Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSTITUTE OF EMBALMERS (THE)
Company Information for

BRITISH INSTITUTE OF EMBALMERS (THE)

21C STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0HL,
Company Registration Number
00236671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Institute Of Embalmers (the)
BRITISH INSTITUTE OF EMBALMERS (THE) was founded on 1929-01-25 and has its registered office in Solihull. The organisation's status is listed as "Active". British Institute Of Embalmers (the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH INSTITUTE OF EMBALMERS (THE)
 
Legal Registered Office
21C STATION ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 0HL
Other companies in B93
 
Filing Information
Company Number 00236671
Company ID Number 00236671
Date formed 1929-01-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INSTITUTE OF EMBALMERS (THE)
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.

Company Officers of BRITISH INSTITUTE OF EMBALMERS (THE)

Current Directors
Officer Role Date Appointed
KAREN CANEY
Company Secretary 1998-06-12
KAREN CANEY
Director 1996-06-01
MICHAEL PAUL LIDDLE
Director 2007-03-01
GWENDOLINE OLIVE SCHOFIELD
Director 2008-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA FOWLEY
Director 2016-04-24 2018-04-21
CRAIG CALDWELL
Director 2014-10-02 2016-04-24
GRAEME EASTON
Director 2013-04-19 2016-04-24
PHILIP HOGGARTH
Director 2010-10-13 2014-04-26
MARSHALL ROBERT ALEXANDER LINDSAY
Director 2008-04-28 2012-04-21
PHILIP HOUCKHAM
Director 2007-03-01 2010-04-10
JOHN BUTTERWORTH
Director 2007-03-01 2008-04-26
MARK JONATHAN HOLLAND
Director 1996-06-01 2007-03-01
PETER JOHN BALL
Director 1990-06-02 2006-02-16
DAVID COSTER
Director 2001-11-07 2006-02-16
DECLAN CHARLELS FINNEGAN
Director 2002-02-14 2006-02-16
ADRIAN DAVID HALER
Director 2000-05-20 2006-02-16
TRACIE HOCKNEY
Director 2001-11-07 2006-02-16
PHILIP HOGGARTH
Director 2001-11-07 2006-02-16
PATRICIA YVETTE YVONNE LEWIS
Director 2003-09-23 2006-02-16
JAMES CHARLES STEWART LINDSAY
Director 2001-11-07 2006-02-16
SUSANNA MARIA BARKE
Director 2003-09-22 2003-09-26
LAURIE MALCOLM BOLDEN KENDALL
Director 2003-09-23 2003-09-26
SUSANNA MARIA BARKE
Director 2002-10-09 2002-10-14
JOSEPH BENNETT
Director 2001-11-06 2002-05-18
EWAN HENDERSON
Director 2001-12-04 2001-12-14
DAVID JOHN ANTHONY COSTER
Director 1999-05-16 2000-05-20
PETER JOHN BALL
Company Secretary 1990-06-02 1998-06-12
PETER JOHNSON
Director 1994-07-21 1998-06-12
JOHN HOPKINSON
Director 1993-06-05 1997-06-14
DAVID LAMBERT KAYE
Director 1991-10-31 1997-06-14
TIMOTHY CAIN
Director 1992-05-30 1995-06-11
ROBERT STEPHEN GAULD
Director 1992-05-30 1994-05-21
JEFFREY HORSFIELD
Director 1991-10-31 1992-05-30
TERENCE WILLIAM KNIGHT
Director 1991-10-31 1991-06-01
PAUL BABINGTON
Director 1991-10-31 1990-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN CANEY C. W. JONES & SON LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
MICHAEL PAUL LIDDLE NEVILLE FUNERAL SERVICE LIMITED Director 1999-04-01 CURRENT 1986-03-12 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
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-10-05Director's details changed for Mrs Karen Caney on 2023-10-05
2023-10-05CH01Director's details changed for Mrs Karen Caney on 2023-10-05
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-18CH01Director's details changed for Mrs Karen Caney on 2019-11-15
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-15PSC04Change of details for Mrs Karen Caney as a person with significant control on 2019-11-15
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLINE OLIVE SCHOFIELD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WOODWARD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FOWLEY
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CALDWELL
2017-04-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AP01DIRECTOR APPOINTED MRS AMANDA WOODWARD
2016-06-02AP01DIRECTOR APPOINTED MRS BARBARA FOWLEY
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EASTON
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CALDWELL / 24/04/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LIDDLE / 24/04/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LIDDLE / 24/04/2016
2015-11-20AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR GRAEME EASTON
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SINCLAIR
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL LINDSAY
2014-12-11TM01TERMINATE DIR APPOINTMENT
2014-12-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MR CRAIG CALDWELL
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGGARTH
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AR0131/10/13 NO MEMBER LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 NO MEMBER LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION FULL
2011-11-02AR0131/10/11 NO MEMBER LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN SHEPHERD
2011-05-06AA31/12/10 TOTAL EXEMPTION FULL
2010-11-09AP01DIRECTOR APPOINTED MR PHILIP HOGGARTH
2010-11-04AR0131/10/10 NO MEMBER LIST
2010-11-04AP01DIRECTOR APPOINTED MR KEVIN SINCLAIR
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEMPEST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUCKHAM
2010-07-14AA31/12/09 TOTAL EXEMPTION FULL
2009-11-27AR0131/10/09 NO MEMBER LIST
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP TEMPEST / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SHEPHERD / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE OLIVE SCHOFIELD / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL ROBERT ALEXANDER LINDSAY / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LIDDLE / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOUCKHAM / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CANEY / 31/10/2009
2009-08-28AA31/12/08 TOTAL EXEMPTION FULL
2008-11-21363aANNUAL RETURN MADE UP TO 31/10/08
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2008-06-30288aDIRECTOR APPOINTED MRS GWENDOLINE OLIVE SCHOFIELD
2008-06-27288aDIRECTOR APPOINTED MRS ANN SHEPHERD
2008-06-27288aDIRECTOR APPOINTED MR MARSHALL ROBERT ALEXANDER LINDSAY
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ELLISON SLOAN
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN BUTTERWORTH
2007-12-01363sANNUAL RETURN MADE UP TO 31/10/07
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2006-12-05363sANNUAL RETURN MADE UP TO 31/10/06
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2005-12-02363sANNUAL RETURN MADE UP TO 31/10/05
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-30363sANNUAL RETURN MADE UP TO 31/10/04
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363sANNUAL RETURN MADE UP TO 31/10/03
2003-09-29288bDIRECTOR RESIGNED
2003-09-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH INSTITUTE OF EMBALMERS (THE) 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 BRITISH INSTITUTE OF EMBALMERS (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INSTITUTE OF EMBALMERS (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH INSTITUTE OF EMBALMERS (THE)

Intangible Assets
Patents
We have not found any records of BRITISH INSTITUTE OF EMBALMERS (THE) registering or being granted any patents
Domain Names

BRITISH INSTITUTE OF EMBALMERS (THE) owns 1 domain names.

bioe.co.uk  

Trademarks
We have not found any records of BRITISH INSTITUTE OF EMBALMERS (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INSTITUTE OF EMBALMERS (THE). 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 (94990 - Activities of other membership organizations n.e.c.) as BRITISH INSTITUTE OF EMBALMERS (THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSTITUTE OF EMBALMERS (THE) 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 BRITISH INSTITUTE OF EMBALMERS (THE) 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 BRITISH INSTITUTE OF EMBALMERS (THE) 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.