THE SPRINGBOARD CHARITY
Overview
| Company Name | THE SPRINGBOARD CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03031621 |
| 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 THE SPRINGBOARD CHARITY?
- Technical and vocational secondary education (85320) / Education
Where is THE SPRINGBOARD CHARITY located?
| Registered Office Address | Coopers' Hall 13 Devonshire Square EC2M 4TH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SPRINGBOARD CHARITY?
| Company Name | From | Until |
|---|---|---|
| SPRINGBOARD CHARITABLE TRUST | Apr 19, 2002 | Apr 19, 2002 |
| TOURISM AND HOSPITALITY EDUCATIONAL TRUST | Mar 10, 1995 | Mar 10, 1995 |
What are the latest accounts for THE SPRINGBOARD CHARITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE SPRINGBOARD CHARITY?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for THE SPRINGBOARD CHARITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Laura Earland as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kay Amanda Harriman as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Jonathan Sharpe as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Aisling Ellen Zarraga as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Jonathan Sharpe as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||
Appointment of Miss Nicola Louise Wilton as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Richard Fanner as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Richard Dale as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Miss Fiona Hamilton as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Eleni Savva as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Mandan Safdari as a secretary on Dec 17, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2025 | 46 pages | AA | ||
Appointment of Mrs Jean Mary Renton as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alastair Dunbar Storey as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 13 Devonshire Square London EC2M 4th | 1 pages | AD02 | ||
Termination of appointment of Sean Michael Haley as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Robert Kemp as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Timothy Adams as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 46 pages | AA | ||
Termination of appointment of Robert Julian Silk as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Philip Richardson as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael John Taylor as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Springford as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Who are the officers of THE SPRINGBOARD CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAFDARI, Mandan | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 343552350001 | |||||||
| ADAMS, Timothy | Director | Devonshire Square EC2M 4TH London 13 Coopers' Hall England | England | British | 329880020001 | |||||
| DALE, Jonathan Richard | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 343553890001 | |||||
| FANNER, Michael Richard | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 282939180001 | |||||
| HAMILTON, Fiona | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 301484790001 | |||||
| NICHOLLS, Katherine | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 135211130001 | |||||
| RENTON, Jean Mary | Director | Southampton Row WC1B 5HA London One England | England | British | 194570720001 | |||||
| RICHARDS, Allister John | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 270835030001 | |||||
| RICHARDSON, Philip | Director | Devonshire Square EC2M 4TH London Coopers' Hall, 13 England | England | British | 323663080001 | |||||
| SAVVA, Eleni | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 343552630001 | |||||
| TAYLOR, Michael John | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 321770200001 | |||||
| WILSON, Alexander | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 293506690001 | |||||
| WILTON, Nicola Louise | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | 343554780001 | |||||
| ARCHER, Jo | Secretary | Broadway Avenue St Margarets TW1 1RH Twickenham 4 Middlesex United Kingdom | 159117950001 | |||||||
| BARBER, Paul | Secretary | 13 Devonshire Square EC2M 4TH London Cooopers' Hall England | 205878340001 | |||||||
| BEAUMONT, Frank Christopher | Secretary | 98 Teddington Park Road TW11 8NE Teddington Middlesex | British | 43514910001 | ||||||
| GALVIN, Paul Anthony | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 259140030001 | |||||||
| GALVIN, Paul Anthony | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 253570420001 | |||||||
| GARNHAM, John David | Secretary | 30 Popes Grove Strawberry Hill TW1 4JY Twickenham Middlesex | British | 30158020001 | ||||||
| HOLMES, Peter John | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 266320770001 | |||||||
| JONES, Edward John | Secretary | 16 Brunswick Court Henry Road EN4 8BQ New Barnet | British | 46245730003 | ||||||
| MCKIE, Richard Graham | Secretary | 45 New Close SG3 6NU Knebworth Hertfordshire | English | 85391790002 | ||||||
| PIERCE, Anne, Dr | Secretary | Copperfield Street SE1 0DY London 44 England | 192902260002 | |||||||
| QUEMPER, Dany Anne | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 258386720001 | |||||||
| SERGEANT, Sarah Jane | Secretary | Devonshire Square EC2M 4TH London Coopers Hall, 13 England | 270507390001 | |||||||
| SHARPE, Gareth Jonathan | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 291122910001 | |||||||
| THORNE, Debbie Anne | Secretary | 35 Goldsmith Way AL3 5LH St Albans Hertfordshire | British | 118609860001 | ||||||
| VAIDYA, Rekma | Secretary | 32 Dell Farm Road HA4 7TX Ruislip Middlesex | British | 121631600001 | ||||||
| ALLEN, Antony Jeffrey | Director | Bramley Fell Appledore Road TN30 7BD Tenterden Kent | British | 35174290001 | ||||||
| BASRAN, Lakbir Singh | Director | The Orchard 36 Fletsand Road SK9 2AB Wilmslow Cheshire | United Kingdom | British | 14349500005 | |||||
| BEAUMONT, Frank Christopher | Director | 98 Teddington Park Road TW11 8NE Teddington Middlesex | British | 43514910001 | ||||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | United Kingdom | British | 53682420001 | |||||
| BURTON, Mike | Director | Ditch Furlong 18 Rosemary Lane HP17 8JS Haddenham Buckinghamshire | British | 85845000001 | ||||||
| BYRNE, Antony Paul | Director | Church Road West GU14 6RT Farnborough 14 Hampshire United Kingdom | England | British | 126509790001 | |||||
| BYRNE, Antony Paul | Director | Church Road West GU14 6RT Farnborough 14 Hampshire United Kingdom | England | British | 126509790001 |
What are the latest statements on persons with significant control for THE SPRINGBOARD CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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