UKBizDB.co.uk

SPRINGFIELD MIND LIMITED

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

This company is commonly known as Springfield Mind Limited. The company was founded 26 years ago and was given the registration number 03575529. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 48 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPRINGFIELD MIND LIMITED
Company Number:03575529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:48 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, England, CV37 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY

Director27 July 2021Active
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY

Director12 July 2018Active
The Old Farm House, Hill Wootton, Warwick, England, CV35 7PP

Director23 November 2022Active
Charlwood Hall, Charlwood Hall, Ardens Grafton, United Kingdom, B49 6DP

Director26 October 2020Active
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY

Director27 November 2015Active
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY

Director18 September 2017Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Secretary15 April 2014Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Secretary06 March 2012Active
27 Bishops Close, Stratford Upon Avon, CV37 9ED

Secretary05 September 2006Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Secretary14 October 2016Active
6 Blacon Way, Stratford Upon Avon, CV37 9DU

Secretary04 June 1998Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Secretary08 September 2011Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director14 October 2016Active
1 Childs Close, Stratford Upon Avon, CV37 0TG

Director20 July 2006Active
Saltway Centre, Alcester Road, Stratford-Upon-Avon, England, CV37 9DD

Director05 June 2008Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Director08 September 2011Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director15 April 2014Active
26, Park Leys, Daventry, England, NN11 4AS

Director24 November 2022Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director01 February 2017Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Director08 September 2011Active
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director15 April 2014Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Director06 March 2012Active
16, Shipston Road, Stratford Upon Avon, CV37 7LP

Director05 June 2008Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director21 May 2019Active
185, Drayton Avenue, Stratford Upon Avon, United Kingdom, CV37 9LD

Director15 April 2014Active
32 Wheatfield Road, Bilton, Rugby, CV22 7LN

Director20 July 2006Active
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director27 February 2016Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Director08 November 2011Active
Old Pool House, Worcester Road, Droitwich, England, WR9 8AS

Director24 May 2021Active
20 Sandown Close, Stratford Upon Avon, CV37 9BZ

Director06 June 2000Active
6 Avon Bank Drive, Stratford Upon Avon, CV37 9SB

Director21 June 2005Active
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld,

Director20 July 2006Active
34 Banbury Road, Stratford Upon Avon, CV37 7HY

Director04 June 1998Active
Exhall, Alcester, B49 6EA

Director04 June 1998Active
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director15 July 2014Active

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 (6 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
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Termination secretary company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.