About

Registered Number: 03742352
Date of Incorporation: 29/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH

 

Springfield Home Care Services Ltd was founded on 29 March 1999 and are based in Leeds in West Yorkshire, it has a status of "Active". The current directors of Springfield Home Care Services Ltd are listed as Lee, Graeme Stuart, Fussey, Christopher Richard, Nevins, Rachael Rebecca, Thresh, Harriet, Gregory, Andrew Nicholas in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Graeme Stuart 29 March 1999 - 1
GREGORY, Andrew Nicholas 18 June 2012 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FUSSEY, Christopher Richard 29 March 1999 29 September 2006 1
NEVINS, Rachael Rebecca 14 April 2014 09 January 2015 1
THRESH, Harriet 29 September 2006 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 25 July 2018
PSC04 - N/A 22 January 2018
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 23 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 20 April 2016
RESOLUTIONS - N/A 14 April 2016
SH01 - Return of Allotment of shares 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 13 May 2015
TM02 - Termination of appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 27 November 2014
SH06 - Notice of cancellation of shares 17 November 2014
RESOLUTIONS - N/A 03 November 2014
SH03 - Return of purchase of own shares 03 November 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP03 - Appointment of secretary 02 June 2014
RESOLUTIONS - N/A 21 May 2014
SH06 - Notice of cancellation of shares 21 May 2014
SH03 - Return of purchase of own shares 21 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 10 December 2013
SH01 - Return of Allotment of shares 13 August 2013
RESOLUTIONS - N/A 25 July 2013
AR01 - Annual Return 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
CH01 - Change of particulars for director 02 May 2013
SH01 - Return of Allotment of shares 29 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 26 July 2012
RESOLUTIONS - N/A 05 July 2012
RESOLUTIONS - N/A 05 July 2012
AP01 - Appointment of director 05 July 2012
SH01 - Return of Allotment of shares 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
MEM/ARTS - N/A 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
MEM/ARTS - N/A 05 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 January 2010
RESOLUTIONS - N/A 22 October 2009
SH01 - Return of Allotment of shares 22 October 2009
AP01 - Appointment of director 22 October 2009
MEM/ARTS - N/A 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 24 April 2007
AAMD - Amended Accounts 26 January 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
123 - Notice of increase in nominal capital 22 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 24 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 April 2000
353a - Register of members in non-legible form 20 April 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 April 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Fixed and floating charge 19 August 2005 Outstanding

N/A

Debenture 26 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.