UKBizDB.co.uk

SPUC PRO-LIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spuc Pro-life Limited. The company was founded 17 years ago and was given the registration number 06195816. The firm's registered office is in LONDON. You can find them at 3 Whitacre Mews, Stannary Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPUC PRO-LIFE LIMITED
Company Number:06195816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Whitacre Mews, Stannary Street, London, SE11 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Dykebar Crescent, Paisley, Scotland, PA2 7AB

Director16 May 2015Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director01 September 2018Active
39, Ilford Avenue, Crosby, Liverpool, L23 7YE

Director01 September 2009Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director05 October 2022Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director21 July 2007Active
78, Whittington Street, Plymouth, England, PL3 4EH

Director20 September 2014Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director12 April 2023Active
32, Dracaena Avenue, Falmouth, England, TR11 2EQ

Director01 April 2021Active
8 Law Street, Dundee, DD3 6HT

Director21 July 2007Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director01 September 2018Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director17 February 2024Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director01 September 2017Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director10 October 2023Active
40, Albany Court, Epping, United Kingdom, CM16 5ED

Director01 September 2010Active
Magnolia Cottage, Harrowbeer Lane, Yelverton, PL20 6EA

Secretary02 April 2007Active
3, Whitacre Mews, Stannary Street, London, SE11 4AB

Secretary21 November 2009Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Secretary02 March 2016Active
12, Blackbird Drive, Bury St. Edmunds, United Kingdom, IP32 7GQ

Director15 September 2012Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director19 September 2015Active
9 Cappagh Road, Portstewart, N Ireland, BT55 7JH

Director21 July 2007Active
15, Hunterswoods, Sallins, Ireland,

Director01 September 2010Active
Magnolia Cottage, Harrowbeer Lane, Yelverton, PL20 6EA

Director02 April 2007Active
11, Tanners Hill Gardens, Hythe, England, CT21 5HY

Director21 September 2013Active
11, Tanners Hill Gardens, Hythe, CT21 5HY

Director21 July 2007Active
8 Marlborough Crescent, Sevenoaks, TN13 2HP

Director21 July 2007Active
19 Milton Avenue, Liversedge, WF15 7BD

Director21 July 2007Active
Oliver's Rise, Toad Lane, Rotherham, S66 9BG

Director21 July 2007Active
24 Smith Terrace, London, SW3 4DL

Director02 April 2007Active
421, Folkestone Road, Dover, England, CT17 9JU

Director17 September 2016Active
103, Hollinbank Lane, Heckmondwike, United Kingdom, WF16 9NH

Director15 September 2012Active
276, King Street, London, England, W6 0SP

Director01 September 2008Active
15 Woodleigh Drive, Hull, HU7 4YY

Director21 July 2007Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director01 May 2019Active
3 Whitacre Mews, Stannary Street, London, SE11 4AB

Director09 December 2017Active
51 Boghead Road, Dumbarton, G82 2HR

Director21 July 2007Active

People with Significant Control

Mr John Anthony Deighan
Notified on:01 September 2021
Status:Active
Date of birth:July 1966
Nationality:British
Address:3 Whitacre Mews, London, SE11 4AB
Nature of control:
  • Significant influence or control
Mr John Joseph Smeaton
Notified on:02 April 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:3 Whitacre Mews, London, SE11 4AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.