Background WavePink WaveYellow Wave

TINYLIFE (NI037799)

TINYLIFE (NI037799) is an active UK company. incorporated on 25 January 2000. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TINYLIFE has been registered for 26 years. Current directors include BOYLE, Breidge Bernadette, Dr, FARADAY, Christopher Michael, Dr, HUMSTON, Conall and 5 others.

Company Number
NI037799
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2000
Age
26 years
Address
Unit A5, Sydenham Business Park, Belfast, BT3 9LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOYLE, Breidge Bernadette, Dr, FARADAY, Christopher Michael, Dr, HUMSTON, Conall, MCENEANEY, Eileen, MCGOWAN, Michael John, Doctor, MCKAY, Sharon Louise, MCKEAVENEY, Laura, MCVEIGH, Connor David James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINYLIFE

TINYLIFE is an active company incorporated on 25 January 2000 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TINYLIFE was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

NI037799

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

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TINY LIFE
From: 4 December 2006To: 30 October 2023
NORTHERN IRELAND MOTHER & BABY ACTION
From: 25 January 2000To: 4 December 2006
Contact
Address

Unit A5, Sydenham Business Park 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

The Arches Centre 11-13 Bloomfield Avenue Belfast BT5 5AA Northern Ireland
From: 28 April 2017To: 31 March 2022
Unit 1 33 Ballynahinch Road Carryduff BT8 8EH
From: 25 January 2000To: 28 April 2017
Timeline

55 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MORGAN, Joanne Patricia

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 23 Jan 2024

BOYLE, Breidge Bernadette, Dr

Active
17 Heron Road, BelfastBT3 9LE
Born February 1962
Director
Appointed 05 Aug 2024

FARADAY, Christopher Michael, Dr

Active
17 Heron Road, BelfastBT3 9LE
Born March 1984
Director
Appointed 25 Apr 2022

HUMSTON, Conall

Active
17 Heron Road, BelfastBT3 9LE
Born April 1987
Director
Appointed 13 Feb 2023

MCENEANEY, Eileen

Active
17 Heron Road, BelfastBT3 9LE
Born January 1964
Director
Appointed 13 Feb 2023

MCGOWAN, Michael John, Doctor

Active
17 Heron Road, BelfastBT3 9LE
Born December 1982
Director
Appointed 06 Dec 2021

MCKAY, Sharon Louise

Active
17 Heron Road, BelfastBT3 9LE
Born May 1976
Director
Appointed 25 Feb 2019

MCKEAVENEY, Laura

Active
17 Heron Road, BelfastBT3 9LE
Born August 1960
Director
Appointed 28 Sept 2020

MCVEIGH, Connor David James

Active
17 Heron Road, BelfastBT3 9LE
Born October 1984
Director
Appointed 24 Apr 2023

BELL, Angela, Dr

Resigned
29 Tullyard Road, Co DownBT27 5PN
Secretary
Appointed 25 Jan 2000
Resigned 05 Mar 2007

BRADY, Deirdre Frances

Resigned
3 Tollymore Road, Co DownBT33 OJL
Secretary
Appointed 05 Mar 2007
Resigned 30 Apr 2013

MCNULTY, Alison Elizabeth

Resigned
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 01 May 2013
Resigned 20 Sept 2023

ALDERDICE, Fiona Alison, Dr

Resigned
9 Lemonfield Avenue, Co DownBT18 9NG
Born June 1965
Director
Appointed 06 Sept 2004
Resigned 15 Jun 2012

BAILIE, Carolyn

Resigned
29 Deramore Park South, Co AntrimBT9 5 JY
Born March 1964
Director
Appointed 06 Sept 2004
Resigned 05 Dec 2005

BANNON, Elizabeth Maria

Resigned
17 Heron Road, BelfastBT3 9LE
Born December 1956
Director
Appointed 20 May 2013
Resigned 31 Mar 2023

BARTLETT, Alison Louise

Resigned
17 Heron Road, BelfastBT3 9LE
Born April 1972
Director
Appointed 17 Sept 2018
Resigned 24 Apr 2023

BELL, Angela, Dr

Resigned
29 Tullyyard Road, Co DownBT27 5PN
Born April 1955
Director
Appointed 25 Jan 2000
Resigned 15 Sept 2008

BINGHAM, Neal

Resigned
53 Ustooder Road, Co DownBT30 9JF
Born November 1954
Director
Appointed 06 Sept 2004
Resigned 03 Jul 2017

BROWN, Alastair Peter

Resigned
11-13 Bloomfield Avenue, BelfastBT5 5AA
Born September 1969
Director
Appointed 20 May 2013
Resigned 06 Dec 2021

CORR, Daniel Anthony, Mr.

Resigned
18 Upper Toberhenny Lane, Co ArmaghBT66 7EF
Born June 1944
Director
Appointed 11 Dec 2006
Resigned 30 Nov 2015

CRAIG, John Stanley

Resigned
8 Knocktern GardensBT4 3LZ
Born March 1965
Director
Appointed 06 Sept 2004
Resigned 19 Oct 2009

CRAIG, Karen

Resigned
17 Heron Road, BelfastBT3 9LE
Born March 1975
Director
Appointed 06 Jul 2020
Resigned 22 Aug 2023

CRAIG, Victoria Elizabeth Mabel

Resigned
17 Heron Road, BelfastBT3 9LE
Born September 1981
Director
Appointed 05 Aug 2024
Resigned 22 Sept 2025

CREAGH, Claire Maura

Resigned
17 Heron Road, BelfastBT3 9LE
Born March 1992
Director
Appointed 13 Feb 2023
Resigned 22 Sept 2025

DORNAN, James, Professor

Resigned
8 Clanbrassil Road, HolywoodBT18 0AR
Born December 1948
Director
Appointed 25 Jan 2000
Resigned 15 Jan 2018

DR BOTHWELL, Janice, Dr

Resigned
12 Cranmore GardensBT9 6JL
Born March 1969
Director
Appointed 06 Sept 2004
Resigned 18 May 2005

ELLIOTT, Arleen

Resigned
17 Heron Road, BelfastBT3 9LE
Born October 1976
Director
Appointed 30 Nov 2015
Resigned 09 Dec 2024

FLOOD, Ruth Anne

Resigned
Bangor Road, HolywoodBT18 0NU
Born September 1976
Director
Appointed 03 Jul 2017
Resigned 11 Nov 2019

HALLIDAY, Henry L, Professor

Resigned
74 Deramore Park SouthBT9 5JY
Born November 1945
Director
Appointed 25 Jan 2000
Resigned 31 Aug 2004

HARLEY, James Mcdougal Graham, Professor

Resigned
Stand Lodge, BelfastBT9 5LJ
Born November 1925
Director
Appointed 25 Jan 2000
Resigned 24 Feb 2003

HOWELL, Martin David

Resigned
11-13 Bloomfield Avenue, BelfastBT5 5AA
Born April 1954
Director
Appointed 30 Nov 2015
Resigned 30 Nov 2018

LAW, Stephen James

Resigned
19 Kilmakee Rd, BallyclareBT39 0EP
Born July 1969
Director
Appointed 05 Feb 2005
Resigned 16 Nov 2010

LOANE, Catherine

Resigned
Unit 1 33 Ballynahinch RoadBT8 8EH
Born September 1967
Director
Appointed 20 Mar 2009
Resigned 30 Nov 2015

MAGEE, James Alexander

Resigned
11-13 Bloomfield Avenue, BelfastBT5 5AA
Born November 1973
Director
Appointed 20 May 2013
Resigned 11 Oct 2017

MCCLURE, Garth, Professor

Resigned
29 Tullyyard Road, Co DownBT27 5PN
Born June 1945
Director
Appointed 25 Jan 2000
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2023
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 2023
MISCMISC
Change Of Name Notice
30 October 2023
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Miscellaneous
23 July 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Memorandum Articles
18 December 2014
MAMA
Resolution
18 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 December 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
14 May 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
6 February 2009
371S(NI)371S(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
11 December 2008
296(NI)296(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
4 January 2008
AC(NI)AC(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
19 April 2007
296(NI)296(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
25 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
4 December 2006
CNRES(NI)CNRES(NI)
Legacy
4 December 2006
CERTC(NI)CERTC(NI)
Legacy
24 October 2006
411A(NI)411A(NI)
Legacy
3 October 2006
295(NI)295(NI)
Legacy
30 March 2006
371S(NI)371S(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
10 March 2006
296(NI)296(NI)
Legacy
10 March 2006
296(NI)296(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
9 March 2005
371S(NI)371S(NI)
Legacy
20 January 2005
AC(NI)AC(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
3 February 2004
AC(NI)AC(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
5 March 2003
AURES(NI)AURES(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
9 March 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 November 2001
402(NI)402(NI)
Legacy
1 March 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 March 2001
402(NI)402(NI)
Legacy
14 February 2001
371S(NI)371S(NI)
Legacy
6 May 2000
233(NI)233(NI)
Incorporation Company
25 January 2000
NEWINCIncorporation
Legacy
25 January 2000
ARTS(NI)ARTS(NI)
Legacy
25 January 2000
MEM(NI)MEM(NI)
Legacy
25 January 2000
G23(NI)G23(NI)
Legacy
25 January 2000
G21(NI)G21(NI)
Legacy
25 January 2000
40-5A(NI)40-5A(NI)