UKBizDB.co.uk

SPRINGFIELD HOME CARE SERVICES LIMITED

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

This company is commonly known as Springfield Home Care Services Limited. The company was founded 25 years ago and was given the registration number 03742352. The firm's registered office is in LEEDS. You can find them at 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPRINGFIELD HOME CARE SERVICES LIMITED
Company Number:03742352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fusion Court, Aberford Road Garforth, Leeds, England, LS25 2GH

Director29 March 1999Active
2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

Director13 October 2009Active
9 St Peters Garth, Thorner, Leeds, LS14 3EE

Secretary29 March 1999Active
9 Fusion Court, Aberford Road, Garforth, Leeds, England, LS25 2GH

Secretary14 April 2014Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Secretary29 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 March 1999Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Director31 October 2014Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Director28 July 2017Active
2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director18 June 2012Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Director22 January 2016Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Director22 January 2016Active
9 Fusion Court, Aberford Road, Garforth, Leeds, England, LS25 2GH

Director14 April 2014Active
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH

Director29 November 2012Active
2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director18 June 2012Active
1, City Square, Leeds, England, LS1 2ES

Director15 May 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 March 1999Active

People with Significant Control

Mr Graeme Stuart Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:2 Fusion Court, Leeds, LS25 2GH
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
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-04-23Officers

Termination director company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-04-20Accounts

Accounts with accounts type group.

Download
2016-04-14Resolution

Resolution.

Download
2016-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.