ALLIANCE OF PRO-LIFE STUDENTS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE OF PRO-LIFE STUDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08205011

Incorporation date

06/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2012)
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-08-31
dot icon23/02/2024
Termination of appointment of Jacqueline Frances Stewart as a director on 2024-02-14
dot icon19/09/2023
Termination of appointment of Madeleine Swain as a director on 2023-07-20
dot icon19/09/2023
Termination of appointment of Madeleine Swain as a secretary on 2023-07-20
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon08/08/2023
Amended micro company accounts made up to 2022-08-31
dot icon19/05/2023
Notification of a person with significant control statement
dot icon08/05/2023
Cessation of Madeline Poppy Page as a person with significant control on 2023-05-08
dot icon03/05/2023
Appointment of Mrs Madeleine Swain as a director on 2019-04-14
dot icon21/04/2023
Termination of appointment of Rory Louis Adrian Lamb as a director on 2023-04-21
dot icon21/04/2023
Appointment of Miss Mary Anne O'brien as a director on 2023-04-21
dot icon17/04/2023
Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-04-17
dot icon05/01/2023
Micro company accounts made up to 2022-08-31
dot icon10/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon13/08/2022
Termination of appointment of Bernadette Veronica Maria Waddelove as a director on 2022-07-30
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Statement of company's objects
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon27/08/2021
Appointment of Mr Thomas Joseph Burns as a director on 2021-08-25
dot icon27/08/2021
Appointment of Miss Bernadette Veronica Maria Waddelove as a director on 2021-08-25
dot icon27/08/2021
Termination of appointment of Margaret Elizabeth Akers as a director on 2021-08-25
dot icon26/04/2021
Micro company accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/07/2020
Appointment of Mrs. Jacqueline Frances Stewart as a director on 2020-07-06
dot icon04/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Appointment of Mrs. Emily Hawkins as a director on 2019-04-06
dot icon07/09/2019
Appointment of Mr. Rory Louis Adrian Lamb as a director on 2019-04-06
dot icon07/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon04/09/2019
Appointment of Mrs Margaret Elizabeth Akers as a director on 2019-04-06
dot icon02/09/2019
Termination of appointment of Rebecca Alice Short as a director on 2019-04-06
dot icon02/09/2019
Termination of appointment of Ruth Elizabeth Frances O Coinleain as a director on 2019-04-06
dot icon01/07/2019
Appointment of Mrs Madeleine Swain as a secretary on 2019-04-06
dot icon01/07/2019
Notification of Madeline Poppy Fielding Page as a person with significant control on 2018-07-01
dot icon01/07/2019
Director's details changed for Miss Madeline Poppy Page on 2017-12-01
dot icon01/07/2019
Cessation of Rebecca Alice Short as a person with significant control on 2018-12-01
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon22/08/2018
Cessation of Briannon Rebecca Connolly as a person with significant control on 2018-08-22
dot icon22/08/2018
Termination of appointment of Briannon Rebecca Connolly as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Briannon Rebecca Connolly as a secretary on 2018-08-22
dot icon22/08/2018
Termination of appointment of Briannon Rebecca Connolly as a secretary on 2018-08-22
dot icon29/03/2018
Micro company accounts made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/09/2017
Cessation of James Mark Tranter as a person with significant control on 2017-09-10
dot icon06/07/2017
Appointment of Mrs Ruth Elizabeth Frances O Coinleain as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of Niall Ocoinleáin as a director on 2017-06-30
dot icon05/07/2017
Cessation of Niall Ocoinleain as a person with significant control on 2017-06-30
dot icon06/06/2017
Termination of appointment of James Mark Tranter as a director on 2017-06-01
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Appointment of Miss Madeline Poppy Page as a director on 2017-02-15
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/09/2016
Termination of appointment of Alithea Constance Mary Williams as a director on 2016-09-01
dot icon20/09/2016
Director's details changed for Mr Niall Ocoinleáin on 2016-09-20
dot icon19/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-09-06 no member list
dot icon15/09/2015
Director's details changed for Miss Alithea Constance Mary Williams on 2015-09-14
dot icon15/09/2015
Termination of appointment of Maria Teresa Stopyra as a director on 2015-06-30
dot icon15/09/2015
Appointment of Mr James Mark Tranter as a director on 2015-06-30
dot icon08/09/2015
Termination of appointment of Tanya Murray as a secretary on 2015-06-30
dot icon08/09/2015
Appointment of Miss Rebecca Alice Short as a director on 2015-06-30
dot icon08/09/2015
Appointment of Miss Briannon Rebecca Connolly as a secretary on 2015-06-30
dot icon07/09/2015
Appointment of Miss Briannon Rebecca Connolly as a director on 2015-06-30
dot icon07/09/2015
Termination of appointment of Philip John Campbell as a director on 2015-06-30
dot icon07/09/2015
Termination of appointment of Tanya Murray as a director on 2015-06-30
dot icon23/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-09-06 no member list
dot icon30/09/2014
Director's details changed for Miss Alithea Constance Mary Williams on 2014-04-22
dot icon30/09/2014
Director's details changed for Miss Maria Teresa Stopyra on 2014-09-01
dot icon30/09/2014
Director's details changed for Miss Tanya Murray on 2014-09-15
dot icon30/09/2014
Director's details changed for Philip John Campbell on 2013-09-01
dot icon10/07/2014
Appointment of Mr Niall Ocoinleáin as a director
dot icon10/07/2014
Appointment of Miss Tanya Murray as a director
dot icon09/07/2014
Appointment of Miss Tanya Murray as a secretary
dot icon08/07/2014
Termination of appointment of Edward Smith as a director
dot icon08/07/2014
Termination of appointment of Philip Campbell as a secretary
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/02/2014
Notice of Restriction on the Company's Articles
dot icon24/02/2014
Resolutions
dot icon08/09/2013
Annual return made up to 2013-09-06 no member list
dot icon09/08/2013
Appointment of Miss Maria Teresa Stopyra as a director
dot icon07/03/2013
Current accounting period shortened from 2013-09-30 to 2013-08-31
dot icon07/03/2013
Appointment of Miss Alithea Constance Mary Williams as a director
dot icon06/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.56K
-
0.00
-
-
2022
1
13.74K
-
0.00
-
-
2023
1
12.95K
-
0.00
-
-
2023
1
12.95K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.95K £Descended-5.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Rory Louis Adrian
Director
06/04/2019 - 21/04/2023
-
Murray, Tanya
Director
30/06/2014 - 30/06/2015
-
Stopyra, Maria Teresa
Director
10/06/2013 - 30/06/2015
-
O Coinleain, Ruth Elizabeth Frances
Director
30/06/2017 - 06/04/2019
-
Hawkins, Emily
Director
06/04/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE OF PRO-LIFE STUDENTS LIMITED

ALLIANCE OF PRO-LIFE STUDENTS LIMITED is an(a) Active company incorporated on 06/09/2012 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE OF PRO-LIFE STUDENTS LIMITED?

toggle

ALLIANCE OF PRO-LIFE STUDENTS LIMITED is currently Active. It was registered on 06/09/2012 .

Where is ALLIANCE OF PRO-LIFE STUDENTS LIMITED located?

toggle

ALLIANCE OF PRO-LIFE STUDENTS LIMITED is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does ALLIANCE OF PRO-LIFE STUDENTS LIMITED do?

toggle

ALLIANCE OF PRO-LIFE STUDENTS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ALLIANCE OF PRO-LIFE STUDENTS LIMITED have?

toggle

ALLIANCE OF PRO-LIFE STUDENTS LIMITED had 1 employees in 2023.

What is the latest filing for ALLIANCE OF PRO-LIFE STUDENTS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-06 with no updates.