SPRING GROUP LIMITED
Overview
Company Name | SPRING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00590054 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPRING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPRING GROUP LIMITED located?
Registered Office Address | 10 Bishops Square E1 6EG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPRING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SPRING GROUP PLC | Jun 30, 1998 | Jun 30, 1998 |
CRT GROUP PLC | Nov 24, 1989 | Nov 24, 1989 |
R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY | Sep 06, 1957 | Sep 06, 1957 |
What are the latest accounts for SPRING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPRING GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2026 |
---|---|
Next Confirmation Statement Due | Jul 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2025 |
Overdue | No |
What are the latest filings for SPRING GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG | 1 pages | AD02 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Appointment of Mrs Samantha Clare Allen as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Termination of appointment of Medeco Developments Limited as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Medeco Development Limited as a secretary on Jul 08, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Who are the officers of SPRING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Samantha Clare | Secretary | Bishops Square E1 6EG London 10 England | 303452330001 | |||||||||||
DE LA GRENSE, Nicholas Edward | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | Chief Financial Officer | 311356060001 | ||||||||
AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255582050001 | |||||||||||
BRIANT, Timothy | Secretary | Chanctonbury Way Finchley N12 7AB London 116 | British | 130048920001 | ||||||||||
DAVIS, Brian Stuart | Secretary | 16 Saint Brannocks Road M21 0UP Manchester Lancashire | British | 66583370002 | ||||||||||
GITTINS, John Anthony | Secretary | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | British | Finance Director | 164311370001 | |||||||||
HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 149815200001 | |||||||||||
KINGHAM, Paul | Secretary | 19 Atherton Street New Brighton L45 9LT Wallasey Merseyside | British | 502190002 | ||||||||||
MCCRACKEN, Sara Benita | Secretary | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | 149188010001 | |||||||||||
TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | 202425390001 | |||||||||||
TAGG, Gavin Kenneth | Secretary | Flat 16, Cheylesmore House Ebury Bridge Road SW1W 8QY London | British | 95825170001 | ||||||||||
MEDECO DEVELOPMENT LIMITED | Secretary | Bishops Square E1 6EG London 10 England |
| 163650850001 | ||||||||||
BARFIELD, Richard Timothy | Director | Wymondham House 18 Brooklands Avenue CB2 2BB Cambridge Cambridgeshire | England | British | Director | 123477010001 | ||||||||
BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 183293230002 | ||||||||
BOLLENBACH, Stephen Frasier | Director | 600 St Cloud Road FOREIGN Los Angeles California Ca 90077 Usa | Usa | Us | Businessman | 91748340001 | ||||||||
BOTTEN, John Anthony | Director | Itchel Manor Crondall GU10 5PT Farnham Surrey | United Kingdom | British | Company Director | 37334130001 | ||||||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United Kingdom | British | Cfo | 130048920001 | ||||||||
CHAIT, Jonathan Frederick | Director | 2 Mansfield Street Flat 46 W1G 9NE London | Usa | Director | 66934100003 | |||||||||
CHAPMAN, Karl Edward Kevin Thomas | Director | Chapel House Church Street Easton-On-The-Hill PE9 3LL Stamford Lincolnshire | England | British | Director | 30612110001 | ||||||||
CLANK, Barrie Anderson | Director | 5 Shelley Way West Kirby L48 3LQ Wirral Merseyside | British | Director | 43076990001 | |||||||||
CLARK, Barrie Anderson | Director | The Westwards Bradda Road IM9 6QA Port Erin Isle Of Man | Isle Of Man | British | Non Executive Dir | 43076990002 | ||||||||
COHN, Adam | Director | 2265 Bowmont Drive Beverley Hills California Ca 90210 Usa | American | Principal | 111998490001 | |||||||||
COLLINS, Michael Sydney | Director | 61 Rosemary Hill Road B74 4HJ Sutton Coldfield West Midlands | British | Director | 68485280001 | |||||||||
DARRAUGH, Peter Anthony | Director | 77 Grove Road HP23 5PB Tring Hertfordshire | England | British | Accountant | 82678530001 | ||||||||
DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | Company Director | 38711220001 | |||||||||
EILON, Amir | Director | 1 Firs Avenue N10 3LY London | England | British | Director | 16645910003 | ||||||||
ELLISON, Lawrence Joseph | Director | 500 Oracle Parkway Box 659525 94065 Redwood Shores California Usa | Us | Executive | 49306950003 | |||||||||
FINK, Steven Bryan | Director | 3610 Sierra Road Malibu California Ca 90265 Usa | American | Executive | 67543770004 | |||||||||
GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | Finance Director | 164311370001 | ||||||||
GORDON, George Michael Winston | Director | Kingfisher Cottage Platts Lane Tattenhall CH3 9NT Chester | British | Director | 37797170002 | |||||||||
GREEN, Jeffrey Michael | Director | 15525 Meadowgate Road Encino Ca91436 California Usa | United States | American | Accountant | 172764190001 | ||||||||
GREEN, Jeffrey Michael | Director | 15525 Meadowgate Road Encino Ca91436 California Usa | United States | American | Accountant | 172764190001 | ||||||||
GRUBBS, William Joseph | Director | Flat 2, 3 Chichester Terrace BN2 1FG Brighton East Sussex | American | Executive | 90639790003 | |||||||||
HAGUE, Douglas Chalmers, Sir | Director | The Old School Church Hanborough OX8 8AB Witney Oxfordshire | British | Director | 65640300001 | |||||||||
HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | United Kingdom | French | Chief Financial Officer | 255064770002 |
Who are the persons with significant control of SPRING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adecco Group Ag | Apr 06, 2016 | Bellerivestrasse 8008 Zürich 30 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Olsten (U.K) Holdings Limited | Apr 06, 2016 | Bishops Square E1 6EG London 10 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0