SPRING HEALTHCARE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to 5 Dunston Place Dunston Road Chesterfield S41 8NL on 2025-06-06

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to 91-97 Saltergate Chesterfield S40 1LA on 2024-07-04

View Document

04/06/244 June 2024 Appointment of Mr Nabeel Tariq Bhatti as a secretary on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mrs Elizabeth Beukes as a director on 2024-06-01

View Document

28/03/2428 March 2024 Audited abridged accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/04/224 April 2022 Registration of charge 037330400009, created on 2022-03-31

View Document

01/04/221 April 2022 Satisfaction of charge 037330400007 in full

View Document

01/04/221 April 2022 Satisfaction of charge 037330400006 in full

View Document

01/04/221 April 2022 Satisfaction of charge 037330400008 in full

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN PRESTON

View Document

05/07/105 July 2010 SECRETARY APPOINTED IAN PHILIP MITCHELL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JOHN ANDREW HILL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED WENDY JANE WADDICOR

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM OLIVER HOUSE, HALLGATE ASTLEY VILLAGE CHORLEY LANCASHIRE PR7 1XA

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH WATSON

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/104 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WATSON / 15/07/2009

View Document

13/04/1013 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 04/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED PETER GEORGE WATSON

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATE, DIRECTOR PETER GEORGE WATSON LOGGED FORM

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER WATSON

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED RALPH BENJAMIN WATSON

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 SPRING HEALTHCARE SUPPORT SERVES LTD INN ON THE PARK HALLGATE ASTLEY VILLAGE CHORLEY LANCASHIRE PR7 1XA

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 KINGS COURT OFFICES 34 ST GEORGES WAY SALFORD MANCHESTER M6 6SU

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 ALTERARTICLES10/12/99

View Document

25/11/9925 November 1999 ADOPTMEMORANDUM22/11/99

View Document

15/03/9915 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company