Spring Healthcare Support Services Limited CHESTERFIELD


Founded in 1999, Spring Healthcare Support Services, classified under reg no. 03733040 is an active company. Currently registered at 93-97 Saltergate S40 1LA, Chesterfield the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely John H. and Wendy W.. In addition 2 active secretaries, Ian M. and Alexandra H. were appointed. 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.

Spring Healthcare Support Services Limited Address / Contact

Office Address 93-97 Saltergate
Town Chesterfield
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733040
Date of Incorporation Mon, 15th Mar 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ian M.

Position: Secretary

Appointed: 05 January 2018

Alexandra H.

Position: Secretary

Appointed: 01 February 2016

John H.

Position: Director

Appointed: 25 June 2010

Wendy W.

Position: Director

Appointed: 25 June 2010

Ian M.

Position: Secretary

Appointed: 25 June 2010

Resigned: 01 February 2016

Peter W.

Position: Director

Appointed: 23 June 2009

Resigned: 25 June 2010

Ralph W.

Position: Director

Appointed: 13 February 2009

Resigned: 25 June 2010

Colin P.

Position: Secretary

Appointed: 06 July 2007

Resigned: 25 June 2010

Mary P.

Position: Secretary

Appointed: 12 May 2006

Resigned: 06 July 2007

William M.

Position: Secretary

Appointed: 25 November 2005

Resigned: 12 May 2006

Laura M.

Position: Secretary

Appointed: 17 June 2004

Resigned: 25 November 2005

Michael M.

Position: Secretary

Appointed: 10 October 2002

Resigned: 16 June 2004

Michael M.

Position: Director

Appointed: 01 May 2000

Resigned: 16 June 2004

Honour W.

Position: Secretary

Appointed: 15 March 1999

Resigned: 10 October 2002

Peter W.

Position: Director

Appointed: 15 March 1999

Resigned: 13 February 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Hill Care 1 Ltd from Chesterfield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC owns 75,01-100% shares.

Hill Care 1 Ltd

91/97 Saltergate, Chesterfield, Derbyshire, S40 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07179250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 59931 594
Current Assets1 915 8001 984 719
Debtors1 844 2011 953 125
Net Assets Liabilities3 079 2083 101 846
Property Plant Equipment1 710 0001 706 850
Other
Accumulated Depreciation Impairment Property Plant Equipment280 615284 794
Additions Other Than Through Business Combinations Property Plant Equipment 3 198
Average Number Employees During Period67
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment825 348822 197
Creditors361 595404 726
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 521
Disposals Property Plant Equipment 2 169
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 3925 856
Increase From Depreciation Charge For Year Property Plant Equipment 5 700
Net Current Assets Liabilities1 554 2051 579 993
Number Shares Issued Fully Paid1 0001 000
Par Value Share 1
Property Plant Equipment Gross Cost1 990 6151 991 644
Taxation Including Deferred Taxation Balance Sheet Subtotal184 997184 997
Total Assets Less Current Liabilities3 264 2053 286 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2017-03-31
filed on: 3rd, January 2018
Free Download (10 pages)

Company search

Advertisements