Background WavePink WaveYellow Wave

THE STREETLIFE TRUST LIMITED (03622494)

THE STREETLIFE TRUST LIMITED (03622494) is an active UK company. incorporated on 26 August 1998. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE STREETLIFE TRUST LIMITED has been registered for 27 years. Current directors include ANDREWS, Bruce, BAMBOROUGH, Jonathan Aciea, BAMBOROUGH, Victoria and 7 others.

Company Number
03622494
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 1998
Age
27 years
Address
48 Buchanan Street, Blackpool, FY1 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Bruce, BAMBOROUGH, Jonathan Aciea, BAMBOROUGH, Victoria, BOON, Jack Stanley, CROSSLEY, Mandy, DONNELLON, John, MELIA, Keith Anthony, O'BRIEN, David, Reverend, RAWLINGS, John David, WALKER, Patrick Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STREETLIFE TRUST LIMITED

THE STREETLIFE TRUST LIMITED is an active company incorporated on 26 August 1998 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE STREETLIFE TRUST LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03622494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 26 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

48 Buchanan Street Blackpool, FY1 3LQ,

Previous Addresses

11-13 Cookson Street Blackpool FY1 3ED
From: 26 August 1998To: 1 November 2010
Timeline

41 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDREWS, Bruce

Active
Buchanan Street, BlackpoolFY1 3LQ
Born February 1968
Director
Appointed 24 Apr 2023

BAMBOROUGH, Jonathan Aciea

Active
Buchanan Street, BlackpoolFY1 3LQ
Born May 1963
Director
Appointed 09 Jan 2026

BAMBOROUGH, Victoria

Active
Buchanan Street, BlackpoolFY1 3LQ
Born February 1992
Director
Appointed 20 Feb 2023

BOON, Jack Stanley

Active
Church Street, BlackpoolFY1 1BP
Born July 1995
Director
Appointed 06 Mar 2025

CROSSLEY, Mandy

Active
Buchanan Street, BlackpoolFY1 3LQ
Born January 1971
Director
Appointed 15 Feb 2022

DONNELLON, John

Active
Buchanan Street, BlackpoolFY1 3LQ
Born October 1957
Director
Appointed 17 Jul 2024

MELIA, Keith Anthony

Active
Buchanan Street, BlackpoolFY1 3LQ
Born October 1944
Director
Appointed 05 Jul 2010

O'BRIEN, David, Reverend

Active
Buchanan Street, BlackpoolFY1 3LQ
Born April 1962
Director
Appointed 10 Mar 2026

RAWLINGS, John David

Active
9 Roman Way, Thornton CleveleysFY5 3TT
Born November 1959
Director
Appointed 22 Jan 2007

WALKER, Patrick Christopher

Active
Buchanan Street, BlackpoolFY1 3LQ
Born May 1969
Director
Appointed 08 Dec 2025

MANLEY, Michael Alan, Revd

Resigned
19 Leamington Road, BlackpoolFY1 4HD
Secretary
Appointed 01 Jan 2002
Resigned 04 Nov 2002

MASON, Patricia Mary

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Secretary
Appointed 26 Apr 2010
Resigned 21 Nov 2019

MASON, Patricia Mary

Resigned
24 Lambs Road, Thornton CleveleysFY5 5JL
Secretary
Appointed 26 Aug 1998
Resigned 31 Dec 2001

THORN, Deborah Louise

Resigned
16 Bannistre Close, St AnnesFY8 3HS
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Aug 1998
Resigned 26 Aug 1998

CHARLESWORTH, Ruth, Reverend

Resigned
65 Birchway Avenue, BlackpoolFY3 8EZ
Born June 1963
Director
Appointed 10 Oct 2002
Resigned 13 Jun 2006

CROWE, Lesley Anne

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born August 1963
Director
Appointed 20 Feb 2023
Resigned 15 Jul 2025

DARWEN, Robert Ronald, Revd Father

Resigned
17 Talbot Road, BlackpoolFY1 1LB
Born February 1931
Director
Appointed 11 Mar 1999
Resigned 09 Sept 2002

DNISTRIANSKYJ, Stefan Mykola, Rev

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born May 1961
Director
Appointed 26 Sept 2016
Resigned 25 Sept 2018

DUNN, Stephen, Rev

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born January 1977
Director
Appointed 26 Sept 2016
Resigned 24 May 2021

DYKES, Andrew James

Resigned
Cedar Square, BlackpoolFY1 1BP
Born August 1991
Director
Appointed 26 Sept 2022
Resigned 11 Dec 2024

FOULKES, John Christopher, Revd Father

Resigned
St Kentigerns 25a Newton Drive, BlackpoolFY3 8BT
Born November 1935
Director
Appointed 26 Aug 1998
Resigned 27 Sept 2006

GARRETT, Ronald

Resigned
76 Bispham Road, BlackpoolFY2 0NR
Born March 1929
Director
Appointed 11 Mar 1999
Resigned 26 Oct 2017

HASKETT, Stephen Ian, Revd

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born March 1978
Director
Appointed 27 Mar 2017
Resigned 27 Sept 2020

HUGHES, Kim Shirleen

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born October 1980
Director
Appointed 26 Nov 2018
Resigned 01 Jan 2023

MANLEY, Michael Alan, Revd

Resigned
19 Leamington Road, BlackpoolFY1 4HD
Born December 1960
Director
Appointed 26 Aug 1998
Resigned 31 Oct 2007

MARKEY, Linda May

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born May 1948
Director
Appointed 26 Nov 2018
Resigned 25 Nov 2021

MASON, Patricia Mary

Resigned
24 Lambs Road, Thornton CleveleysFY5 5JL
Born June 1947
Director
Appointed 10 Oct 2002
Resigned 27 Jan 2020

MCGAWLEY, Ian Christopher

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born April 1973
Director
Appointed 25 Sept 2017
Resigned 20 Sept 2025

ROBINSON, Kimberley Anne

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born March 1990
Director
Appointed 28 Jan 2022
Resigned 23 Nov 2022

TAYLOR, Brian Holmes

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born February 1951
Director
Appointed 26 Sept 2016
Resigned 31 Dec 2021

THORN, Deborah Louise

Resigned
16 Bannistre Close, St AnnesFY8 3HS
Born July 1967
Director
Appointed 30 Sept 2003
Resigned 26 Apr 2010

THORN, Kevan

Resigned
16 Bannistre Close, Lytham St AnnesFY8 3HS
Born July 1967
Director
Appointed 13 Jun 2006
Resigned 26 Apr 2010

TODD, Ian

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born January 1968
Director
Appointed 05 Jul 2010
Resigned 11 Apr 2025

TOMKINSON, Linda Margaret, Rev

Resigned
Buchanan Street, BlackpoolFY1 3LQ
Born April 1976
Director
Appointed 26 Nov 2018
Resigned 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Resolution
22 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Statement Of Companys Objects
23 August 2012
CC04CC04
Memorandum Articles
23 August 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Statement Of Companys Objects
1 July 2011
CC04CC04
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
5 May 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
11 July 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
287Change of Registered Office
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Incorporation Company
26 August 1998
NEWINCIncorporation