RESPONSIBLE LIFE LIMITED

Register to unlock more data on OkredoRegister

RESPONSIBLE LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07162252

Incorporation date

18/02/2010

Size

Full

Contacts

Registered address

Registered address

Princess Court, 23 Princess Street, Plymouth PL1 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Replacement filing of SH01 - 29/09/25 Statement of Capital gbp 13350002.62616
dot icon07/04/2026
Replacement filing of SH01 - 12/12/25 Statement of Capital gbp 13800002.62616
dot icon07/04/2026
Replacement filing of SH01 - 09/03/26 Statement of Capital gbp 15000002.62616
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon12/03/2026
Appointment of Mr Bernard Leigh Hickman as a director on 2026-03-09
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/02/2026
Termination of appointment of Joanne Clare Ungless as a director on 2026-01-15
dot icon23/12/2025
Resolutions
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-12
dot icon09/10/2025
Resolutions
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon15/04/2025
Resolutions
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon20/02/2025
Appointment of Mr Ian Williams as a director on 2024-12-03
dot icon20/02/2025
Appointment of Mr Richard Mckinney as a director on 2024-12-03
dot icon02/12/2024
Termination of appointment of Noel Abbott as a director on 2024-12-01
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Satisfaction of charge 071622520005 in full
dot icon09/07/2024
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on 2023-04-11
dot icon09/07/2024
Satisfaction of charge 071622520003 in full
dot icon09/07/2024
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on 2024-01-31
dot icon20/05/2024
Registered office address changed from Mills Bakery Royal William Yard Plymouth PL1 3GE England to Princess Court 23 Princess Street Plymouth PL1 2EX on 2024-05-20
dot icon23/04/2024
Statement of capital following an allotment of shares on 2023-10-19
dot icon23/04/2024
Statement of capital following an allotment of shares on 2023-11-20
dot icon23/04/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon16/04/2024
Full accounts made up to 2022-12-31
dot icon14/04/2024
Memorandum and Articles of Association
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon06/02/2024
Cessation of Paul Edward Starkey as a person with significant control on 2024-01-31
dot icon06/02/2024
Cessation of Steven Thomas Wilkie as a person with significant control on 2024-01-31
dot icon06/02/2024
Termination of appointment of Paul Starkey as a secretary on 2024-01-31
dot icon06/02/2024
Termination of appointment of Paul Edward Starkey as a director on 2024-01-31
dot icon06/02/2024
Termination of appointment of Steven Thomas Wilkie as a director on 2024-01-31
dot icon17/10/2023
Termination of appointment of Timothy Paul Waterlow as a director on 2023-10-01
dot icon09/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon30/06/2023
Full accounts made up to 2021-12-31
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon12/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Resolutions
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-21
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,553,073.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.33M
-
15.86M
3.55M
-
2021
0
2.33M
-
15.86M
3.55M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

15.86M £Ascended- *

Cash in Bank(GBP)

3.55M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Carlton James
Director
02/09/2020 - 06/03/2025
8
Starkey, Paul Edward
Director
18/02/2010 - 31/01/2024
22
Wilkie, Steven Thomas
Director
18/02/2010 - 31/01/2024
17
Waterlow, Timothy Paul
Director
02/09/2020 - 01/10/2023
12
Ungless, Joanne Clare
Director
14/12/2021 - 15/01/2026
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

39
DAVID JENKINS LIMITEDThe Millennium Coast Bakery, South Avenue, Trostre Business Park Llanelli, Carmarthenshire SA14 9UU
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00401414

Reg. date:

03/12/1945

Turnover:

-

No. of employees:

-
NORTHERN HYDRAULICS LTD63 Gortgonis Road, Coalisland, Co. Tyrone BT71 4QG
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

NI039984

Reg. date:

15/01/2001

Turnover:

-

No. of employees:

-
MEDRANO UK LIMITEDC/O Haines Watts, Old Station, House, Station Approach,, Newport Street, Swindon SN1 3DU
Active

Category:

Repair of other equipment

Comp. code:

05761368

Reg. date:

29/03/2006

Turnover:

-

No. of employees:

-
LIFT MONITORING SYSTEMS LTDUnit 1 Galverston Grove, Oldfield Business Park, Stoke-On-Trent, Staffordshire ST4 3PE
Active

Category:

Repair of other equipment

Comp. code:

02771066

Reg. date:

04/12/1992

Turnover:

-

No. of employees:

-
ENSTROGA LTDAlexandra House, 43 Alexandra Street, Nottingham NG5 1AY
Active

Category:

Trade of electricity

Comp. code:

09812700

Reg. date:

07/10/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESPONSIBLE LIFE LIMITED

RESPONSIBLE LIFE LIMITED is an(a) Active company incorporated on 18/02/2010 with the registered office located at Princess Court, 23 Princess Street, Plymouth PL1 2EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RESPONSIBLE LIFE LIMITED?

toggle

RESPONSIBLE LIFE LIMITED is currently Active. It was registered on 18/02/2010 .

Where is RESPONSIBLE LIFE LIMITED located?

toggle

RESPONSIBLE LIFE LIMITED is registered at Princess Court, 23 Princess Street, Plymouth PL1 2EX.

What does RESPONSIBLE LIFE LIMITED do?

toggle

RESPONSIBLE LIFE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for RESPONSIBLE LIFE LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.