SPUC PRO-LIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPUC PRO-LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06195816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SPUC PRO-LIFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SPUC PRO-LIFE LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for SPUC PRO-LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 28, 2025

    10 pagesAA

    Termination of appointment of John Alan Smith as a director on Nov 05, 2025

    1 pagesTM01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    10 pagesAA

    Director's details changed for Mr John Anthony Deighan on Oct 23, 2024

    2 pagesCH01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Alan Smith on May 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Mary Bernadette Kobylarska on May 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Hilary Frances Kiszczuk on May 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Christine Mary Hudson on May 21, 2024

    2 pagesCH01

    Director's details changed for Anne Fearon on May 21, 2024

    2 pagesCH01

    Termination of appointment of Robin Macdonald Haig as a director on Apr 20, 2024

    1 pagesTM01

    Appointment of Mr Richard Francis Mullan as a director on Feb 17, 2024

    2 pagesAP01

    Termination of appointment of Christine Elisabeth Conlon as a director on Jan 20, 2024

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    10 pagesAA

    Termination of appointment of Matthew James Mccusker as a director on Oct 10, 2023

    1 pagesTM01

    Appointment of Mr Michael Joseph Robinson as a director on Oct 10, 2023

    2 pagesAP01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Appointment of The Hon William Henry Martin Jolliffe as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Anthony Edward Murphy as a director on Apr 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2022

    10 pagesAA

    Appointment of Mr Matthew Paul Gibbs as a director on Oct 05, 2022

    2 pagesAP01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Anthony Deighan as a person with significant control on Jul 19, 2022

    1 pagesPSC07

    Who are the officers of SPUC PRO-LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEIGHAN, John Anthony
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    ScotlandBritish98267260002
    EDWARDS, John Vianney, Dr
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    United KingdomBritish252732510001
    FEARON, Anne
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    United KingdomBritish140965990001
    GIBBS, Matthew Paul
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish240293380002
    HUDSON, Christine Mary
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish191589450001
    JOLLIFFE, William Henry Martin, The Hon
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish307794960001
    KISZCZUK, Hilary Frances
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish281591400001
    KOBYLARSKA, Mary Bernadette
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    ScotlandBritish125491150002
    KUDLOWSKI, Alison Fraser
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish264313960001
    MULLAN, Richard Francis
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish319645490001
    MULLETT, Anthony Charles
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish247392180002
    ROBINSON, Michael Joseph
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    ScotlandBritish314551110001
    EDWARDS, Robert Jack Henderson
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    Secretary
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    British117766000001
    KINGMAN, Patrick Charles
    Whitacre Mews
    Stannary Street
    SE11 4AB London
    3
    Secretary
    Whitacre Mews
    Stannary Street
    SE11 4AB London
    3
    British147260260001
    OZIMIC, Anthony Leopold
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Secretary
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    206741860001
    CLARK, Dermont Anthony Whatnal
    Blackbird Drive
    IP32 7GQ Bury St. Edmunds
    12
    Suffolk
    United Kingdom
    Director
    Blackbird Drive
    IP32 7GQ Bury St. Edmunds
    12
    Suffolk
    United Kingdom
    United KingdomBritish172208490001
    CONLON, Christine Elisabeth
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish201180060002
    DOHERTY, Aaron Joseph
    9 Cappagh Road
    BT55 7JH Portstewart
    Co Derry
    N Ireland
    Director
    9 Cappagh Road
    BT55 7JH Portstewart
    Co Derry
    N Ireland
    United KingdomIrish125491780001
    DOOLEY, Lucy Louise
    Hunterswoods
    Sallins
    15
    Co. Kildare
    Ireland
    Director
    Hunterswoods
    Sallins
    15
    Co. Kildare
    Ireland
    IrelandBritish154534940002
    EDWARDS, Robert Jack Henderson
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    Director
    Magnolia Cottage
    Harrowbeer Lane
    PL20 6EA Yelverton
    Devon
    United KingdomBritish117766000001
    FORSDIKE, Philippa Margaret
    Tanners Hill Gardens
    CT21 5HY Hythe
    11
    Kent
    England
    Director
    Tanners Hill Gardens
    CT21 5HY Hythe
    11
    Kent
    England
    United KingdomBritish139469720001
    FORSDIKE, Philippa Margaret
    Tanners Hill Gardens
    CT21 5HY Hythe
    11
    Kent
    Director
    Tanners Hill Gardens
    CT21 5HY Hythe
    11
    Kent
    United KingdomBritish139469720001
    FRANKLIN, John Edward, Captain Rn
    8 Marlborough Crescent
    TN13 2HP Sevenoaks
    Kent
    Director
    8 Marlborough Crescent
    TN13 2HP Sevenoaks
    Kent
    British125490550001
    HAIG, Robin Macdonald
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish124896140004
    HENRY, John Anthony
    19 Milton Avenue
    WF15 7BD Liversedge
    West Yorkshire
    Director
    19 Milton Avenue
    WF15 7BD Liversedge
    West Yorkshire
    United KingdomBritish125905250001
    HILL, Michael David
    Oliver's Rise
    Toad Lane
    S66 9BG Rotherham
    South Yorkshire
    Director
    Oliver's Rise
    Toad Lane
    S66 9BG Rotherham
    South Yorkshire
    EnglandBritish125490820001
    JOLLIFFE, William Henry Martin, The Hon
    24 Smith Terrace
    SW3 4DL London
    Director
    24 Smith Terrace
    SW3 4DL London
    United KingdomBritish120188580001
    JONES, Sheila Marian
    Folkestone Road
    CT17 9JU Dover
    421
    Kent
    England
    Director
    Folkestone Road
    CT17 9JU Dover
    421
    Kent
    England
    EnglandBritish232185550001
    LEWIS, Barbara
    Hollinbank Lane
    WF16 9NH Heckmondwike
    103
    West Yorkshire
    United Kingdom
    Director
    Hollinbank Lane
    WF16 9NH Heckmondwike
    103
    West Yorkshire
    United Kingdom
    United KingdomBritish172264100001
    LYNCH, Teresa
    King Street
    W6 0SP London
    276
    England
    Director
    King Street
    W6 0SP London
    276
    England
    EnglandBritish136225180002
    MARSDEN, Richard Paul
    15 Woodleigh Drive
    HU7 4YY Hull
    North Humberside
    Director
    15 Woodleigh Drive
    HU7 4YY Hull
    North Humberside
    United KingdomBritish125490620001
    MCCUSKER, Matthew James
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    EnglandBritish264312410003
    MURPHY, Anthony Edward
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Director
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    IrelandBritish247394750001
    MURRAY, Francis Ian
    51 Boghead Road
    G82 2HR Dumbarton
    Dunbartonshire
    Director
    51 Boghead Road
    G82 2HR Dumbarton
    Dunbartonshire
    ScotlandBritish9115300001
    NICHOLSON, Donna
    Earlston Crescent
    ML5 4UJ Coatbridge
    163
    Scotland
    Director
    Earlston Crescent
    ML5 4UJ Coatbridge
    163
    Scotland
    ScotlandBritish136225880001

    Who are the persons with significant control of SPUC PRO-LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Anthony Deighan
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Sep 01, 2021
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Joseph Smeaton
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Apr 02, 2017
    3 Whitacre Mews
    Stannary Street
    SE11 4AB London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SPUC PRO-LIFE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2022The 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