MARINELIFE
Overview
Company Name | MARINELIFE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05057367 |
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 MARINELIFE?
- Other education n.e.c. (85590) / Education
Where is MARINELIFE located?
Registered Office Address | 1a Kingsbury's Lane BH24 1EL Ringwood Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARINELIFE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for MARINELIFE?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for MARINELIFE?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Georgina Mary Fuller as a director on May 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2024 | 3 pages | AA | ||
Appointment of Ms Sarah Dove as a secretary on Mar 11, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Grahame Clifford Madge as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Helen Agosti as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 05, 2023 | 3 pages | AA | ||
Termination of appointment of Alex Denny as a director on May 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Mary Fuller as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Appointment of Miss Olivia Anne Mclaughlin as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 05, 2022 | 3 pages | AA | ||
Appointment of Mrs Rebecca Lofts as a director on May 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katrina Beth Ryan as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rudolf Steven Williams as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 05, 2021 | 3 pages | AA | ||
Appointment of Mrs Emma Clare Stenhouse as a director on Sep 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Imogen Claire Sawyer as a director on Sep 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2020 | 3 pages | AA | ||
Termination of appointment of Nigel Charles Symes as a director on Nov 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Emma Louise Neave-Webb as a director on Nov 16, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Charles Archibald Robertson on Oct 01, 2020 | 2 pages | CH01 | ||
Who are the officers of MARINELIFE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOVE, Sarah | Secretary | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | 322305830001 | |||||||
AGOSTI, Helen | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | England | British | Director | 316362640001 | ||||
FYFE, Duncan | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | Technical Specialist/Project Manager | 156464400001 | ||||
LOFTS, Rebecca | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | German,British | Director | 297819140001 | ||||
MADGE, Grahame Clifford | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | England | British | Director | 316363100001 | ||||
MCLAUGHLIN, Olivia Anne | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | England | British | Director | 291979030001 | ||||
MORRIS, Richard Ian | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | England | British | Director | 168751020001 | ||||
ROBERTSON, Charles Archibald | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | Director | 213600870001 | ||||
STENHOUSE, Emma Clare | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | Spain | British,Irish | Director | 288181340001 | ||||
ARNOTT, John Gordon Leith | Secretary | 108 Park Road GU14 6LT Farnborough Hampshire | British | Lecturer | 106471960001 | |||||
WILLIAMS, Helen Jane | Secretary | 6 Manor Way PO13 9JH Lee On The Solent Hampshire | British | Scheduling And Case Progressio | 99136500001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
BENSON, Julia | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire | England | British | Accountant | 196319120001 | ||||
BRERETON, Thomas Mark, Dr | Director | 12 St Andrews Road DT6 3BG Bridport Dorset | United Kingdom | British | Ecologist | 106484430001 | ||||
DENNY, Alexander Stephen | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | Director | 320946480002 | ||||
DUNSTAN, Stephen | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | Chief Internal Auditor | 154432150001 | ||||
FANNER, Darren James | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | Business Analyst | 156305400001 | ||||
FARMER WRIGHT, Carol Anne | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire | England | British | Trustee | 187571670001 | ||||
FULLER, Georgina Mary | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | England | British | Director | 268414220001 | ||||
GILLMAN, Joanna Claire | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | Marine Consultant | 156479190002 | ||||
HOWLETT, Peter Mark | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | Wales | British | Director | 201327520001 | ||||
KUBICKI, Rachel | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | . | 156454450002 | ||||
LEANING, Cheryl | Director | 2 Woodhouse Street Hedon Road HU9 1RJ Hull Planet House England | England | British | Director | 117234770001 | ||||
LLEWELLIN, Katharine Elizabeth | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | Wales | British | Director | 249470090001 | ||||
MARTIN, Clive Frederick | Director | 21 Southernhay Road BH31 7AN Verwood Dorset | England | British | Senior Wildlife Officer Liaiso | 106471930001 | ||||
NEAVE, Russell Richard Perry | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | . | 156305430001 | ||||
NEAVE-WEBB, Emma Louise | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire | England | British | Assistant Centre Manager | 169572890002 | ||||
PATERSON, Fraser Iain | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | Sustainable Development Consultant | 11824100001 | ||||
PING, Deborah Jane | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | England | British | Teacher | 156305410001 | ||||
RYAN, Katrina Beth | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | Director | 204698390002 | ||||
SAWYER, Imogen Claire | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | Scotland | British | Director And Treasurer | 258669560001 | ||||
SHEPHARD, Adrian | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Kingdom | British | Professional Relations Manager | 156305420001 | ||||
SYMES, Nigel Charles | Director | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | United Kingdom | British | . | 156565700001 | ||||
WEBB, Emma Louise | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | England | British | Trustee | 169572890001 | ||||
WILLIAMS, Andrew Donald | Director | 2 Southampton Road BH24 1HY Ringwood Suite B Crown House Hampshire England | United Arab Emirates | British | Principal Consultant | 165260550001 |
Who are the persons with significant control of MARINELIFE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Charles Archibald Robertson | Oct 01, 2020 | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Ian Morris | Apr 06, 2016 | Kingsbury's Lane BH24 1EL Ringwood 1a Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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