SPRINGBOARD PROJECT
Overview
Company Name | SPRINGBOARD PROJECT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02744192 |
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 SPRINGBOARD PROJECT?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SPRINGBOARD PROJECT located?
Registered Office Address | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINGBOARD PROJECT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPRINGBOARD PROJECT?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for SPRINGBOARD PROJECT?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Susan Wilson as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Lucy Pritchard as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Amy Jestina Blick as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoff Cockwill as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Notification of Jill Carnie as a person with significant control on Jul 19, 2023 | 2 pages | PSC01 | ||
Notification of Beth Helen Coley as a person with significant control on Sep 20, 2023 | 2 pages | PSC01 | ||
Cessation of Alan Vallon as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elango Vijaykumar as a director on Aug 17, 2022 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Notification of Alan Vallon as a person with significant control on Aug 01, 2022 | 2 pages | PSC01 | ||
Cessation of Elango Vijaykumar as a person with significant control on Jul 31, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Elaine Jackson as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Appointment of Mr Daniel Lethbridge as a director on Nov 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2020 | 28 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rory James Church as a director on Jun 11, 2020 | 2 pages | AP01 | ||
Who are the officers of SPRINGBOARD PROJECT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLICK, Amy Jestina | Director | Hurst Road RH12 2EP Horsham 52 England | England | British | Hr Consultant | 298632340001 | ||||
CARNIE, Jill | Director | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | England | British | Consultant | 69400710001 | ||||
CHURCH, Rory James | Director | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | England | British | Finance Director | 270308910001 | ||||
LETHBRIDGE, Daniel | Director | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | England | British | Head Of Therapies | 177866680003 | ||||
PRITCHARD, Sarah Lucy | Director | Hurst Road RH12 2EP Horsham 52 England | England | British | Local Authority Commissioning Manager | 319847040001 | ||||
VALLON, Alan | Director | Shortsfield Close RH12 2NA Horsham 4 West Sussex England | England | British | Retired | 181215450001 | ||||
WILSON, Jane Susan | Director | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | England | British | Lecturer | 325178250001 | ||||
ALLEN, Elaine | Secretary | 16 Millais RH13 6BS Horsham West Sussex | British | 58567950002 | ||||||
BURTON, Albert Ernest | Secretary | 1 Messeter Place Eltham SE9 5DP London | British | 21882090001 | ||||||
CATCHPOLE, Peter | Secretary | Northlands House Northlands Road RH12 5PW Horsham West Sussex | British | Director | 71226520001 | |||||
GILBERT, Margaret | Secretary | 18 Guildford Road RH12 1LS Horsham West Sussex | British | Carer | 30673120001 | |||||
SMITH, Brian Eric | Secretary | 9 Downlands Partridge Green RH13 8QU Horsham West Sussex | British | Chartered Accountant | 68465420004 | |||||
ASB SECRETARIAL SERVICES LIMITED | Secretary | Innovis House 108 High Street RH10 1AS Crawley West Sussex | 89220550001 | |||||||
RT SECRETARIAL LIMITED | Secretary | Abacus House Wickhurst Lane RH12 3LY Broadbridge Heath West Sussex | 104876570001 | |||||||
ALLEN, Elaine | Director | 16 Millais RH13 6BS Horsham West Sussex | British | Housewife | 58567950002 | |||||
ALLEN, Elaine | Director | 16 Millais RH13 6BS Horsham West Sussex | British | Corporate Administrator | 58567950002 | |||||
BILLINGTON, Peter Henry | Director | 22 Middleton Road RH12 1JS Horsham West Sussex | England | British | Retired Launderer District Cou | 19177630001 | ||||
BLOSSE, Andrew John Oliver | Director | 136 Timber Mill Southwater RH13 7SR Horsham West Sussex | British | Leisure Consultant | 27870990001 | |||||
BLOSSE, Andrew John Oliver | Director | 136 Timber Mill Southwater RH13 7SR Horsham West Sussex | British | Leisure Consultant&Lecturer | 27870990001 | |||||
BROWN, Ben | Director | Lime Close Langley Green RH11 7NN Crawley 3 West Sussex England | England | British | Parent | 202355470001 | ||||
BRZOZOWSKI, Andrew Michael | Director | 9 The Platt Lindfield RH16 2SU Haywards Heath West Sussex | British | Industrial Adviser | 59711440001 | |||||
CALDWELL, Bruce Herbert | Director | 18 Finches Close Partridge Green RH13 8EP Horsham West Sussex | British | Community Nurse | 52021290001 | |||||
CATCHPOLE, Peter | Director | Northlands House Northlands Road RH12 5PW Horsham West Sussex | British | Director | 71226520001 | |||||
CHARLES, John Wardropper | Director | 123 Beech Road RH12 4TY Horsham West Sussex | British | Postal Manager | 94548640001 | |||||
CHRISTIAN, Robin Allan | Director | The Hollies Saint Johns Crescent, Broadbridge He RH12 3NE Horsham West Sussex | British | Director | 71154840001 | |||||
COCKWILL, Geoff | Director | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | England | British | Film Director | 241413930001 | ||||
CROWTHER, Euan Philip | Director | Keepers Mount Hampers Lane RH20 3HZ Storrington West Sussex | British | Chartered Building Surveyor | 36446350001 | |||||
DARBY, Enid Jessie Mcpherson Carruthers | Director | 2 Crawford Gardens RH13 5AZ Horsham West Sussex | British | Retired | 52624160001 | |||||
DONOVAN, Cherryl | Director | Lodge Cottage Warnham Court Warnham RH12 3RU Horsham West Sussex | British | Retired Headteacher | 94548630001 | |||||
DYE, Stephen Geoffrey | Director | 8 Ifield Road RH11 7YY Crawley West Sussex | British | Solicitor | 29725110003 | |||||
FEVER, Peter | Director | 52 Brighton Road RH13 5BT Horsham Sussex | British | Estates Services Manager | 94548950001 | |||||
FROST WELLINGS, Sarah Katherine | Director | 68 Primrose Copse RH12 5PZ Horsham West Sussex | British | Retired | 94549190001 | |||||
GILBERT, Margaret | Director | 18 Guildford Road RH12 1LS Horsham West Sussex | British | Carer | 30673120001 | |||||
GILMOUR, Thomas Elgar | Director | Stanford House The Street Slinfold RH13 7RR Horsham West Sussex | British Uk Citizen | Financial Adviser | 58567940001 | |||||
GRANT, Stewart | Director | 29 Weald Close RH13 6HE Horsham West Sussex | England | British | Retired | 78169760001 |
Who are the persons with significant control of SPRINGBOARD PROJECT?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Beth Helen Coley | Sep 20, 2023 | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jill Carnie | Jul 19, 2023 | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Vallon | Aug 01, 2022 | 52 Hurst Road RH12 2EP Horsham Springboard House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Elango Vijaykumar | Jan 29, 2020 | Hurst Road RH12 2EP Horsham 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Oscar John Holmes | Jan 01, 2019 | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jill Carnie | Sep 01, 2016 | Springboard House 52 Hurst Road RH12 2EP Horsham West Sussex | Yes |
Nationality: British Country of Residence: England | |||
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