TINY LIFE
BELFAST


Company number NI037799
Status Active
Incorporation Date 25 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ARCHES CENTRE, 11-13 BLOOMFIELD AVENUE, BELFAST, NORTHERN IRELAND, BT5 5AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 no member list. The most likely internet sites of TINY LIFE are www.tiny.co.uk, and www.tiny.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Tiny Life is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI037799. Tiny Life has been working since 25 January 2000. The present status of the company is Active. The registered address of Tiny Life is The Arches Centre 11 13 Bloomfield Avenue Belfast Northern Ireland Bt5 5aa. . MCNULTY, Alison Elizabeth is a Secretary of the company. BANNON, Elizabeth Maria is a Director of the company. BINGHAM, Neal is a Director of the company. BROWN, Alastair Peter is a Director of the company. DORNAN, James, Professor is a Director of the company. ELLIOTT, Arleen is a Director of the company. HOWELL, Martin David is a Director of the company. MAGEE, James Alexander is a Director of the company. MCNEILL, Jennifer Anne (Jenny) is a Director of the company. MILHENCH, Robert Peter James is a Director of the company. ROLLINS, Rollins Mark David, Dr. is a Director of the company. SWEET, David, Dr. is a Director of the company. Secretary BELL, Angela, Dr has been resigned. Secretary BRADY, Deirdre Frances has been resigned. Director ALDERDICE, Fiona Alison, Dr has been resigned. Director BAILIE, Carolyn has been resigned. Director BELL, Angela, Dr has been resigned. Director CORR, Daniel Anthony has been resigned. Director CRAIG, John Stanley has been resigned. Director DR BOTHWELL, Janice, Dr has been resigned. Director HALLIDAY, Henry L, Professor has been resigned. Director HARLEY, James Mcdougal Graham, Professor has been resigned. Director LAW, Stephen James has been resigned. Director LOANE, Catherine has been resigned. Director MCCLURE, Garth, Professor has been resigned. Director MCDOWALL, Michael has been resigned. Director O'SULLIVAN, John, Dr has been resigned. Director REID, Mark, Dr has been resigned. Director THARMARATNAM, Suresh has been resigned. Director TRAUB, Anthony Ivor, Dr has been resigned. Director WEBB, Liesa has been resigned. Director WHITE, Raymond, Dr has been resigned. Director WILSON, Alison Louise has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MCNULTY, Alison Elizabeth
Appointed Date: 01 May 2013

Director
BANNON, Elizabeth Maria
Appointed Date: 20 May 2013
68 years old

Director
BINGHAM, Neal
Appointed Date: 06 September 2004
70 years old

Director
BROWN, Alastair Peter
Appointed Date: 20 May 2013
56 years old

Director
DORNAN, James, Professor
Appointed Date: 25 January 2000
76 years old

Director
ELLIOTT, Arleen
Appointed Date: 30 November 2015
49 years old

Director
HOWELL, Martin David
Appointed Date: 30 November 2015
71 years old

Director
MAGEE, James Alexander
Appointed Date: 20 May 2013
51 years old

Director
MCNEILL, Jennifer Anne (Jenny)
Appointed Date: 20 March 2009
49 years old

Director
MILHENCH, Robert Peter James
Appointed Date: 20 March 2009
57 years old

Director
ROLLINS, Rollins Mark David, Dr.
Appointed Date: 30 November 2011
68 years old

Director
SWEET, David, Dr.
Appointed Date: 05 December 2005
58 years old

Resigned Directors

Secretary
BELL, Angela, Dr
Resigned: 05 March 2007
Appointed Date: 25 January 2000

Secretary
BRADY, Deirdre Frances
Resigned: 30 April 2013
Appointed Date: 05 March 2007

Director
ALDERDICE, Fiona Alison, Dr
Resigned: 15 June 2012
Appointed Date: 06 September 2004
60 years old

Director
BAILIE, Carolyn
Resigned: 05 December 2005
Appointed Date: 06 September 2004
61 years old

Director
BELL, Angela, Dr
Resigned: 15 September 2008
Appointed Date: 25 January 2000
70 years old

Director
CORR, Daniel Anthony
Resigned: 30 November 2015
Appointed Date: 11 December 2006
81 years old

Director
CRAIG, John Stanley
Resigned: 19 October 2009
Appointed Date: 06 September 2004
60 years old

Director
DR BOTHWELL, Janice, Dr
Resigned: 18 May 2005
Appointed Date: 06 September 2004
56 years old

Director
HALLIDAY, Henry L, Professor
Resigned: 31 August 2004
Appointed Date: 25 January 2000
79 years old

Director
HARLEY, James Mcdougal Graham, Professor
Resigned: 24 February 2003
Appointed Date: 25 January 2000
99 years old

Director
LAW, Stephen James
Resigned: 16 November 2010
Appointed Date: 05 February 2005
56 years old

Director
LOANE, Catherine
Resigned: 30 November 2015
Appointed Date: 20 March 2009
58 years old

Director
MCCLURE, Garth, Professor
Resigned: 31 August 2004
Appointed Date: 25 January 2000
80 years old

Director
MCDOWALL, Michael
Resigned: 16 April 2009
Appointed Date: 05 February 2005
61 years old

Director
O'SULLIVAN, John, Dr
Resigned: 24 February 2003
Appointed Date: 25 January 2000
97 years old

Director
REID, Mark, Dr
Resigned: 01 August 2004
Appointed Date: 25 January 2000
87 years old

Director
THARMARATNAM, Suresh
Resigned: 03 June 2012
Appointed Date: 24 February 2003
62 years old

Director
TRAUB, Anthony Ivor, Dr
Resigned: 24 February 2003
Appointed Date: 25 January 2000
78 years old

Director
WEBB, Liesa
Resigned: 28 February 2007
Appointed Date: 11 October 2004
48 years old

Director
WHITE, Raymond, Dr
Resigned: 31 August 2004
Appointed Date: 25 January 2000
73 years old

Director
WILSON, Alison Louise
Resigned: 20 November 2008
Appointed Date: 05 December 2005
45 years old

TINY LIFE Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
21 Nov 2016
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 25 January 2016 no member list
14 Dec 2015
Appointment of Mr Martin Howell as a director on 30 November 2015
10 Dec 2015
Full accounts made up to 31 March 2015
...
... and 101 more events
25 Jan 2000
Decln reg co exempt LTD
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 Jan 2000
Pars re dirs/sit reg off
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 Jan 2000
Decln complnce reg new co
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 Jan 2000
Articles
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 Jan 2000
Memorandum
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.

TINY LIFE Charges

12 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Satisfied on 20 September 2006
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies number 54 scotch quarter…
15 February 2001
Mortgage or charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…