Background WavePink WaveYellow Wave

SPUC PRO-LIFE LIMITED (06195816)

SPUC PRO-LIFE LIMITED (06195816) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPUC PRO-LIFE LIMITED has been registered for 19 years. Current directors include DEIGHAN, John Anthony, EDWARDS, John Vianney, Dr, FEARON, Anne and 9 others.

Company Number
06195816
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
19 years
Address
3 Whitacre Mews, London, SE11 4AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DEIGHAN, John Anthony, EDWARDS, John Vianney, Dr, FEARON, Anne, GIBBS, Matthew Paul, HUDSON, Christine Mary, JOLLIFFE, William Henry Martin, The Hon, KISZCZUK, Hilary Frances, KOBYLARSKA, Mary Bernadette, KUDLOWSKI, Alison Fraser, MULLAN, Richard Francis, MULLETT, Anthony Charles, ROBINSON, Michael Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPUC PRO-LIFE LIMITED

SPUC PRO-LIFE LIMITED is an active company incorporated on 2 April 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPUC PRO-LIFE LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06195816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3 Whitacre Mews Stannary Street London, SE11 4AB,

Timeline

53 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Dec 21
Owner Exit
Jul 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Nov 25
0
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DEIGHAN, John Anthony

Active
3 Whitacre Mews, LondonSE11 4AB
Born July 1966
Director
Appointed 16 May 2015

EDWARDS, John Vianney, Dr

Active
3 Whitacre Mews, LondonSE11 4AB
Born September 1956
Director
Appointed 01 Sept 2018

FEARON, Anne

Active
3 Whitacre Mews, LondonSE11 4AB
Born December 1956
Director
Appointed 01 Sept 2009

GIBBS, Matthew Paul

Active
3 Whitacre Mews, LondonSE11 4AB
Born February 1968
Director
Appointed 05 Oct 2022

HUDSON, Christine Mary

Active
3 Whitacre Mews, LondonSE11 4AB
Born April 1952
Director
Appointed 20 Sept 2014

JOLLIFFE, William Henry Martin, The Hon

Active
3 Whitacre Mews, LondonSE11 4AB
Born April 1967
Director
Appointed 12 Apr 2023

KISZCZUK, Hilary Frances

Active
3 Whitacre Mews, LondonSE11 4AB
Born March 1954
Director
Appointed 01 Apr 2021

KOBYLARSKA, Mary Bernadette

Active
3 Whitacre Mews, LondonSE11 4AB
Born February 1948
Director
Appointed 21 Jul 2007

KUDLOWSKI, Alison Fraser

Active
3 Whitacre Mews, LondonSE11 4AB
Born April 1961
Director
Appointed 01 Sept 2018

MULLAN, Richard Francis

Active
3 Whitacre Mews, LondonSE11 4AB
Born January 1970
Director
Appointed 17 Feb 2024

MULLETT, Anthony Charles

Active
3 Whitacre Mews, LondonSE11 4AB
Born January 1949
Director
Appointed 01 Sept 2017

ROBINSON, Michael Joseph

Active
3 Whitacre Mews, LondonSE11 4AB
Born September 1990
Director
Appointed 10 Oct 2023

EDWARDS, Robert Jack Henderson

Resigned
Magnolia Cottage, YelvertonPL20 6EA
Secretary
Appointed 02 Apr 2007
Resigned 21 Nov 2009

KINGMAN, Patrick Charles

Resigned
Whitacre Mews, LondonSE11 4AB
Secretary
Appointed 21 Nov 2009
Resigned 29 Feb 2016

OZIMIC, Anthony Leopold

Resigned
3 Whitacre Mews, LondonSE11 4AB
Secretary
Appointed 02 Mar 2016
Resigned 10 Dec 2016

CLARK, Dermont Anthony Whatnal

Resigned
Blackbird Drive, Bury St. EdmundsIP32 7GQ
Born September 1946
Director
Appointed 15 Sept 2012
Resigned 31 Aug 2018

CONLON, Christine Elisabeth

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born August 1951
Director
Appointed 19 Sept 2015
Resigned 20 Jan 2024

DOHERTY, Aaron Joseph

Resigned
9 Cappagh Road, PortstewartBT55 7JH
Born November 1965
Director
Appointed 21 Jul 2007
Resigned 31 Aug 2018

DOOLEY, Lucy Louise

Resigned
Hunterswoods, Sallins
Born August 1982
Director
Appointed 01 Sept 2010
Resigned 15 Sept 2012

EDWARDS, Robert Jack Henderson

Resigned
Magnolia Cottage, YelvertonPL20 6EA
Born December 1937
Director
Appointed 02 Apr 2007
Resigned 18 Mar 2017

FORSDIKE, Philippa Margaret

Resigned
Tanners Hill Gardens, HytheCT21 5HY
Born June 1960
Director
Appointed 21 Sept 2013
Resigned 08 Sept 2016

FORSDIKE, Philippa Margaret

Resigned
Tanners Hill Gardens, HytheCT21 5HY
Born June 1960
Director
Appointed 21 Jul 2007
Resigned 31 Aug 2009

FRANKLIN, John Edward, Captain Rn

Resigned
8 Marlborough Crescent, SevenoaksTN13 2HP
Born October 1929
Director
Appointed 21 Jul 2007
Resigned 01 Sept 2008

HAIG, Robin Macdonald

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born June 1947
Director
Appointed 21 Jul 2007
Resigned 20 Apr 2024

HENRY, John Anthony

Resigned
19 Milton Avenue, LiversedgeWF15 7BD
Born June 1934
Director
Appointed 21 Jul 2007
Resigned 31 Aug 2013

HILL, Michael David

Resigned
Oliver's Rise, RotherhamS66 9BG
Born May 1950
Director
Appointed 21 Jul 2007
Resigned 15 Sept 2012

JOLLIFFE, William Henry Martin, The Hon

Resigned
24 Smith Terrace, LondonSW3 4DL
Born April 1967
Director
Appointed 02 Apr 2007
Resigned 01 Apr 2021

JONES, Sheila Marian

Resigned
Folkestone Road, DoverCT17 9JU
Born December 1964
Director
Appointed 17 Sept 2016
Resigned 23 Jul 2021

LEWIS, Barbara

Resigned
Hollinbank Lane, HeckmondwikeWF16 9NH
Born September 1952
Director
Appointed 15 Sept 2012
Resigned 20 Jul 2019

LYNCH, Teresa

Resigned
King Street, LondonW6 0SP
Born January 1949
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2017

MARSDEN, Richard Paul

Resigned
15 Woodleigh Drive, HullHU7 4YY
Born May 1985
Director
Appointed 21 Jul 2007
Resigned 08 Sept 2016

MCCUSKER, Matthew James

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born August 1986
Director
Appointed 01 May 2019
Resigned 10 Oct 2023

MURPHY, Anthony Edward

Resigned
3 Whitacre Mews, LondonSE11 4AB
Born May 1964
Director
Appointed 09 Dec 2017
Resigned 03 Apr 2023

MURRAY, Francis Ian

Resigned
51 Boghead Road, DumbartonG82 2HR
Born January 1944
Director
Appointed 21 Jul 2007
Resigned 17 Jan 2009

NICHOLSON, Donna

Resigned
Earlston Crescent, CoatbridgeML5 4UJ
Born May 1971
Director
Appointed 17 Jan 2009
Resigned 09 Jan 2015

Persons with significant control

2

0 Active
2 Ceased

Mr John Anthony Deighan

Ceased
3 Whitacre Mews, LondonSE11 4AB
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 19 Jul 2022

Mr John Joseph Smeaton

Ceased
3 Whitacre Mews, LondonSE11 4AB
Born February 1951

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Legacy
30 November 2009
MG01MG01
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Legacy
27 November 2009
MG01MG01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
25 January 2008
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation