SPRINGCHOICE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

09/11/229 November 2022 Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PALMER / 14/06/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN METHLEY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0528 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0528 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0528 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED SPRINGCHOICE CARE HOMES LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY S70 2DE

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 £ IC 200000/99999 03/12/99 £ SR 100001@1=100001

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 RE:GUARANTEE/DEBENTURE 03/12/99

View Document

17/12/9917 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/12/99

View Document

17/12/9917 December 1999 ALTERARTICLES03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9930 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 S252 DISP LAYING ACC 15/07/96

View Document

12/08/9612 August 1996 S386 DISP APP AUDS 15/07/96

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 26/09/95

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/95

View Document

05/10/955 October 1995 £ NC 200000/300000 26/09

View Document

23/06/9523 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 £ NC 100000/200000 22/12/94

View Document

10/01/9510 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

07/01/957 January 1995 RE GUARANTEE & DEBENTUR 23/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 £ NC 50000/100000 14/10/93

View Document

26/10/9326 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9326 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED DAVID ROLLINSON (BUS CENTRE) LIM ITED CERTIFICATE ISSUED ON 25/10/93

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: BOULDER BRIDGE LANE CARLTON NEAR BARNSLEY SOUTH YORKSHIRE

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/11/8612 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: 12 VICTORIA ROAD BARNSLEY S70 2BB

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