About

Registered Number: NI051952
Date of Incorporation: 06/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 27 Clonard Crescent, Belfast, BT13 2QN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.