BIG LIFE CENTRES
MANCHESTER BIG LIFE SERVICES CHRC COMMUNITY HEALTH & RESOURCE CENTRES LTD

Hellopages » Greater Manchester » Trafford » M16 9AB

Company number 03311884
Status Active
Incorporation Date 3 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1ST FLOOR, 463 STRETFORD ROAD, MANCHESTER, M16 9AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 February 2016 no member list. The most likely internet sites of BIG LIFE CENTRES are www.biglife.co.uk, and www.big-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Big Life Centres is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03311884. Big Life Centres has been working since 03 February 1997. The present status of the company is Active. The registered address of Big Life Centres is 1st Floor 463 Stretford Road Manchester M16 9ab. . FITZGIBBON, Mark James is a Secretary of the company. FERRY, Paul is a Director of the company. FITZGIBBON, Mark James is a Director of the company. ROBINSON, Edna Janet is a Director of the company. SELVAN, Fay Lila is a Director of the company. YOUNG, Angela is a Director of the company. Secretary ASANTE-MENSAH, Evelyn Justina has been resigned. Secretary BINNS, Christopher Augustine has been resigned. Secretary BUTLER, John David has been resigned. Director ASANTE-MENSAH, Evelyn Justina has been resigned. Director BAILEY, Andrew Douglas has been resigned. Director BASHIR, Mumtaz Kosser has been resigned. Director BINNS, Christopher Augustine has been resigned. Director BUTLER, John David has been resigned. Director CLARKE, Darren Robert has been resigned. Director COLLETT, John has been resigned. Director COLLINS, Barry has been resigned. Director GODDARD, Paul Frederick has been resigned. Director HARGREAVES, Evelyn Linda has been resigned. Director HARRIS, Matthew Redmund has been resigned. Director HARVEY, William Anthony has been resigned. Director HUSSAIN, Tahira Mubin has been resigned. Director JENNINGS, Adrian John has been resigned. Director LEARNER, Bruce has been resigned. Director NUTTALL, Laura Beatrice has been resigned. Director PAPOULIA, Iphigenia has been resigned. Director RITCHIE, Robert has been resigned. Director TAYLOR, Jonathan Paul, Dr has been resigned. Director TAYLOR, Viveen has been resigned. Director WEIR, Pauline has been resigned. Director WILSON, Kevin William has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FITZGIBBON, Mark James
Appointed Date: 20 January 2004

Director
FERRY, Paul
Appointed Date: 01 April 2013
53 years old

Director
FITZGIBBON, Mark James
Appointed Date: 01 October 1999
57 years old

Director
ROBINSON, Edna Janet
Appointed Date: 30 July 2012
74 years old

Director
SELVAN, Fay Lila
Appointed Date: 20 January 2004
66 years old

Director
YOUNG, Angela
Appointed Date: 01 October 1999
84 years old

Resigned Directors

Secretary
ASANTE-MENSAH, Evelyn Justina
Resigned: 26 January 1998
Appointed Date: 03 February 1997

Secretary
BINNS, Christopher Augustine
Resigned: 16 November 2004
Appointed Date: 15 December 1998

Secretary
BUTLER, John David
Resigned: 13 October 1998
Appointed Date: 26 January 1998

Director
ASANTE-MENSAH, Evelyn Justina
Resigned: 19 October 2000
Appointed Date: 03 February 1997
59 years old

Director
BAILEY, Andrew Douglas
Resigned: 15 July 1999
Appointed Date: 13 December 1998
59 years old

Director
BASHIR, Mumtaz Kosser
Resigned: 06 June 2006
Appointed Date: 20 January 2004
65 years old

Director
BINNS, Christopher Augustine
Resigned: 16 November 2004
Appointed Date: 15 December 1998
59 years old

Director
BUTLER, John David
Resigned: 13 October 1998
Appointed Date: 03 February 1997
56 years old

Director
CLARKE, Darren Robert
Resigned: 26 September 2001
Appointed Date: 31 October 2000
54 years old

Director
COLLETT, John
Resigned: 29 November 1999
Appointed Date: 15 December 1998
56 years old

Director
COLLINS, Barry
Resigned: 08 November 2005
Appointed Date: 26 September 2001
62 years old

Director
GODDARD, Paul Frederick
Resigned: 08 November 2005
Appointed Date: 20 January 2004
83 years old

Director
HARGREAVES, Evelyn Linda
Resigned: 27 January 2005
Appointed Date: 31 October 2000
80 years old

Director
HARRIS, Matthew Redmund
Resigned: 20 January 2004
Appointed Date: 26 September 2001
58 years old

Director
HARVEY, William Anthony
Resigned: 10 May 2005
Appointed Date: 20 January 2004
61 years old

Director
HUSSAIN, Tahira Mubin
Resigned: 31 December 2010
Appointed Date: 06 November 2008
52 years old

Director
JENNINGS, Adrian John
Resigned: 18 March 2012
Appointed Date: 13 November 1998
69 years old

Director
LEARNER, Bruce
Resigned: 27 February 2006
Appointed Date: 20 January 2004
43 years old

Director
NUTTALL, Laura Beatrice
Resigned: 14 November 2007
Appointed Date: 20 January 2004
77 years old

Director
PAPOULIA, Iphigenia
Resigned: 29 July 2013
Appointed Date: 14 November 2007
50 years old

Director
RITCHIE, Robert
Resigned: 18 October 2012
Appointed Date: 27 September 2010
59 years old

Director
TAYLOR, Jonathan Paul, Dr
Resigned: 06 May 2014
Appointed Date: 01 April 2013
59 years old

Director
TAYLOR, Viveen
Resigned: 16 November 2004
Appointed Date: 01 October 1999
57 years old

Director
WEIR, Pauline
Resigned: 20 May 1999
Appointed Date: 13 November 1998
62 years old

Director
WILSON, Kevin William
Resigned: 14 May 2014
Appointed Date: 30 July 2012
74 years old

Persons With Significant Control

The Big Life Company Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BIG LIFE CENTRES Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Dec 2016
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 3 February 2016 no member list
11 Dec 2015
Full accounts made up to 31 March 2015
01 Jun 2015
Director's details changed for Ms Fay Lila Selvan on 18 April 2015
...
... and 111 more events
30 Mar 1998
Annual return made up to 03/02/98
  • 363(288) ‐ Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1997
Registered office changed on 25/11/97 from: kath locke centre 123 moss lane east holme manchester M15 3DD
25 Nov 1997
Accounting reference date shortened from 28/02/98 to 31/03/97
03 Feb 1997
Incorporation