Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cruse Bereavement Support
Cruse Bereavement Support is an active company incorporated on 5 October 1959 with the registered office located in Richmond, Greater London. Cruse Bereavement Support was registered 65 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00638709
Private limited by guarantee without share capital
Age
65 years
Incorporated
5 October 1959
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
16 May 2025
(3 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cruse Bereavement Support
Contact
Address
5 Kew Road
Richmond
TW9 2PR
England
Address changed on
1 Sep 2025
(5 days ago)
Previous address was
83 Caerphilly Road Cardiff CF14 4AE Wales
Companies in TW9 2PR
Telephone
01772795596
Email
Available in Endole App
Website
Cruselancashire.org.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
David George Cavell
Director • Retired • British • Lives in Wales • Born in Sep 1957
Maureen Bradley
Director • Retired • British • Lives in England • Born in Feb 1953
Angela Gannon
Director • British • Lives in England • Born in Jul 1951
Elizabeth Anne Crussell
Director • Retired • British • Lives in England • Born in May 1950
ANN Kenrick
Director • British • Lives in England • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St. Christophers Hospice
ANN Kenrick is a mutual person.
Active
Barbican Centre Trust Limited(The)
ANN Kenrick is a mutual person.
Active
Future Care Capital
Dr Neil Gareth Churchill is a mutual person.
Active
Race Equality Foundation
Vijay Patel is a mutual person.
Active
Care For The Carers
Dr Neil Gareth Churchill is a mutual person.
Active
Fermoyle Limited
Mary Geraldine Walsh is a mutual person.
Active
End Of Life Doula UK Cic
ANN Kenrick is a mutual person.
Converted/Closed
Multiplicity Consultants Limited
Mabinty Esho is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£435.27K
Decreased by £1.04M (-70%)
Turnover
£6.4M
Decreased by £574.73K (-8%)
Employees
170
Decreased by 59 (-26%)
Total Assets
£2.18M
Decreased by £1.33M (-38%)
Total Liabilities
-£894.12K
Increased by £221.76K (+33%)
Net Assets
£1.29M
Decreased by £1.55M (-55%)
Debt Ratio (%)
41%
Increased by 21.82% (+114%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Days Ago on 1 Sep 2025
Gerard Charles Jaques Resigned
18 Days Ago on 19 Aug 2025
Mr David George Cavell Appointed
23 Days Ago on 14 Aug 2025
Mrs Karen Alison Wilson Details Changed
1 Month Ago on 25 Jul 2025
Ms Lei Wei Details Changed
1 Month Ago on 25 Jul 2025
Ms Mary Geraldine Walsh Details Changed
1 Month Ago on 25 Jul 2025
Mr Vijay Patel Details Changed
1 Month Ago on 25 Jul 2025
Ms Kate Audrey Mozzicarelli Details Changed
1 Month Ago on 25 Jul 2025
Ms Ann Kenrick Details Changed
1 Month Ago on 25 Jul 2025
Mr Gerard Charles Jaques Details Changed
1 Month Ago on 25 Jul 2025
Get Alerts
Get Credit Report
Discover Cruse Bereavement Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 83 Caerphilly Road Cardiff CF14 4AE Wales to 5 Kew Road Richmond TW9 2PR on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Gerard Charles Jaques as a director on 19 August 2025
Submitted on 28 Aug 2025
Appointment of Mr David George Cavell as a director on 14 August 2025
Submitted on 18 Aug 2025
Secretary's details changed for Mrs Karen Alison Wilson on 25 July 2025
Submitted on 31 Jul 2025
Director's details changed for Ms Juliet Claire Armstrong on 25 July 2025
Submitted on 30 Jul 2025
Director's details changed for Ms Kate Audrey Mozzicarelli on 25 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mr Vijay Patel on 25 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mrs Maureen Bradley on 25 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mrs Mabinty Esho on 25 July 2025
Submitted on 30 Jul 2025
Director's details changed for Ms Mary Geraldine Walsh on 25 July 2025
Submitted on 30 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs