SPUC PRO-LIFE LIMITED
Overview
| Company Name | SPUC PRO-LIFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06195816 |
| 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 SPUC PRO-LIFE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SPUC PRO-LIFE LIMITED located?
| Registered Office Address | 3 Whitacre Mews Stannary Street SE11 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPUC PRO-LIFE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SPUC PRO-LIFE LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for SPUC PRO-LIFE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Feb 28, 2025 | 10 pages | AA | ||
Termination of appointment of John Alan Smith as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2024 | 10 pages | AA | ||
Director's details changed for Mr John Anthony Deighan on Oct 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Alan Smith on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Mary Bernadette Kobylarska on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Hilary Frances Kiszczuk on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Christine Mary Hudson on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Anne Fearon on May 21, 2024 | 2 pages | CH01 | ||
Termination of appointment of Robin Macdonald Haig as a director on Apr 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Francis Mullan as a director on Feb 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Elisabeth Conlon as a director on Jan 20, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Feb 28, 2023 | 10 pages | AA | ||
Termination of appointment of Matthew James Mccusker as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Robinson as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of The Hon William Henry Martin Jolliffe as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Edward Murphy as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Feb 28, 2022 | 10 pages | AA | ||
Appointment of Mr Matthew Paul Gibbs as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of John Anthony Deighan as a person with significant control on Jul 19, 2022 | 1 pages | PSC07 | ||
Who are the officers of SPUC PRO-LIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEIGHAN, John Anthony | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | Scotland | British | 98267260002 | |||||
| EDWARDS, John Vianney, Dr | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | United Kingdom | British | 252732510001 | |||||
| FEARON, Anne | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | United Kingdom | British | 140965990001 | |||||
| GIBBS, Matthew Paul | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 240293380002 | |||||
| HUDSON, Christine Mary | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 191589450001 | |||||
| JOLLIFFE, William Henry Martin, The Hon | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 307794960001 | |||||
| KISZCZUK, Hilary Frances | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 281591400001 | |||||
| KOBYLARSKA, Mary Bernadette | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | Scotland | British | 125491150002 | |||||
| KUDLOWSKI, Alison Fraser | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 264313960001 | |||||
| MULLAN, Richard Francis | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 319645490001 | |||||
| MULLETT, Anthony Charles | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 247392180002 | |||||
| ROBINSON, Michael Joseph | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | Scotland | British | 314551110001 | |||||
| EDWARDS, Robert Jack Henderson | Secretary | Magnolia Cottage Harrowbeer Lane PL20 6EA Yelverton Devon | British | 117766000001 | ||||||
| KINGMAN, Patrick Charles | Secretary | Whitacre Mews Stannary Street SE11 4AB London 3 | British | 147260260001 | ||||||
| OZIMIC, Anthony Leopold | Secretary | 3 Whitacre Mews Stannary Street SE11 4AB London | 206741860001 | |||||||
| CLARK, Dermont Anthony Whatnal | Director | Blackbird Drive IP32 7GQ Bury St. Edmunds 12 Suffolk United Kingdom | United Kingdom | British | 172208490001 | |||||
| CONLON, Christine Elisabeth | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 201180060002 | |||||
| DOHERTY, Aaron Joseph | Director | 9 Cappagh Road BT55 7JH Portstewart Co Derry N Ireland | United Kingdom | Irish | 125491780001 | |||||
| DOOLEY, Lucy Louise | Director | Hunterswoods Sallins 15 Co. Kildare Ireland | Ireland | British | 154534940002 | |||||
| EDWARDS, Robert Jack Henderson | Director | Magnolia Cottage Harrowbeer Lane PL20 6EA Yelverton Devon | United Kingdom | British | 117766000001 | |||||
| FORSDIKE, Philippa Margaret | Director | Tanners Hill Gardens CT21 5HY Hythe 11 Kent England | United Kingdom | British | 139469720001 | |||||
| FORSDIKE, Philippa Margaret | Director | Tanners Hill Gardens CT21 5HY Hythe 11 Kent | United Kingdom | British | 139469720001 | |||||
| FRANKLIN, John Edward, Captain Rn | Director | 8 Marlborough Crescent TN13 2HP Sevenoaks Kent | British | 125490550001 | ||||||
| HAIG, Robin Macdonald | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 124896140004 | |||||
| HENRY, John Anthony | Director | 19 Milton Avenue WF15 7BD Liversedge West Yorkshire | United Kingdom | British | 125905250001 | |||||
| HILL, Michael David | Director | Oliver's Rise Toad Lane S66 9BG Rotherham South Yorkshire | England | British | 125490820001 | |||||
| JOLLIFFE, William Henry Martin, The Hon | Director | 24 Smith Terrace SW3 4DL London | United Kingdom | British | 120188580001 | |||||
| JONES, Sheila Marian | Director | Folkestone Road CT17 9JU Dover 421 Kent England | England | British | 232185550001 | |||||
| LEWIS, Barbara | Director | Hollinbank Lane WF16 9NH Heckmondwike 103 West Yorkshire United Kingdom | United Kingdom | British | 172264100001 | |||||
| LYNCH, Teresa | Director | King Street W6 0SP London 276 England | England | British | 136225180002 | |||||
| MARSDEN, Richard Paul | Director | 15 Woodleigh Drive HU7 4YY Hull North Humberside | United Kingdom | British | 125490620001 | |||||
| MCCUSKER, Matthew James | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | England | British | 264312410003 | |||||
| MURPHY, Anthony Edward | Director | 3 Whitacre Mews Stannary Street SE11 4AB London | Ireland | British | 247394750001 | |||||
| MURRAY, Francis Ian | Director | 51 Boghead Road G82 2HR Dumbarton Dunbartonshire | Scotland | British | 9115300001 | |||||
| NICHOLSON, Donna | Director | Earlston Crescent ML5 4UJ Coatbridge 163 Scotland | Scotland | British | 136225880001 |
Who are the persons with significant control of SPUC PRO-LIFE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Anthony Deighan | Sep 01, 2021 | 3 Whitacre Mews Stannary Street SE11 4AB London | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Joseph Smeaton | Apr 02, 2017 | 3 Whitacre Mews Stannary Street SE11 4AB London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPUC PRO-LIFE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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