About

Registered Number: 03578977
Date of Incorporation: 10/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Caenarvon House, Knighton Church Road, Leicester, LE2 3JN,

 

Springhill Care Group Ltd was founded on 10 June 1998, it has a status of "Active". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Kaitlyn Elizabeth 06 September 2017 13 June 2019 1
NOLAN, Luke Anthony 05 June 2013 13 June 2019 1
NOLAN, Matthew Joseph 01 October 2012 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
MA - Memorandum and Articles 23 August 2019
CS01 - N/A 01 July 2019
RESOLUTIONS - N/A 28 June 2019
MR01 - N/A 21 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC02 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
AP01 - Appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AD01 - Change of registered office address 17 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
MR01 - N/A 14 June 2019
PSC01 - N/A 11 April 2019
PSC04 - N/A 11 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 June 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 19 October 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 03 April 2017
MR01 - N/A 01 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 13 March 2014
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 24 June 2013
AA01 - Change of accounting reference date 19 December 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AA - Annual Accounts 01 February 2010
SA - Shares agreement 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 11 February 2009
RESOLUTIONS - N/A 03 September 2008
363s - Annual Return 08 July 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 30 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 21 July 1999
SA - Shares agreement 27 November 1998
88(2)P - N/A 27 November 1998
SA - Shares agreement 27 November 1998
88(2)P - N/A 27 November 1998
225 - Change of Accounting Reference Date 28 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

A registered charge 13 June 2019 Outstanding

N/A

A registered charge 23 February 2017 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.