About

Registered Number: 04409743
Date of Incorporation: 05/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN

 

Springfield Road Childrens Homes Ltd was setup in 2002, it's status at Companies House is "Active". Springfield Road Childrens Homes Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Emma 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LUNN, Shirley 04 February 2004 - 1
JARRETT, Paula Jane 05 April 2002 04 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 30 March 2020
CS01 - N/A 27 March 2019
PSC04 - N/A 12 March 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 March 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 06 May 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
225 - Change of Accounting Reference Date 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2010 Outstanding

N/A

Legal charge 21 January 2010 Outstanding

N/A

Debenture 04 January 2010 Outstanding

N/A

Mortgage 14 January 2005 Fully Satisfied

N/A

Debenture 04 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.