SPRINGFIELD HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MALCOLM

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME STUART LEE / 20/02/2018

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART LEE / 20/02/2018

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY HARRIET THRESH

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART LEE / 01/02/2016

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED KIMBERLEY JOAN MALCOLM

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 SECTION 175 14/09/2011

View Document

15/11/1115 November 2011 14/09/11 STATEMENT OF CAPITAL GBP 5

View Document

24/08/1124 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/09/107 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY APPOINTED HARRIET ANN THRESH

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY CHRIS FUSSEY

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEE / 03/07/2009

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 2 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 78 MAIN STREET, GARFORTH LEEDS LS25 1AA

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/08/0412 August 2004 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