RESPONSIBLE LIFE LIMITED

RESPONSIBLE LIFE LIMITED

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

    Company NameRESPONSIBLE LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07162252
    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 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 AddressNo

    What are the latest accounts for RESPONSIBLE LIFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESPONSIBLE LIFE LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for RESPONSIBLE LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 13,300,002.62616
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 29, 2025

    • Capital: GBP 12,850,002.62616
    4 pagesSH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: GBP 12,850,002.62616
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 12,050,002.62616
    4 pagesSH01

    Appointment of Mr Benjamin John William Hampton as a director on Feb 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Carlton James Hood as a director on Mar 06, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 11,150,002.62616
    4 pagesSH01

    Appointment of Royal London Management Services Limited as a secretary on Jan 31, 2024

    2 pagesAP04

    Termination of appointment of Ritwik Gurunandan Samsi as a director on Feb 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Appointment of Mr Richard Mckinney as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Mr Ian Williams as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Noel Abbott as a director on Dec 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Satisfaction of charge 071622520005 in full

    1 pagesMR04

    Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Jan 31, 2024

    2 pagesPSC05

    Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Apr 11, 2023

    2 pagesPSC05

    Satisfaction of charge 071622520003 in full

    1 pagesMR04

    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 pagesAD01

    Who are the officers of RESPONSIBLE LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    HAMPTON, Benjamin John William
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish303950470001
    MCKINNEY, Richard
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish332581220001
    UNGLESS, Joanne Clare
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    ScotlandBritish242915830001
    WILLIAMS, Ian
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish293786500001
    STARKEY, Paul
    8 Langcliffe Avenue
    HG2 8JQ Harrogate
    Flat 1
    United Kingdom
    Secretary
    8 Langcliffe Avenue
    HG2 8JQ Harrogate
    Flat 1
    United Kingdom
    149078410001
    ABBOTT, Noel
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    WalesBritish277637000001
    HOOD, Carlton James
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish299470230001
    LOGAN, Susan Esther Helen
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    United KingdomBritish289374890001
    SAMSI, Ritwik Gurunandan
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    EnglandSingaporean295884600001
    SCOTT, Julie Frances
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    ScotlandBritish296239750001
    STARKEY, Milagros Lourdes
    Langcliffe Avenue
    HG2 8JQ Harrogate
    8
    North Yorkshire
    England
    Director
    Langcliffe Avenue
    HG2 8JQ Harrogate
    8
    North Yorkshire
    England
    EnglandBritish103640910001
    STARKEY, Paul Edward
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    Devon
    United Kingdom
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    Devon
    United Kingdom
    United KingdomBritish45570730004
    WATERLOW, Timothy Paul
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    England
    United KingdomBritish112334370001
    WILKIE, Steven Thomas
    Tuckermarsh Bere Alston
    PL20 7HB Yelverton
    West View
    United Kingdom
    Director
    Tuckermarsh Bere Alston
    PL20 7HB Yelverton
    West View
    United Kingdom
    United KingdomBritish135217680001

    Who are the persons with significant control of RESPONSIBLE LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Jul 01, 2021
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00099064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paul Edward Starkey
    8 Langcliffe Avenue
    HG2 8JQ Harrogate
    Flat 1
    United Kingdom
    Apr 06, 2016
    8 Langcliffe Avenue
    HG2 8JQ Harrogate
    Flat 1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Steven Thomas Wilkie
    Tuckermarsh, Bere Alston
    PL20 7HB Yelverton
    West View
    United Kingdom
    Apr 06, 2016
    Tuckermarsh, Bere Alston
    PL20 7HB Yelverton
    West View
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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