Background WavePink WaveYellow Wave

RELIGIOUS LIFE SAFEGUARDING SERVICE LTD (13462386)

RELIGIOUS LIFE SAFEGUARDING SERVICE LTD (13462386) is an active UK company. incorporated on 17 June 2021. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RELIGIOUS LIFE SAFEGUARDING SERVICE LTD has been registered for 4 years. Current directors include EROOGA, Marcus, FLYNN, Ellen Teresa, Sr, HANCOCK, Christopher, Fr and 4 others.

Company Number
13462386
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2021
Age
4 years
Address
84 Church Street, Liverpool, L1 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EROOGA, Marcus, FLYNN, Ellen Teresa, Sr, HANCOCK, Christopher, Fr, HAYS-NOWAK, Philip Alexander, MOONEY, Jeremy, O'BRIEN, Anne, SMOLIRA, David, Father
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIGIOUS LIFE SAFEGUARDING SERVICE LTD

RELIGIOUS LIFE SAFEGUARDING SERVICE LTD is an active company incorporated on 17 June 2021 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RELIGIOUS LIFE SAFEGUARDING SERVICE LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13462386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 17 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

84 Church Street Liverpool, L1 3AY,

Previous Addresses

29 Harrisons Road Birmingham B15 3QR England
From: 17 June 2021To: 18 April 2023
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Oct 22
Owner Exit
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
0
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

EROOGA, Marcus

Active
Church Street, LiverpoolL1 3AY
Born January 1957
Director
Appointed 01 Sept 2021

FLYNN, Ellen Teresa, Sr

Active
Church Street, LiverpoolL1 3AY
Born February 1953
Director
Appointed 01 Sept 2021

HANCOCK, Christopher, Fr

Active
Church Street, LiverpoolL1 3AY
Born September 1975
Director
Appointed 06 Nov 2023

HAYS-NOWAK, Philip Alexander

Active
Church Street, LiverpoolL1 3AY
Born April 1956
Director
Appointed 01 Sept 2023

MOONEY, Jeremy

Active
Church Street, LiverpoolL1 3AY
Born April 1958
Director
Appointed 01 Sept 2023

O'BRIEN, Anne

Active
Church Street, LiverpoolL1 3AY
Born September 1968
Director
Appointed 01 Sept 2021

SMOLIRA, David, Father

Active
Church Street, LiverpoolL1 3AY
Born September 1955
Director
Appointed 17 Jun 2021

BLEZARD, Steven

Resigned
Harrisons Road, BirminghamB15 3QR
Born June 1960
Director
Appointed 01 Sept 2021
Resigned 31 Aug 2022

Persons with significant control

6

0 Active
6 Ceased

Sr Ellen Teresa Flynn

Ceased
Harrisons Road, BirminghamB15 3QR
Born February 1953

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 31 Aug 2022

Ms Anne O'Brien

Ceased
Harrisons Road, BirminghamB15 3QR
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 31 Aug 2022

Mr Steven Blezard

Ceased
Harrisons Road, BirminghamB15 3QR
Born June 1960

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 31 Aug 2022

Mr Marcus Erooga

Ceased
Harrisons Road, BirminghamB15 3QR
Born January 1957

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 31 Aug 2022

Rev David Richard Smolira

Ceased
Church Street, LiverpoolL1 3AY
Born September 1955

Nature of Control

Significant influence or control
Notified 17 Jun 2021
Ceased 17 Apr 2023

Father David Smolira

Ceased
Harrisons Road, BirminghamB15 3QR
Born September 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 April 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
18 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Statement Of Companys Objects
5 July 2022
CC04CC04
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Incorporation Company
17 June 2021
NEWINCIncorporation