RESPONSIBLE LIFE LIMITED
Overview
| Company Name | RESPONSIBLE LIFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07162252 |
| 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 RESPONSIBLE LIFE LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is RESPONSIBLE LIFE LIMITED located?
| Registered Office Address | Princess Court 23 Princess Street PL1 2EX Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESPONSIBLE LIFE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RESPONSIBLE LIFE LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for RESPONSIBLE LIFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2025
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2025
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2025
| 4 pages | SH01 | ||||||||||
Appointment of Mr Benjamin John William Hampton as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Carlton James Hood as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 26, 2025
| 4 pages | SH01 | ||||||||||
Appointment of Royal London Management Services Limited as a secretary on Jan 31, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Ritwik Gurunandan Samsi as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard Mckinney as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Williams as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Noel Abbott as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Satisfaction of charge 071622520005 in full | 1 pages | MR04 | ||||||||||
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Jan 31, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Apr 11, 2023 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 071622520003 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Mills Bakery Royal William Yard Plymouth PL1 3GE England to Princess Court 23 Princess Street Plymouth PL1 2EX on May 20, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of RESPONSIBLE LIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom United Kingdom |
| 106736010001 | ||||||||||
| HAMPTON, Benjamin John William | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 303950470001 | |||||||||
| MCKINNEY, Richard | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 332581220001 | |||||||||
| UNGLESS, Joanne Clare | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | Scotland | British | 242915830001 | |||||||||
| WILLIAMS, Ian | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 293786500001 | |||||||||
| STARKEY, Paul | Secretary | 8 Langcliffe Avenue HG2 8JQ Harrogate Flat 1 United Kingdom | 149078410001 | |||||||||||
| ABBOTT, Noel | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | Wales | British | 277637000001 | |||||||||
| HOOD, Carlton James | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 299470230001 | |||||||||
| LOGAN, Susan Esther Helen | Director | Royal William Yard PL1 3GE Plymouth Mills Bakery England | United Kingdom | British | 289374890001 | |||||||||
| SAMSI, Ritwik Gurunandan | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | England | Singaporean | 295884600001 | |||||||||
| SCOTT, Julie Frances | Director | Royal William Yard PL1 3GE Plymouth Mills Bakery England | Scotland | British | 296239750001 | |||||||||
| STARKEY, Milagros Lourdes | Director | Langcliffe Avenue HG2 8JQ Harrogate 8 North Yorkshire England | England | British | 103640910001 | |||||||||
| STARKEY, Paul Edward | Director | Royal William Yard PL1 3GE Plymouth Mills Bakery Devon United Kingdom | United Kingdom | British | 45570730004 | |||||||||
| WATERLOW, Timothy Paul | Director | Royal William Yard PL1 3GE Plymouth Mills Bakery England | United Kingdom | British | 112334370001 | |||||||||
| WILKIE, Steven Thomas | Director | Tuckermarsh Bere Alston PL20 7HB Yelverton West View United Kingdom | United Kingdom | British | 135217680001 |
Who are the persons with significant control of RESPONSIBLE LIFE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal London Mutual Insurance Society Limited | Jul 01, 2021 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paul Edward Starkey | Apr 06, 2016 | 8 Langcliffe Avenue HG2 8JQ Harrogate Flat 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Steven Thomas Wilkie | Apr 06, 2016 | Tuckermarsh, Bere Alston PL20 7HB Yelverton West View United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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