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..
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 | : |
|
Registered Address | : | 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Fusion Court, Aberford Road Garforth, Leeds, England, LS25 2GH | Director | 29 March 1999 | Active |
2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH | Director | 13 October 2009 | Active |
9 St Peters Garth, Thorner, Leeds, LS14 3EE | Secretary | 29 March 1999 | Active |
9 Fusion Court, Aberford Road, Garforth, Leeds, England, LS25 2GH | Secretary | 14 April 2014 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Secretary | 29 September 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 March 1999 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Director | 31 October 2014 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Director | 28 July 2017 | Active |
2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH | Director | 18 June 2012 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Director | 22 January 2016 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Director | 22 January 2016 | Active |
9 Fusion Court, Aberford Road, Garforth, Leeds, England, LS25 2GH | Director | 14 April 2014 | Active |
2 Fusion Court, Aberford Road Garforth, Leeds, LS25 2GH | Director | 29 November 2012 | Active |
2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH | Director | 18 June 2012 | Active |
1, City Square, Leeds, England, LS1 2ES | Director | 15 May 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-04-23 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Accounts | Accounts with accounts type group. | Download |
2016-04-14 | Resolution | Resolution. | Download |
2016-04-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.