Newtown & Victoria Springboard Ltd BRIDGWATER


Newtown & Victoria Springboard started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05431986. The Newtown & Victoria Springboard company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bridgwater at Victoria Park Community Centre. Postal code: TA6 7AS.

At the moment there are 8 directors in the the company, namely Elizabeth M., Louise R. and Susan G. and others. In addition one secretary - Laura F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newtown & Victoria Springboard Ltd Address / Contact

Office Address Victoria Park Community Centre
Office Address2 Victoria Park Drive
Town Bridgwater
Post code TA6 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05431986
Date of Incorporation Thu, 21st Apr 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Laura F.

Position: Secretary

Appointed: 13 June 2023

Elizabeth M.

Position: Director

Appointed: 16 December 2021

Louise R.

Position: Director

Appointed: 12 December 2019

Susan G.

Position: Director

Appointed: 23 February 2017

Lance D.

Position: Director

Appointed: 18 July 2015

Lynn M.

Position: Director

Appointed: 18 October 2012

Michael L.

Position: Director

Appointed: 20 October 2011

Catherine B.

Position: Director

Appointed: 21 July 2010

Ivor B.

Position: Director

Appointed: 07 July 2010

Julie C.

Position: Director

Appointed: 13 December 2018

Resigned: 14 December 2022

Gareth H.

Position: Secretary

Appointed: 03 January 2017

Resigned: 13 June 2023

Siobhan W.

Position: Director

Appointed: 16 July 2015

Resigned: 14 December 2017

Ann L.

Position: Director

Appointed: 19 December 2013

Resigned: 10 December 2020

Peter S.

Position: Director

Appointed: 17 January 2013

Resigned: 20 May 2013

Nicola S.

Position: Secretary

Appointed: 18 October 2012

Resigned: 06 January 2017

Emma R.

Position: Director

Appointed: 20 October 2011

Resigned: 17 January 2013

Christopher B.

Position: Director

Appointed: 18 August 2011

Resigned: 17 January 2013

John R.

Position: Director

Appointed: 21 April 2011

Resigned: 13 December 2018

Adam B.

Position: Director

Appointed: 17 March 2011

Resigned: 11 November 2011

Doreen B.

Position: Secretary

Appointed: 17 November 2010

Resigned: 12 October 2012

Nicola S.

Position: Director

Appointed: 20 October 2010

Resigned: 12 December 2019

Lydia W.

Position: Director

Appointed: 21 July 2010

Resigned: 01 August 2012

Robert B.

Position: Director

Appointed: 07 July 2010

Resigned: 31 August 2010

Paul C.

Position: Director

Appointed: 07 July 2010

Resigned: 14 December 2017

Vivienne C.

Position: Director

Appointed: 07 July 2010

Resigned: 17 February 2011

Leon C.

Position: Director

Appointed: 07 July 2010

Resigned: 17 January 2011

Nicola S.

Position: Secretary

Appointed: 16 May 2008

Resigned: 07 February 2013

Robert B.

Position: Secretary

Appointed: 21 April 2005

Resigned: 16 May 2008

Dawn H.

Position: Director

Appointed: 21 April 2005

Resigned: 01 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth67 86068 171
Balance Sheet
Cash Bank In Hand54 44750 879
Current Assets76 16376 520
Debtors21 71625 641
Net Assets Liabilities Including Pension Asset Liability67 86068 171
Tangible Fixed Assets7 1818 208
Reserves/Capital
Profit Loss Account Reserve67 86068 171
Shareholder Funds67 86068 171
Other
Creditors Due Within One Year15 48416 557
Fixed Assets7 1818 208
Net Current Assets Liabilities60 67959 963
Tangible Fixed Assets Additions 4 120
Tangible Fixed Assets Cost Or Valuation18 05622 176
Tangible Fixed Assets Depreciation10 87513 968
Tangible Fixed Assets Depreciation Charged In Period 3 093
Total Assets Less Current Liabilities67 86068 171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements