Company NameDeath And Disease Limited
DirectorRobert Nigel Brooks
Company StatusActive
Company Number06631717
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous NameWright And Pryce Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRobert Nigel Brooks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Secretary NameRobert Nigel Brooks
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.deathanddisease.com/
Telephone01904 409958
Telephone regionYork

Location

Registered Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Lisa Brooks
50.00%
Ordinary B
1 at £1Robert Nigel Brooks
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,541
Cash£6,783
Current Liabilities£3,740

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
25 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
28 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
30 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
(3 pages)
6 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
28 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
4 May 2021Change of details for Mr Robert Nigel Brooks as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Secretary's details changed for Robert Nigel Brooks on 30 April 2021 (1 page)
30 April 2021Change of details for Mr Robert Nigel Brooks as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Robert Nigel Brooks on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Robert Nigel Brooks on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from Highfield Grange Highfield Selby YO8 6DP England to 3 Westfield House Millfield Lane Nether Poppleton York England YO26 6GA on 30 April 2021 (1 page)
2 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 June 2020Secretary's details changed for Robert Nigel Brooks on 17 June 2020 (1 page)
17 June 2020Change of details for Mr Robert Nigel Brooks as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Robert Nigel Brooks on 17 June 2020 (2 pages)
2 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Old School House Church Hill Stillingfleet York YO19 6SA England to Highfield Grange Highfield Selby YO8 6DP on 12 April 2019 (1 page)
4 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Registered office address changed from Highfield Grange Northfield Road Bubwith Selby North Yorkshire YO8 6DP to Old School House Church Hill Stillingfleet York YO19 6SA on 26 July 2018 (1 page)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2018Change of details for Mr Robert Nigel Brooks as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Robert Nigel Brooks on 26 July 2018 (2 pages)
26 July 2018Secretary's details changed for Robert Nigel Brooks on 26 July 2018 (1 page)
28 March 2018Change of details for Mr Robert Nigel Brooks as a person with significant control on 28 March 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Cessation of Lisa Violet Brooks as a person with significant control on 24 July 2017 (1 page)
1 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 August 2017Cessation of Lisa Violet Brook as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 August 2017Cessation of Lisa Violet Brooks as a person with significant control on 24 July 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
16 April 2014Amended accounts made up to 30 June 2013 (6 pages)
16 April 2014Amended accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
30 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 March 2014Statement of capital on 20 March 2014
  • GBP 2
(4 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2014Solvency statement dated 18/03/14 (1 page)
20 March 2014Solvency statement dated 18/03/14 (1 page)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2014Statement by directors (1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Suite 1 Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 4 September 2012 (1 page)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Robert Nigel Brooks on 23 July 2011 (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Robert Nigel Brooks on 23 July 2011 (1 page)
26 July 2011Director's details changed for Robert Nigel Brooks on 23 July 2011 (2 pages)
26 July 2011Director's details changed for Robert Nigel Brooks on 23 July 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3
(4 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
11 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 July 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
2 July 2008Appointment terminated director dmcs directors LIMITED (1 page)
2 July 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
2 July 2008Director and secretary appointed robert nigel brooks (2 pages)
2 July 2008Director and secretary appointed robert nigel brooks (2 pages)
2 July 2008Appointment terminated director dmcs directors LIMITED (1 page)
26 June 2008Incorporation (15 pages)
26 June 2008Incorporation (15 pages)