About

Registered Number: 06195816
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3 Whitacre Mews, Stannary Street, London, SE11 4AB

 

Having been setup in 2007, Spuc Pro-life Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Conlon, Christine Elisabeth, Edwards, John Vianney, Dr, Fearon, Anne, Haig, Robin Macdonald, Hudson, Christine Mary, Jolliffe, William Henry Martin, The Hon, Jones, Sheila Marian, Kobylarska, Mary Bernadette, Kudlowski, Alison Fraser, Mccusker, James Matthew, Mullett, Anthony Charles, Murphy, Anthony Edward, Smeaton, John Joseph, Kingman, Patrick Charles, Ozimic, Anthony Leopold, Clark, Dermont Anthony Whatnal, Doherty, Aaron Joseph, Dooley, Lucy Louise, Forsdike, Philippa Margaret, Franklin, John Edward, Captain Rn, Henry, John Anthony, Lewis, Barbara, Lynch, Teresa, Marsden, Richard Paul, Murray, Francis Ian, Nicholson, Donna, O'flaherty, Lelia, Rogers, Thomas Andrew, Dr, Shaw, Stephen William, Smith, John Alan, Tully, Paul Francis, Wallace, Jean Mary, Wong, Wilfred Chin Wun at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Christine Elisabeth 19 September 2015 - 1
EDWARDS, John Vianney, Dr 01 September 2018 - 1
FEARON, Anne 01 September 2009 - 1
HAIG, Robin Macdonald 21 July 2007 - 1
HUDSON, Christine Mary 20 September 2014 - 1
JOLLIFFE, William Henry Martin, The Hon 02 April 2007 - 1
JONES, Sheila Marian 17 September 2016 - 1
KOBYLARSKA, Mary Bernadette 21 July 2007 - 1
KUDLOWSKI, Alison Fraser 01 September 2018 - 1
MCCUSKER, James Matthew 01 May 2019 - 1
MULLETT, Anthony Charles 01 September 2017 - 1
MURPHY, Anthony Edward 09 December 2017 - 1
SMEATON, John Joseph 21 July 2007 - 1
CLARK, Dermont Anthony Whatnal 15 September 2012 31 August 2018 1
DOHERTY, Aaron Joseph 21 July 2007 31 August 2018 1
DOOLEY, Lucy Louise 01 September 2010 15 September 2012 1
FORSDIKE, Philippa Margaret 21 July 2007 31 August 2009 1
FRANKLIN, John Edward, Captain Rn 21 July 2007 01 September 2008 1
HENRY, John Anthony 21 July 2007 31 August 2013 1
LEWIS, Barbara 15 September 2012 20 July 2019 1
LYNCH, Teresa 01 September 2008 01 October 2017 1
MARSDEN, Richard Paul 21 July 2007 08 September 2016 1
MURRAY, Francis Ian 21 July 2007 17 January 2009 1
NICHOLSON, Donna 17 January 2009 09 January 2015 1
O'FLAHERTY, Lelia 21 July 2007 11 October 2017 1
ROGERS, Thomas Andrew, Dr 01 September 2009 20 September 2014 1
SHAW, Stephen William 21 September 2013 08 September 2016 1
SMITH, John Alan 21 July 2007 01 January 2010 1
TULLY, Paul Francis 21 July 2007 02 December 2016 1
WALLACE, Jean Mary 21 July 2007 15 September 2012 1
WONG, Wilfred Chin Wun 14 December 2013 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
KINGMAN, Patrick Charles 21 November 2009 29 February 2016 1
OZIMIC, Anthony Leopold 02 March 2016 10 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 23 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 May 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 01 March 2016
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 05 July 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
MG01 - Particulars of a mortgage or charge 30 November 2009
AP03 - Appointment of secretary 27 November 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
225 - Change of Accounting Reference Date 06 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.