UKBizDB.co.uk

SPRINGER HEALTHCARE LTD.

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

This company is commonly known as Springer Healthcare Ltd.. The company was founded 17 years ago and was given the registration number 06032554. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:SPRINGER HEALTHCARE LTD.
Company Number:06032554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58141 - Publishing of learned journals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Secretary30 November 2021Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director29 June 2017Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director12 May 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director08 April 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director01 January 2024Active
147 Queens Road, Wimbledon, London, SW19 8NS

Secretary19 December 2006Active
236, Gray's Inn Road, London, United Kingdom, WC1X 8HB

Secretary01 November 2009Active
Hazenboslaan 57, Oegstgeest, The Netherlands,

Secretary19 December 2006Active
4, Crinan Street, London, United Kingdom, N1 9XW

Secretary03 March 2016Active
236, Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director27 April 2010Active
The Court Yard, Daleford Manor, Dalefords Lane, Sandiway, CW8 2BW

Director19 December 2006Active
Dompfaffweg 7a, Vaterstetten, Germany,

Director31 December 2008Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director19 December 2006Active
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL

Director01 July 2009Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director19 December 2006Active
4, Crinan Street, London, England, N1 9XW

Director23 July 2018Active

People with Significant Control

Mrs Christiane Schoeller
Notified on:06 March 2020
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:Germany
Address:Gansheidestrasse 26, Stuttgart, Germany, 70184
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stefan Von Holtzbrinck
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:German
Country of residence:Germany
Address:Gaensheidestrasse 26, 70184, Stuttgart, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stampdew Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:236, Gray's Inn Road, London, United Kingdom, WC1X 8HB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.