BIG LIFE SERVICES LIMITED
Overview
| Company Name | BIG LIFE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03311884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIG LIFE SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is BIG LIFE SERVICES LIMITED located?
| Registered Office Address | Zion Community Resource Centre 339 Stretford Road M15 4ZY Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIG LIFE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIG LIFE CENTRES | Oct 09, 2007 | Oct 09, 2007 |
| BIG LIFE SERVICES | Sep 08, 2003 | Sep 08, 2003 |
| CHRC | Nov 16, 2000 | Nov 16, 2000 |
| COMMUNITY HEALTH & RESOURCE CENTRES LTD | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for BIG LIFE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BIG LIFE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for BIG LIFE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Teresa Chase as a secretary on Apr 01, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark James Fitzgibbon as a director on Apr 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark James Fitzgibbon as a secretary on Apr 01, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Ms Caroline Price as a director on Feb 23, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Appointment of Humza Khan as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 033118840001, created on Aug 19, 2025 | 20 pages | MR01 | ||||||||||
Registration of charge 033118840002, created on Aug 19, 2025 | 15 pages | MR01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2024 | 30 pages | AAMD | ||||||||||
Appointment of Ms Obehi Uzoamaka Alofoje as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike Burrows as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed big life centres\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of Safina Islam as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor 463 Stretford Road Manchester M16 9AB to Zion Community Resource Centre 339 Stretford Road Manchester M15 4ZY on Jul 08, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mike Burrows on Mar 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mike Burrows as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Michael Lal Naraynsingh as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Liam Daniel James Symonds as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Who are the officers of BIG LIFE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHASE, Teresa | Secretary | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | 347392530001 | |||||||
| ALOFOJE, Obehi Uzoamaka | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 230846900002 | |||||
| KHAN, Humza | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 339858890001 | |||||
| NARAYNSINGH, Michael | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 224701970001 | |||||
| PRICE, Caroline | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | United Kingdom | British | 346012780001 | |||||
| ROBINSON, Edna Janet | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 174948240002 | |||||
| SELVAN, Fay Lila | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 73186940003 | |||||
| ASANTE-MENSAH, Evelyn Justina | Secretary | 131 College Road Whalley Range M16 0AA Manchester Lancashire | British | 51212020002 | ||||||
| BINNS, Christopher Augustine | Secretary | 35 Caistor Close M16 8NW Manchester Lancashire | British | 64633150001 | ||||||
| BUTLER, John David | Secretary | 58 Kirkstall Road Davyhulme M40 0QP Manchester | British | 57633020001 | ||||||
| FITZGIBBON, Mark James | Secretary | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | British | 68684530003 | ||||||
| ASANTE-MENSAH, Evelyn Justina | Director | 131 College Road Whalley Range M16 0AA Manchester Lancashire | England | British | 51212020002 | |||||
| BAILEY, Andrew Douglas | Director | 21 Charles Street SK13 7DJ Glossop Derbyshire | British | 62023160002 | ||||||
| BASHIR, Mumtaz Kosser | Director | 8 Egerton Road South M21 0YP Manchester Lancashire | England | British | 71926350001 | |||||
| BINNS, Christopher Augustine | Director | 35 Caistor Close M16 8NW Manchester Lancashire | British | 64633150001 | ||||||
| BURROWS, Mike | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | British | 193830890002 | |||||
| BUTLER, John David | Director | 58 Kirkstall Road Davyhulme M40 0QP Manchester | British | 57633020001 | ||||||
| CLARKE, Darren Robert | Director | 19 Brockley Avenue Fallowfield M14 7BP Manchester | British | 72934810001 | ||||||
| COLLETT, John | Director | 64 Quinney Crescent Moss Side M16 7DD Manchester | British | 62185510001 | ||||||
| COLLINS, Barry | Director | 10 Garth Avenue Timperley WA15 7QX Altrincham Cheshire | British | 88043060001 | ||||||
| FERRY, Paul Thomas | Director | 463 Stretford Road M16 9AB Manchester 1st Floor England | England | British | 183409120001 | |||||
| FITZGIBBON, Mark James | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | United Kingdom | British | 68684530004 | |||||
| GODDARD, Paul Frederick | Director | 7 Stretton Avenue M33 5EG Sale Cheshire | England | British | 33399440002 | |||||
| HARGREAVES, Evelyn Linda | Director | 121 Church Road M41 9ET Urmston Manchester | United Kingdom | British | 42233630001 | |||||
| HARRIS, Matthew Redmund | Director | 5 Keppel Road Chorlton M21 0AT Manchester Greater Manchester | British | 80753150001 | ||||||
| HARVEY, William Anthony | Director | 13 Tallis Street Longsight M12 5RQ Manchester Greater Manchester | British | 95787500001 | ||||||
| HUSSAIN, Tahira Mubin | Director | Kingsway M19 2LN Manchester 125 Lancs Uk | England | British | 117317460001 | |||||
| ISLAM, Safina | Director | 339 Stretford Road M15 4ZY Manchester Zion Community Resource Centre United Kingdom | England | Bangladeshi | 247167580001 | |||||
| JENNINGS, Adrian John | Director | 19 Moorland Road Didsbury M20 6BB Manchester | England | British | 62023170001 | |||||
| LEARNER, Bruce | Director | 83 Longhurst Lane Mellor SK6 5AH Stockport Manchester | British | 95789010001 | ||||||
| NUTTALL, Laura Beatrice | Director | Barton Fold Farm Lostock Lane Westhoughton BL5 3LU Bolton Lancashire | United Kingdom | British | 2940070001 | |||||
| PAPOULIA, Iphigenia | Director | 463 Stretford Road M16 9AB Manchester 1st Floor England | United Kingdom | Greek | 126198990001 | |||||
| RAFFERTY, Andrew | Director | 463 Stretford Road M16 9AB Manchester 1st Floor | England | British | 266314060001 | |||||
| RITCHIE, Robert | Director | Stretford Road Old Trafford M16 9AB Manchester 463 | England | British | 167688960001 | |||||
| SYMONDS, Liam Daniel James | Director | 463 Stretford Road M16 9AB Manchester 1st Floor | United Kingdom | British | 266313440001 |
Who are the persons with significant control of BIG LIFE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Big Life Company Ltd | Apr 06, 2016 | Stretford Road M16 9AB Manchester 1st Floor 463 Stretford Road England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0