Background WavePink WaveYellow Wave

NEW LIFE LANCASTER (08370243)

NEW LIFE LANCASTER (08370243) is an active UK company. incorporated on 22 January 2013. with registered office in Lancaster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEW LIFE LANCASTER has been registered for 13 years. Current directors include GUMBO, Samson, HIGGS, Andrew Charles, MACKAY, Hannah Andrea and 1 others.

Company Number
08370243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2013
Age
13 years
Address
23 Yealand Drive, Lancaster, LA1 4EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GUMBO, Samson, HIGGS, Andrew Charles, MACKAY, Hannah Andrea, WALMSLEY, Rephael Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE LANCASTER

NEW LIFE LANCASTER is an active company incorporated on 22 January 2013 with the registered office located in Lancaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEW LIFE LANCASTER was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08370243

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CHRISTIANS ALIVE - LANCASTER
From: 22 January 2013To: 18 October 2018
Contact
Address

23 Yealand Drive Lancaster, LA1 4EW,

Previous Addresses

18 Bishopdale Road Lancaster LA1 5NF England
From: 22 May 2022To: 28 June 2023
Hope Church Queen Street Lancaster LA1 1RX England
From: 23 January 2022To: 22 May 2022
3 Vernon Park Galgate Lancaster LA2 0LP England
From: 28 August 2021To: 23 January 2022
The Chapel South Road Lancaster LA1 4XQ England
From: 17 November 2020To: 28 August 2021
New Life Lancaster 1-3-7 the Barracks White Cross South Road Lancaster Lancashire LA1 4XQ England
From: 4 February 2019To: 17 November 2020
Christians Alive Church Office 1-3-7 the Barracks White Cross Lancaster Lancashire LA1 4XQ
From: 22 January 2013To: 4 February 2019
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GUMBO, Samson

Active
Lancaster Road, MorecambeLA4 5QJ
Born June 1957
Director
Appointed 11 Jul 2019

HIGGS, Andrew Charles

Active
Yealand Drive, LancasterLA1 4EW
Born September 1971
Director
Appointed 17 Jan 2022

MACKAY, Hannah Andrea

Active
Yealand Drive, LancasterLA1 4EW
Born September 1999
Director
Appointed 29 Feb 2024

WALMSLEY, Rephael Joseph

Active
Yealand Drive, LancasterLA1 4EW
Born November 1980
Director
Appointed 11 Nov 2020

JONES, David Robert

Resigned
1-3-7 The Barracks, LancasterLA1 4XQ
Born May 1954
Director
Appointed 22 Jan 2013
Resigned 31 Dec 2019

MOSEY, Louise Suzanne

Resigned
Bishopdale Road, LancasterLA1 5NF
Born April 1979
Director
Appointed 11 Nov 2020
Resigned 30 Apr 2021

MOSEY, Louise Suzanne

Resigned
South Road, LancasterLA1 4XQ
Born April 1979
Director
Appointed 11 Nov 2020
Resigned 11 Nov 2020

MOSEY, Marcus

Resigned
1-3-7 The Barracks, LancasterLA1 4XQ
Born October 1972
Director
Appointed 22 Jan 2013
Resigned 11 Nov 2020

MUSTAPHA, Olakunbi Ayobami

Resigned
1-3-7 The Barracks, LancasterLA1 4XQ
Born August 1970
Director
Appointed 22 Jan 2013
Resigned 24 Jan 2022

RICHARDS, Alastair David

Resigned
1-3-7 The Barracks, LancasterLA1 4XQ
Born November 1972
Director
Appointed 22 Jan 2013
Resigned 31 Dec 2018

TEMPEST, Ronald

Resigned
1-3-7 The Barracks, LancasterLA1 4XQ
Born November 1940
Director
Appointed 22 Jan 2013
Resigned 23 Jan 2014

VERNON, Helen Charis

Resigned
Leachfield Road, LancasterLA2 0NZ
Born March 1978
Director
Appointed 24 Apr 2014
Resigned 07 Mar 2022

WALMSLEY, Rephael

Resigned
South Road, LancasterLA1 4XQ
Born November 1980
Director
Appointed 10 Nov 2020
Resigned 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Sail Address Company With New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Resolution
18 October 2018
RESOLUTIONSResolutions
Miscellaneous
18 October 2018
MISCMISC
Change Of Name Notice
24 September 2018
CONNOTConfirmation Statement Notification
Resolution
25 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation