-2019 £327,521 Cash £347,043 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2019-08-30 31-12-2018 £286,520 Cash £307,488 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2018-04-19 31-12-2017 £247,319 Cash £278,322 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2017-04-06 31-12-2016 £201,896 Cash £254,469 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2016-08-09 31-12-2015 £141,455 Cash £207,196 equity
THE_BRITISH_INSTITUTE_OF_ - Accounts 2015-09-04 31-12-2014 £102,218 Cash £172,002 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALCOLM BROOKS LIMITED SOLIHULL Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
MWS FINANCIAL ADVISERS LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INFRASYS LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
R.C.L. CERAMICS LIMITED SOLIHULL UNITED KINGDOM Active MICRO ENTITY 23490 - Manufacture of other ceramic products n.e.c.
PHYSIO & HEALTH MATTERS LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
INFRASYS CONSULTING LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ESTATE ADVISORS LTD SOLIHULL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WP MANAGEMENT LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROSMARINO LONDON LTD SOLIHULL ENGLAND Active DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
THE LLOYDS DINING LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants