Spuc Pro-life Limited LONDON


Spuc Pro-life started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06195816. The Spuc Pro-life company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3 Whitacre Mews. Postal code: SE11 4AB.

The company has 14 directors, namely Richard M., Michael R. and William J. and others. Of them, Mary K., Robin H. have been with the company the longest, being appointed on 21 July 2007 and Richard M. has been with the company for the least time - from 17 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spuc Pro-life Limited Address / Contact

Office Address 3 Whitacre Mews
Office Address2 Stannary Street
Town London
Post code SE11 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06195816
Date of Incorporation Mon, 2nd Apr 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 17 February 2024

Michael R.

Position: Director

Appointed: 10 October 2023

William J.

Position: Director

Appointed: 12 April 2023

Matthew G.

Position: Director

Appointed: 05 October 2022

Hilary K.

Position: Director

Appointed: 01 April 2021

Alison K.

Position: Director

Appointed: 01 September 2018

John E.

Position: Director

Appointed: 01 September 2018

Anthony M.

Position: Director

Appointed: 01 September 2017

John D.

Position: Director

Appointed: 16 May 2015

Christine H.

Position: Director

Appointed: 20 September 2014

John S.

Position: Director

Appointed: 01 September 2010

Anne F.

Position: Director

Appointed: 01 September 2009

Mary K.

Position: Director

Appointed: 21 July 2007

Robin H.

Position: Director

Appointed: 21 July 2007

Matthew M.

Position: Director

Appointed: 01 May 2019

Resigned: 10 October 2023

Giles R.

Position: Director

Appointed: 21 April 2018

Resigned: 22 February 2019

Anthony M.

Position: Director

Appointed: 09 December 2017

Resigned: 03 April 2023

Sheila J.

Position: Director

Appointed: 17 September 2016

Resigned: 23 July 2021

Anthony O.

Position: Secretary

Appointed: 02 March 2016

Resigned: 10 December 2016

Christine C.

Position: Director

Appointed: 19 September 2015

Resigned: 20 January 2024

Wilfred W.

Position: Director

Appointed: 14 December 2013

Resigned: 01 September 2017

Stephen S.

Position: Director

Appointed: 21 September 2013

Resigned: 08 September 2016

Philippa F.

Position: Director

Appointed: 21 September 2013

Resigned: 08 September 2016

Barbara L.

Position: Director

Appointed: 15 September 2012

Resigned: 20 July 2019

Dermont C.

Position: Director

Appointed: 15 September 2012

Resigned: 31 August 2018

Lucy D.

Position: Director

Appointed: 01 September 2010

Resigned: 15 September 2012

Patrick K.

Position: Secretary

Appointed: 21 November 2009

Resigned: 29 February 2016

Thomas R.

Position: Director

Appointed: 01 September 2009

Resigned: 20 September 2014

Donna N.

Position: Director

Appointed: 17 January 2009

Resigned: 09 January 2015

Teresa L.

Position: Director

Appointed: 01 September 2008

Resigned: 01 October 2017

John S.

Position: Director

Appointed: 21 July 2007

Resigned: 01 January 2010

John S.

Position: Director

Appointed: 21 July 2007

Resigned: 31 August 2021

Lelia O.

Position: Director

Appointed: 21 July 2007

Resigned: 11 October 2017

Richard M.

Position: Director

Appointed: 21 July 2007

Resigned: 08 September 2016

John H.

Position: Director

Appointed: 21 July 2007

Resigned: 31 August 2013

John F.

Position: Director

Appointed: 21 July 2007

Resigned: 01 September 2008

Francis M.

Position: Director

Appointed: 21 July 2007

Resigned: 17 January 2009

Jean W.

Position: Director

Appointed: 21 July 2007

Resigned: 15 September 2012

Paul T.

Position: Director

Appointed: 21 July 2007

Resigned: 02 December 2016

Philippa F.

Position: Director

Appointed: 21 July 2007

Resigned: 31 August 2009

Aaron D.

Position: Director

Appointed: 21 July 2007

Resigned: 31 August 2018

Michael H.

Position: Director

Appointed: 21 July 2007

Resigned: 15 September 2012

William J.

Position: Director

Appointed: 02 April 2007

Resigned: 01 April 2021

Robert E.

Position: Director

Appointed: 02 April 2007

Resigned: 18 March 2017

Robert E.

Position: Secretary

Appointed: 02 April 2007

Resigned: 21 November 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is John D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John S. This PSC has significiant influence or control over the company,.

John D.

Notified on 1 September 2021
Ceased on 19 July 2022
Nature of control: significiant influence or control

John S.

Notified on 2 April 2017
Ceased on 31 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand457 606971 202840 644641 196
Current Assets525 2171 039 046994 920764 809
Debtors64 01863 376149 125118 458
Net Assets Liabilities689 1711 151 006968 339703 686
Other Debtors64 01863 376149 125114 545
Total Inventories3 5934 4685 1515 155
Property Plant Equipment47 18030 73513 154 
Other
Accumulated Depreciation Impairment Property Plant Equipment106 66691 56780 8582 696
Average Number Employees During Period31323942
Creditors36 85225 8334 5537 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 37224 98912 340
Disposals Property Plant Equipment 33 37238 36814 483
Finance Lease Liabilities Present Value Total36 85225 8334 5537 057
Fixed Assets327 260310 815293 234295 254
Increase Decrease In Property Plant Equipment  6 0004 736
Increase From Depreciation Charge For Year Property Plant Equipment 18 27315 2585 888
Investments280 080280 080280 080280 080
Investments Fixed Assets280 080280 080280 080280 080
Investments In Group Undertakings80808080
Loans To Group Undertakings280 000280 000280 000280 000
Net Current Assets Liabilities398 763866 024679 658415 489
Other Creditors56 366113 449215 811227 754
Other Taxation Social Security Payable24 45622 30826 15141 949
Property Plant Equipment Gross Cost153 846122 30294 01289 580
Total Additions Including From Business Combinations Property Plant Equipment 1 82811 38210 051
Total Assets Less Current Liabilities726 0231 176 839972 892710 743
Trade Creditors Trade Payables28 72722 30744 66477 932
Trade Debtors Trade Receivables   3 913

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Saturday 20th January 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements