THE SPRINGBOARD CHARITY

THE SPRINGBOARD CHARITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SPRINGBOARD CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03031621
    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 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 AddressNo

    What were the previous names of THE SPRINGBOARD CHARITY?

    Previous Company Names
    Company NameFromUntil
    SPRINGBOARD CHARITABLE TRUSTApr 19, 2002Apr 19, 2002
    TOURISM AND HOSPITALITY EDUCATIONAL TRUSTMar 10, 1995Mar 10, 1995

    What are the latest accounts for THE SPRINGBOARD CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SPRINGBOARD CHARITY?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for THE SPRINGBOARD CHARITY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed to 13 Devonshire Square London EC2M 4th

    1 pagesAD02

    Termination of appointment of Sean Michael Haley as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Andrew Robert Kemp as a director on Dec 16, 2024

    1 pagesTM01

    Appointment of Mr Timothy Adams as a director on Nov 25, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    46 pagesAA

    Termination of appointment of Robert Julian Silk as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Mr Philip Richardson as a director on May 20, 2024

    2 pagesAP01

    Appointment of Mr Michael John Taylor as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Ian Kenneth Springford as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Evelyn Grell as a director on Dec 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    46 pagesAA

    Director's details changed for Mr Andrew Robert Kemp on May 18, 2023

    2 pagesCH01

    Director's details changed for Mr Sean Michael Haley on May 18, 2023

    2 pagesCH01

    Director's details changed for Mrs Katherine Nicholls on May 19, 2023

    2 pagesCH01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Nicholls as a director on Nov 01, 2022

    2 pagesAP01

    Director's details changed for Mr Allister John Richards on Nov 09, 2022

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Wilson as a director on Feb 22, 2022

    2 pagesAP01

    Appointment of Miss Jennifer Laura Earland as a director on Feb 22, 2022

    2 pagesAP01

    Who are the officers of THE SPRINGBOARD CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Gareth Jonathan
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    291122910001
    ADAMS, Timothy
    Devonshire Square
    EC2M 4TH London
    13 Coopers' Hall
    England
    Director
    Devonshire Square
    EC2M 4TH London
    13 Coopers' Hall
    England
    EnglandBritishSales & Marketing Director329880020001
    EARLAND, Jennifer Laura
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishHead Of Talent Acquisition293505970001
    HARRIMAN, Kay Amanda
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    United KingdomBritishHr Director151461200001
    NICHOLLS, Katherine
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishCeo, Ukhospitality135211130001
    RICHARDS, Allister John
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishChief Operating Officer270835030001
    RICHARDSON, Philip
    Devonshire Square
    EC2M 4TH London
    Coopers' Hall, 13
    England
    Director
    Devonshire Square
    EC2M 4TH London
    Coopers' Hall, 13
    England
    EnglandBritishIndustry Director- Barclays Bank Plc323663080001
    SHARPE, Gareth Jonathan
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishCfo289083810001
    STOREY, Alastair Dunbar
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishBusinessman256511160001
    TAYLOR, Michael John
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishDeputy Master Of The Household321770200001
    WILSON, Alexander
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandBritishFront Office Manager293506690001
    ZARRAGA, Aisling Ellen
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    EnglandIrishSolicitor220973490001
    ARCHER, Jo
    Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    4
    Middlesex
    United Kingdom
    Secretary
    Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    4
    Middlesex
    United Kingdom
    159117950001
    BARBER, Paul
    13 Devonshire Square
    EC2M 4TH London
    Cooopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Cooopers' Hall
    England
    205878340001
    BEAUMONT, Frank Christopher
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    Secretary
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    BritishExecutive Director43514910001
    GALVIN, Paul Anthony
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    259140030001
    GALVIN, Paul Anthony
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    253570420001
    GARNHAM, John David
    30 Popes Grove
    Strawberry Hill
    TW1 4JY Twickenham
    Middlesex
    Secretary
    30 Popes Grove
    Strawberry Hill
    TW1 4JY Twickenham
    Middlesex
    British30158020001
    HOLMES, Peter John
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    266320770001
    JONES, Edward John
    16 Brunswick Court
    Henry Road
    EN4 8BQ New Barnet
    Secretary
    16 Brunswick Court
    Henry Road
    EN4 8BQ New Barnet
    British46245730003
    MCKIE, Richard Graham
    45 New Close
    SG3 6NU Knebworth
    Hertfordshire
    Secretary
    45 New Close
    SG3 6NU Knebworth
    Hertfordshire
    English85391790002
    PIERCE, Anne, Dr
    Copperfield Street
    SE1 0DY London
    44
    England
    Secretary
    Copperfield Street
    SE1 0DY London
    44
    England
    192902260002
    QUEMPER, Dany Anne
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Secretary
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    258386720001
    SERGEANT, Sarah Jane
    Devonshire Square
    EC2M 4TH London
    Coopers Hall, 13
    England
    Secretary
    Devonshire Square
    EC2M 4TH London
    Coopers Hall, 13
    England
    270507390001
    THORNE, Debbie Anne
    35 Goldsmith Way
    AL3 5LH St Albans
    Hertfordshire
    Secretary
    35 Goldsmith Way
    AL3 5LH St Albans
    Hertfordshire
    BritishAccountants118609860001
    VAIDYA, Rekma
    32 Dell Farm Road
    HA4 7TX Ruislip
    Middlesex
    Secretary
    32 Dell Farm Road
    HA4 7TX Ruislip
    Middlesex
    BritishAccountant121631600001
    ALLEN, Antony Jeffrey
    Bramley Fell
    Appledore Road
    TN30 7BD Tenterden
    Kent
    Director
    Bramley Fell
    Appledore Road
    TN30 7BD Tenterden
    Kent
    BritishEducation Manager35174290001
    BASRAN, Lakbir Singh
    The Orchard
    36 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    The Orchard
    36 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    United KingdomBritishCo Director14349500005
    BEAUMONT, Frank Christopher
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    Director
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    BritishExecutive Director43514910001
    BRACKENBURY, Frederick Edwin John Gedge
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    Director
    13 Devonshire Square
    EC2M 4TH London
    Coopers' Hall
    England
    United KingdomBritishCompany Director53682420001
    BURTON, Mike
    Ditch Furlong
    18 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    Director
    Ditch Furlong
    18 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    BritishHr Director85845000001
    BYRNE, Antony Paul
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    Director
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    EnglandBritishCatering126509790001
    BYRNE, Antony Paul
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    Director
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    EnglandBritishDirector126509790001
    CHENERY, Robert
    2 Rydal Place
    GU18 5UP Lightwater
    Surrey
    Director
    2 Rydal Place
    GU18 5UP Lightwater
    Surrey
    BritishDepartment Head28323740001
    CLARK, Colin
    17 Vineyard Hill Road
    SW19 7JL London
    Director
    17 Vineyard Hill Road
    SW19 7JL London
    United KingdomBritishTourism Consultant42950920002

    What are the latest statements on persons with significant control for THE SPRINGBOARD CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The 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