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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY | Director | 27 July 2021 | Active |
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY | Director | 12 July 2018 | Active |
The Old Farm House, Hill Wootton, Warwick, England, CV35 7PP | Director | 23 November 2022 | Active |
Charlwood Hall, Charlwood Hall, Ardens Grafton, United Kingdom, B49 6DP | Director | 26 October 2020 | Active |
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY | Director | 27 November 2015 | Active |
Fred Winter Centre, 41 Guild Street, Stratford-Upon-Avon, England, CV37 6QY | Director | 18 September 2017 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Secretary | 15 April 2014 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Secretary | 06 March 2012 | Active |
27 Bishops Close, Stratford Upon Avon, CV37 9ED | Secretary | 05 September 2006 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Secretary | 14 October 2016 | Active |
6 Blacon Way, Stratford Upon Avon, CV37 9DU | Secretary | 04 June 1998 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Secretary | 08 September 2011 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 14 October 2016 | Active |
1 Childs Close, Stratford Upon Avon, CV37 0TG | Director | 20 July 2006 | Active |
Saltway Centre, Alcester Road, Stratford-Upon-Avon, England, CV37 9DD | Director | 05 June 2008 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Director | 08 September 2011 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 15 April 2014 | Active |
26, Park Leys, Daventry, England, NN11 4AS | Director | 24 November 2022 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 01 February 2017 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Director | 08 September 2011 | Active |
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 15 April 2014 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Director | 06 March 2012 | Active |
16, Shipston Road, Stratford Upon Avon, CV37 7LP | Director | 05 June 2008 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 21 May 2019 | Active |
185, Drayton Avenue, Stratford Upon Avon, United Kingdom, CV37 9LD | Director | 15 April 2014 | Active |
32 Wheatfield Road, Bilton, Rugby, CV22 7LN | Director | 20 July 2006 | Active |
48 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 27 February 2016 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Director | 08 November 2011 | Active |
Old Pool House, Worcester Road, Droitwich, England, WR9 8AS | Director | 24 May 2021 | Active |
20 Sandown Close, Stratford Upon Avon, CV37 9BZ | Director | 06 June 2000 | Active |
6 Avon Bank Drive, Stratford Upon Avon, CV37 9SB | Director | 21 June 2005 | Active |
185 Drayton Avenue, Stratford Upon Avon, Warwickshire Cv379ld, | Director | 20 July 2006 | Active |
34 Banbury Road, Stratford Upon Avon, CV37 7HY | Director | 04 June 1998 | Active |
Exhall, Alcester, B49 6EA | Director | 04 June 1998 | Active |
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 15 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Change of name | Certificate change of name company. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-03 | Officers | Termination director company with name termination date. | Download |
2020-10-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.