Background WavePink WaveYellow Wave

GLOBAL LIFELINES LIMITED (13897953)

GLOBAL LIFELINES LIMITED (13897953) is an active UK company. incorporated on 7 February 2022. with registered office in Wigan. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. GLOBAL LIFELINES LIMITED has been registered for 4 years. Current directors include IYAMU, Enogiomwan Evans.

Company Number
13897953
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
Unity House, Wigan, WN3 4HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
IYAMU, Enogiomwan Evans
SIC Codes
87900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LIFELINES LIMITED

GLOBAL LIFELINES LIMITED is an active company incorporated on 7 February 2022 with the registered office located in Wigan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. GLOBAL LIFELINES LIMITED was registered 4 years ago.(SIC: 87900, 88100)

Status

active

Active since 4 years ago

Company No

13897953

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Unity House Westwood Park Drive Wigan, WN3 4HE,

Previous Addresses

Suite 1, 27 Bridgeman Terrace Wigan WN1 1TD England
From: 20 February 2024To: 16 July 2025
27 Suite 1 Bridgeman Terrace Wigan Greater Manchester WN1 1TD United Kingdom
From: 14 February 2024To: 20 February 2024
Suite 1, 27 Bridgeman Terrace, Suite 1 27 Bridgeman Terrace Wigan WN1 1TD England
From: 14 February 2024To: 14 February 2024
Office 32 the Generation Centre Dane Street Rochdale OL12 6XB England
From: 2 March 2023To: 14 February 2024
The Generation Centre Dane Street Rochdale OL12 6XB England
From: 23 February 2023To: 2 March 2023
Office 11, 4th Floor, Arrow Mill Queensway Rochdale OL11 2YW England
From: 1 November 2022To: 23 February 2023
9 Gleaneagles Avenue Heywood OL10 2BZ England
From: 7 February 2022To: 1 November 2022
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MDOKA, Nyasha

Active
Lilac Court, SalfordM6 5UL
Secretary
Appointed 17 Oct 2022

IYAMU, Enogiomwan Evans

Active
Westwood Park Drive, WiganWN3 4HE
Born December 1984
Director
Appointed 07 Feb 2022

IYAMU, Enogiomwan Evans

Resigned
HeywoodOL10 2BZ
Secretary
Appointed 07 Feb 2022
Resigned 17 Oct 2022

EWART, Donald James

Resigned
The Generation Centre, RochdaleOL12 6XB
Born February 1970
Director
Appointed 25 Jul 2022
Resigned 13 Mar 2023

IYIOLA, Ayobami Dafe

Resigned
Hilary Chimeze Street, Ajah - Lekki
Born September 1987
Director
Appointed 25 Jul 2022
Resigned 13 Mar 2023

LORETTO, Jonathan

Resigned
Queensway, RochdaleOL11 2YW
Born November 1969
Director
Appointed 25 Jul 2022
Resigned 13 Mar 2023

OMAR, Mai

Resigned
Queensway, RochdaleOL11 2YW
Born March 1987
Director
Appointed 25 Jul 2022
Resigned 19 Jan 2023

Persons with significant control

1

Mr Enogiomwan Evans Iyamu

Active
HeywoodOL10 2BZ
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Incorporation Company
7 February 2022
NEWINCIncorporation