UKBizDB.co.uk

SPRING HEALTHCARE SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spring Healthcare Support Services Limited. The company was founded 25 years ago and was given the registration number 03733040. The firm's registered office is in CHESTERFIELD. You can find them at 93-97 Saltergate, , Chesterfield, Derbyshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPRING HEALTHCARE SUPPORT SERVICES LIMITED
Company Number:03733040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93-97, Saltergate, Chesterfield, S40 1LA

Secretary01 February 2016Active
93-97, Saltergate, Chesterfield, S40 1LA

Secretary05 January 2018Active
93-97, Saltergate, Chesterfield, S40 1LA

Director25 June 2010Active
93-97, Saltergate, Chesterfield, S40 1LA

Director25 June 2010Active
Highland House, 17 Clarksfield Street, Oldham, OL4 3AW

Secretary10 October 2002Active
93-97, Saltergate, Chesterfield, S40 1LA

Secretary25 June 2010Active
240 Darwen Road, Bromley Cross, Bolton, BL7 9JQ

Secretary17 June 2004Active
7 Cowley Crescent, Padiham, Burnley, BB12 8SX

Secretary25 November 2005Active
1 Pall Mall Cottages, Rivington Lane, Horwich, BL6 7RY

Secretary06 July 2007Active
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY

Secretary12 May 2006Active
18 Leopold Avenue, Didsbury, Manchester, M20 1JL

Secretary15 March 1999Active
Highland House, 17 Clarksfield Street, Oldham, OL4 3AW

Director01 May 2000Active
Rosewood, Parkside Drive South, Whittle Le Woods, Chorley, England, PR6 7PH

Director23 June 2009Active
127, Fairways Drive, Mount Murray, Braddan, IM4 2JD

Director15 March 1999Active
14, Didsbury Plaza, 2 Central Road, Manchester, M20 4ZD

Director13 February 2009Active

People with Significant Control

Mr John Andrew Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:93-97, Saltergate, Chesterfield, S40 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Hill Care 1 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91/97, Saltergate, Chesterfield, England, S40 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audited abridged.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type audited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type audited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Resolution

Resolution.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-12-13Gazette

Gazette filings brought up to date.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.