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, 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 THE SPRINGBOARD CHARITY?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for THE SPRINGBOARD CHARITY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elaine Evelyn Grell as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Director's details changed for Mr Andrew Robert Kemp on May 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Michael Haley on May 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Katherine Nicholls on May 19, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katherine Nicholls as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Allister John Richards on Nov 09, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Wilson as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jennifer Laura Earland as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
SHARPE, Gareth Jonathan | Secretary | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | 291122910001 | |||||||
ADAMS, Timothy | Director | Devonshire Square EC2M 4TH London 13 Coopers' Hall England | England | British | Sales & Marketing Director | 329880020001 | ||||
EARLAND, Jennifer Laura | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Head Of Talent Acquisition | 293505970001 | ||||
HARRIMAN, Kay Amanda | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | United Kingdom | British | Hr Director | 151461200001 | ||||
NICHOLLS, Katherine | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Ceo, Ukhospitality | 135211130001 | ||||
RICHARDS, Allister John | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Chief Operating Officer | 270835030001 | ||||
RICHARDSON, Philip | Director | Devonshire Square EC2M 4TH London Coopers' Hall, 13 England | England | British | Industry Director- Barclays Bank Plc | 323663080001 | ||||
SHARPE, Gareth Jonathan | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Cfo | 289083810001 | ||||
STOREY, Alastair Dunbar | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Businessman | 256511160001 | ||||
TAYLOR, Michael John | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Deputy Master Of The Household | 321770200001 | ||||
WILSON, Alexander | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | British | Front Office Manager | 293506690001 | ||||
ZARRAGA, Aisling Ellen | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | England | Irish | Solicitor | 220973490001 | ||||
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 | Executive Director | 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 | |||||||
THORNE, Debbie Anne | Secretary | 35 Goldsmith Way AL3 5LH St Albans Hertfordshire | British | Accountants | 118609860001 | |||||
VAIDYA, Rekma | Secretary | 32 Dell Farm Road HA4 7TX Ruislip Middlesex | British | Accountant | 121631600001 | |||||
ALLEN, Antony Jeffrey | Director | Bramley Fell Appledore Road TN30 7BD Tenterden Kent | British | Education Manager | 35174290001 | |||||
BASRAN, Lakbir Singh | Director | The Orchard 36 Fletsand Road SK9 2AB Wilmslow Cheshire | United Kingdom | British | Co Director | 14349500005 | ||||
BEAUMONT, Frank Christopher | Director | 98 Teddington Park Road TW11 8NE Teddington Middlesex | British | Executive Director | 43514910001 | |||||
BRACKENBURY, Frederick Edwin John Gedge | Director | 13 Devonshire Square EC2M 4TH London Coopers' Hall England | United Kingdom | British | Company Director | 53682420001 | ||||
BURTON, Mike | Director | Ditch Furlong 18 Rosemary Lane HP17 8JS Haddenham Buckinghamshire | British | Hr Director | 85845000001 | |||||
BYRNE, Antony Paul | Director | Church Road West GU14 6RT Farnborough 14 Hampshire United Kingdom | England | British | Catering | 126509790001 | ||||
BYRNE, Antony Paul | Director | Church Road West GU14 6RT Farnborough 14 Hampshire United Kingdom | England | British | Director | 126509790001 | ||||
CHENERY, Robert | Director | 2 Rydal Place GU18 5UP Lightwater Surrey | British | Department Head | 28323740001 | |||||
CLARK, Colin | Director | 17 Vineyard Hill Road SW19 7JL London | United Kingdom | British | Tourism Consultant | 42950920002 |
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