SPRING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPRING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00590054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPRING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRING GROUP PLCJun 30, 1998Jun 30, 1998
    CRT GROUP PLCNov 24, 1989Nov 24, 1989
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANYSep 06, 1957Sep 06, 1957

    What are the latest accounts for SPRING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPRING GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for SPRING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023

    1 pagesTM01

    Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC05

    Appointment of Mrs Samantha Clare Allen as a secretary on Dec 14, 2022

    2 pagesAP03

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022

    1 pagesTM02

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Termination of appointment of Medeco Developments Limited as a director on Jul 08, 2021

    1 pagesTM01

    Termination of appointment of Medeco Development Limited as a secretary on Jul 08, 2021

    1 pagesTM02

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021

    2 pagesAP01

    Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Who are the officers of SPRING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Samantha Clare
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    303452330001
    DE LA GRENSE, Nicholas Edward
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomBritishChief Financial Officer311356060001
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255582050001
    BRIANT, Timothy
    Chanctonbury Way
    Finchley
    N12 7AB London
    116
    Secretary
    Chanctonbury Way
    Finchley
    N12 7AB London
    116
    British130048920001
    DAVIS, Brian Stuart
    16 Saint Brannocks Road
    M21 0UP Manchester
    Lancashire
    Secretary
    16 Saint Brannocks Road
    M21 0UP Manchester
    Lancashire
    British66583370002
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Secretary
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    BritishFinance Director164311370001
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    149815200001
    KINGHAM, Paul
    19 Atherton Street
    New Brighton
    L45 9LT Wallasey
    Merseyside
    Secretary
    19 Atherton Street
    New Brighton
    L45 9LT Wallasey
    Merseyside
    British502190002
    MCCRACKEN, Sara Benita
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    149188010001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    202425390001
    TAGG, Gavin Kenneth
    Flat 16, Cheylesmore House
    Ebury Bridge Road
    SW1W 8QY London
    Secretary
    Flat 16, Cheylesmore House
    Ebury Bridge Road
    SW1W 8QY London
    British95825170001
    MEDECO DEVELOPMENT LIMITED
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number1989264
    163650850001
    BARFIELD, Richard Timothy
    Wymondham House
    18 Brooklands Avenue
    CB2 2BB Cambridge
    Cambridgeshire
    Director
    Wymondham House
    18 Brooklands Avenue
    CB2 2BB Cambridge
    Cambridgeshire
    EnglandBritishDirector123477010001
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritishDirector183293230002
    BOLLENBACH, Stephen Frasier
    600 St Cloud Road
    FOREIGN Los Angeles
    California Ca 90077
    Usa
    Director
    600 St Cloud Road
    FOREIGN Los Angeles
    California Ca 90077
    Usa
    UsaUsBusinessman91748340001
    BOTTEN, John Anthony
    Itchel Manor
    Crondall
    GU10 5PT Farnham
    Surrey
    Director
    Itchel Manor
    Crondall
    GU10 5PT Farnham
    Surrey
    United KingdomBritishCompany Director37334130001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United KingdomBritishCfo130048920001
    CHAIT, Jonathan Frederick
    2 Mansfield Street
    Flat 46
    W1G 9NE London
    Director
    2 Mansfield Street
    Flat 46
    W1G 9NE London
    UsaDirector66934100003
    CHAPMAN, Karl Edward Kevin Thomas
    Chapel House Church Street
    Easton-On-The-Hill
    PE9 3LL Stamford
    Lincolnshire
    Director
    Chapel House Church Street
    Easton-On-The-Hill
    PE9 3LL Stamford
    Lincolnshire
    EnglandBritishDirector30612110001
    CLANK, Barrie Anderson
    5 Shelley Way
    West Kirby
    L48 3LQ Wirral
    Merseyside
    Director
    5 Shelley Way
    West Kirby
    L48 3LQ Wirral
    Merseyside
    BritishDirector43076990001
    CLARK, Barrie Anderson
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Director
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Isle Of ManBritishNon Executive Dir43076990002
    COHN, Adam
    2265 Bowmont Drive
    Beverley Hills
    California
    Ca 90210
    Usa
    Director
    2265 Bowmont Drive
    Beverley Hills
    California
    Ca 90210
    Usa
    AmericanPrincipal111998490001
    COLLINS, Michael Sydney
    61 Rosemary Hill Road
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    61 Rosemary Hill Road
    B74 4HJ Sutton Coldfield
    West Midlands
    BritishDirector68485280001
    DARRAUGH, Peter Anthony
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    Director
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    EnglandBritishAccountant82678530001
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    BritishCompany Director38711220001
    EILON, Amir
    1 Firs Avenue
    N10 3LY London
    Director
    1 Firs Avenue
    N10 3LY London
    EnglandBritishDirector16645910003
    ELLISON, Lawrence Joseph
    500 Oracle Parkway
    Box 659525
    94065 Redwood Shores
    California
    Usa
    Director
    500 Oracle Parkway
    Box 659525
    94065 Redwood Shores
    California
    Usa
    UsExecutive49306950003
    FINK, Steven Bryan
    3610 Sierra Road
    Malibu
    California
    Ca 90265
    Usa
    Director
    3610 Sierra Road
    Malibu
    California
    Ca 90265
    Usa
    AmericanExecutive67543770004
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritishFinance Director164311370001
    GORDON, George Michael Winston
    Kingfisher Cottage Platts Lane
    Tattenhall
    CH3 9NT Chester
    Director
    Kingfisher Cottage Platts Lane
    Tattenhall
    CH3 9NT Chester
    BritishDirector37797170002
    GREEN, Jeffrey Michael
    15525 Meadowgate Road
    Encino Ca91436
    California
    Usa
    Director
    15525 Meadowgate Road
    Encino Ca91436
    California
    Usa
    United StatesAmericanAccountant172764190001
    GREEN, Jeffrey Michael
    15525 Meadowgate Road
    Encino Ca91436
    California
    Usa
    Director
    15525 Meadowgate Road
    Encino Ca91436
    California
    Usa
    United StatesAmericanAccountant172764190001
    GRUBBS, William Joseph
    Flat 2, 3 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    Director
    Flat 2, 3 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    AmericanExecutive90639790003
    HAGUE, Douglas Chalmers, Sir
    The Old School
    Church Hanborough
    OX8 8AB Witney
    Oxfordshire
    Director
    The Old School
    Church Hanborough
    OX8 8AB Witney
    Oxfordshire
    BritishDirector65640300001
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomFrenchChief Financial Officer255064770002

    Who are the persons with significant control of SPRING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    Apr 06, 2016
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredUid Register @ Fso
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bishops Square
    E1 6EG London
    10
    England
    Apr 06, 2016
    Bishops Square
    E1 6EG London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02547754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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