Established in 2004, Springfield Charitable Developments Ltd are based in Belfast, it's status at Companies House is "Active". There are 29 directors listed as Davidson, Vivien, Canavan, Claire, Davidson, Vivien, Flynn, Margaret, Johnston, Amanda, Kelly, Geraldine, Meehan, Tony, Flynn, Tommy, Mcgrath, Bernard, Stuart, Seamus, Cunningham, Maurice, Curran, Joe, Finnegan, Frances, Flynn, Thomas, Hartley, Peter, Hartley, Peter, Keenan, Colin, Cllr, Kernaghan, Thomas, Maskey, Gerard, Mcgrath, Gerard Anthony, Mcgrath, Sonia Louise, Mcneill, Terence, Noble, Paul, Rooney, Martin, Stuart, Seamus, Sullivan, Claire, Toland, Tara, Woods, Isabel, Woods, Isobel for the company at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANAVAN, Claire | 01 October 2019 | - | 1 |
DAVIDSON, Vivien | 23 April 2015 | - | 1 |
FLYNN, Margaret | 06 October 2004 | - | 1 |
JOHNSTON, Amanda | 01 October 2019 | - | 1 |
KELLY, Geraldine | 25 July 2019 | - | 1 |
MEEHAN, Tony | 09 June 2017 | - | 1 |
CUNNINGHAM, Maurice | 25 July 2013 | 25 January 2020 | 1 |
CURRAN, Joe | 16 August 2018 | 01 October 2019 | 1 |
FINNEGAN, Frances | 06 October 2004 | 08 October 2009 | 1 |
FLYNN, Thomas | 01 April 2008 | 26 April 2018 | 1 |
HARTLEY, Peter | 01 April 2008 | 10 April 2013 | 1 |
HARTLEY, Peter | 06 October 2004 | 18 April 2006 | 1 |
KEENAN, Colin, Cllr | 12 November 2011 | 07 September 2017 | 1 |
KERNAGHAN, Thomas | 20 March 2014 | 25 January 2020 | 1 |
MASKEY, Gerard | 12 November 2011 | 26 April 2018 | 1 |
MCGRATH, Gerard Anthony | 06 October 2004 | 08 October 2009 | 1 |
MCGRATH, Sonia Louise | 01 April 2008 | 08 October 2009 | 1 |
MCNEILL, Terence | 06 October 2004 | 19 October 2004 | 1 |
NOBLE, Paul | 16 August 2018 | 01 October 2019 | 1 |
ROONEY, Martin | 06 October 2004 | 08 October 2009 | 1 |
STUART, Seamus | 01 April 2008 | 08 October 2009 | 1 |
SULLIVAN, Claire | 06 October 2004 | 19 October 2004 | 1 |
TOLAND, Tara | 15 November 2005 | 16 August 2011 | 1 |
WOODS, Isabel | 06 October 2004 | 08 October 2009 | 1 |
WOODS, Isobel | 06 October 2009 | 22 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Vivien | 23 April 2015 | - | 1 |
FLYNN, Tommy | 08 October 2009 | 22 April 2015 | 1 |
MCGRATH, Bernard | 06 October 2004 | 01 April 2008 | 1 |
STUART, Seamus | 01 April 2008 | 08 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 20 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
PSC07 - N/A | 20 March 2020 | |
CH03 - Change of particulars for secretary | 20 March 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
MR04 - N/A | 26 March 2019 | |
AP01 - Appointment of director | 22 November 2018 | |
AP01 - Appointment of director | 21 November 2018 | |
AP01 - Appointment of director | 21 November 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 13 September 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
AP03 - Appointment of secretary | 23 September 2015 | |
TM02 - Termination of appointment of secretary | 23 September 2015 | |
AA - Annual Accounts | 10 July 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
CH03 - Change of particulars for secretary | 28 April 2015 | |
MR01 - N/A | 11 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AP01 - Appointment of director | 05 August 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
AR01 - Annual Return | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 01 December 2011 | |
AR01 - Annual Return | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AD01 - Change of registered office address | 23 August 2011 | |
AA - Annual Accounts | 23 August 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
TM01 - Termination of appointment of director | 01 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
TM02 - Termination of appointment of secretary | 12 January 2011 | |
AP03 - Appointment of secretary | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 09 October 2009 | |
296(NI) - N/A | 31 October 2008 | |
402R(NI) - N/A | 22 October 2008 | |
371S(NI) - N/A | 15 October 2008 | |
296(NI) - N/A | 15 October 2008 | |
296(NI) - N/A | 15 October 2008 | |
296(NI) - N/A | 15 October 2008 | |
296(NI) - N/A | 15 October 2008 | |
296(NI) - N/A | 15 October 2008 | |
AC(NI) - N/A | 10 June 2008 | |
371SR(NI) - N/A | 22 February 2008 | |
AC(NI) - N/A | 08 November 2007 | |
371S(NI) - N/A | 24 November 2006 | |
AC(NI) - N/A | 22 August 2006 | |
296(NI) - N/A | 04 August 2006 | |
296(NI) - N/A | 04 August 2006 | |
296(NI) - N/A | 16 June 2006 | |
233(NI) - N/A | 14 April 2006 | |
296(NI) - N/A | 14 March 2006 | |
371S(NI) - N/A | 03 February 2006 | |
296(NI) - N/A | 24 January 2006 | |
296(NI) - N/A | 24 January 2006 | |
MEM(NI) - N/A | 06 October 2004 | |
ARTS(NI) - N/A | 06 October 2004 | |
G23(NI) - N/A | 06 October 2004 | |
G21(NI) - N/A | 06 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2014 | Outstanding |
N/A |
Mortgage debenture | 27 September 2011 | Fully Satisfied |
N/A |
Mortgage or charge | 17 October 2008 | Outstanding |
N/A |