Springfield Advice And Law Centre Limited LONDON


Springfield Advice And Law Centre started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02610711. The Springfield Advice And Law Centre company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Newton Building 7 Springfield University Hospital. Postal code: SW17 7DJ.

At present there are 7 directors in the the firm, namely Chinelo N., Grainne D. and Daniela A. and others. In addition one secretary - Denis K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Springfield Advice And Law Centre Limited Address / Contact

Office Address Newton Building 7 Springfield University Hospital
Office Address2 61 Glenburnie Road
Town London
Post code SW17 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610711
Date of Incorporation Tue, 14th May 1991
Industry Solicitors
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Chinelo N.

Position: Director

Appointed: 16 March 2023

Grainne D.

Position: Director

Appointed: 16 March 2023

Daniela A.

Position: Director

Appointed: 16 March 2023

Vanessa A.

Position: Director

Appointed: 16 March 2023

Russell M.

Position: Director

Appointed: 06 January 2020

Denis K.

Position: Secretary

Appointed: 09 December 2015

Patrick M.

Position: Director

Appointed: 01 February 2012

Audrey D.

Position: Director

Appointed: 09 November 2010

Rosemary O.

Position: Director

Appointed: 06 January 2020

Resigned: 16 March 2023

Joel P.

Position: Director

Appointed: 01 August 2016

Resigned: 25 October 2017

Alan C.

Position: Director

Appointed: 08 October 2014

Resigned: 06 July 2016

Gold O.

Position: Director

Appointed: 23 September 2014

Resigned: 25 October 2017

John M.

Position: Director

Appointed: 25 May 2010

Resigned: 14 June 2012

Pamela F.

Position: Director

Appointed: 25 May 2010

Resigned: 01 February 2012

Patrick D.

Position: Director

Appointed: 25 May 2010

Resigned: 09 November 2010

Jeremy W.

Position: Director

Appointed: 09 February 2009

Resigned: 10 January 2022

Joshua H.

Position: Director

Appointed: 09 February 2009

Resigned: 01 February 2012

Matthew P.

Position: Director

Appointed: 13 March 2006

Resigned: 25 May 2010

Michael A.

Position: Director

Appointed: 13 March 2006

Resigned: 09 February 2009

Noeleen A.

Position: Director

Appointed: 13 March 2006

Resigned: 23 September 2014

Olufemi O.

Position: Director

Appointed: 28 February 2006

Resigned: 16 May 2013

Amma P.

Position: Director

Appointed: 28 February 2006

Resigned: 09 February 2009

Sally C.

Position: Director

Appointed: 28 February 2006

Resigned: 09 February 2009

Sheila K.

Position: Director

Appointed: 28 February 2006

Resigned: 25 October 2017

Robert N.

Position: Director

Appointed: 28 February 2006

Resigned: 17 October 2007

Chenaf H.

Position: Director

Appointed: 09 February 2005

Resigned: 25 October 2017

Matthew P.

Position: Director

Appointed: 30 November 2004

Resigned: 13 December 2004

Maria B.

Position: Director

Appointed: 30 November 2004

Resigned: 15 May 2008

Can N.

Position: Director

Appointed: 19 November 2003

Resigned: 30 November 2004

Laura J.

Position: Director

Appointed: 19 November 2003

Resigned: 30 November 2004

Matthew P.

Position: Director

Appointed: 19 November 2003

Resigned: 06 May 2004

William F.

Position: Director

Appointed: 08 May 2003

Resigned: 28 June 2006

Bambos V.

Position: Director

Appointed: 27 February 2003

Resigned: 28 February 2006

David T.

Position: Director

Appointed: 30 January 2003

Resigned: 23 April 2010

Susannah O.

Position: Director

Appointed: 30 January 2003

Resigned: 30 November 2004

Margaret M.

Position: Director

Appointed: 24 October 2002

Resigned: 19 November 2003

Joyce H.

Position: Director

Appointed: 24 October 2002

Resigned: 01 February 2012

James G.

Position: Director

Appointed: 24 October 2002

Resigned: 27 February 2003

Alan C.

Position: Secretary

Appointed: 27 November 2001

Resigned: 09 December 2015

Tonya C.

Position: Secretary

Appointed: 28 August 2001

Resigned: 27 November 2001

Matthew P.

Position: Director

Appointed: 25 July 2001

Resigned: 16 October 2003

Michael Z.

Position: Director

Appointed: 25 July 2001

Resigned: 30 July 2002

Roy B.

Position: Director

Appointed: 25 July 2001

Resigned: 28 February 2006

Patrick D.

Position: Director

Appointed: 25 July 2001

Resigned: 16 October 2003

William G.

Position: Director

Appointed: 25 July 2001

Resigned: 24 October 2002

Gabriella T.

Position: Director

Appointed: 25 July 2001

Resigned: 19 November 2003

Lynda N.

Position: Director

Appointed: 25 July 2001

Resigned: 19 November 2003

Carol S.

Position: Director

Appointed: 12 July 2000

Resigned: 09 January 2001

Susan H.

Position: Director

Appointed: 12 July 2000

Resigned: 21 February 2001

Joanne S.

Position: Director

Appointed: 12 July 2000

Resigned: 29 January 2002

Robert D.

Position: Secretary

Appointed: 16 February 2000

Resigned: 03 September 2001

Alan C.

Position: Director

Appointed: 27 July 1999

Resigned: 12 July 2000

Celia H.

Position: Director

Appointed: 27 July 1999

Resigned: 24 October 2002

Gold O.

Position: Director

Appointed: 22 January 1999

Resigned: 03 September 2001

Catherine C.

Position: Director

Appointed: 16 September 1998

Resigned: 24 October 2002

Pauline W.

Position: Director

Appointed: 27 May 1998

Resigned: 24 October 2002

Gabriella D.

Position: Director

Appointed: 22 January 1998

Resigned: 12 July 2000

Matthew P.

Position: Director

Appointed: 05 November 1996

Resigned: 01 March 2001

Stephen T.

Position: Director

Appointed: 26 June 1996

Resigned: 10 December 1997

Michael R.

Position: Director

Appointed: 17 October 1995

Resigned: 12 July 2000

Clara M.

Position: Director

Appointed: 13 September 1994

Resigned: 10 December 1997

Jane C.

Position: Director

Appointed: 13 September 1994

Resigned: 14 May 1996

Lina D.

Position: Director

Appointed: 13 September 1994

Resigned: 16 April 1997

Gary K.

Position: Director

Appointed: 03 August 1993

Resigned: 13 September 1994

Michael P.

Position: Director

Appointed: 29 June 1993

Resigned: 14 May 1996

Duncan S.

Position: Director

Appointed: 20 July 1992

Resigned: 29 June 1993

Georgina A.

Position: Director

Appointed: 30 June 1992

Resigned: 20 February 1995

Lesley S.

Position: Director

Appointed: 30 June 1992

Resigned: 13 September 1994

Patrick O.

Position: Director

Appointed: 30 June 1992

Resigned: 29 June 1993

Derek A.

Position: Director

Appointed: 30 June 1992

Resigned: 04 May 1993

Richard H.

Position: Director

Appointed: 14 May 1992

Resigned: 05 May 1992

Ruth K.

Position: Director

Appointed: 11 September 1991

Resigned: 28 February 2006

Stephen R.

Position: Secretary

Appointed: 11 September 1991

Resigned: 16 February 2000

Christopher H.

Position: Director

Appointed: 14 May 1991

Resigned: 21 July 1998

Amy M.

Position: Director

Appointed: 14 May 1991

Resigned: 10 December 1997

Karen M.

Position: Director

Appointed: 14 May 1991

Resigned: 05 May 1992

Richard H.

Position: Director

Appointed: 14 May 1991

Resigned: 05 May 1992

Helen C.

Position: Director

Appointed: 14 May 1991

Resigned: 04 May 1993

David B.

Position: Director

Appointed: 14 May 1991

Resigned: 05 May 1992

Margaret Y.

Position: Director

Appointed: 14 May 1991

Resigned: 13 September 1994

Julia S.

Position: Secretary

Appointed: 14 May 1991

Resigned: 11 September 1991

Andrew S.

Position: Director

Appointed: 14 May 1991

Resigned: 12 July 2000

John P.

Position: Director

Appointed: 14 May 1991

Resigned: 12 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand335 920270 967189 315
Current Assets401 572338 192294 611
Debtors65 65267 225105 296
Net Assets Liabilities326 485277 849274 425
Property Plant Equipment2 0841 355 
Other
Charity Funds326 485277 849274 425
Charity Registration Number England Wales 1 003 1451 003 145
Cost Charitable Activity176 168227 06620 352
Donations Legacies41613795
Expenditure206 169268 636115 348
Expenditure Material Fund 268 636115 348
Further Item Donations Legacies Component Total Donations Legacies41613795
Income Endowments301 630220 000143 193
Income From Charitable Activities231 624219 987256 682
Income From Charitable Activity88 250118 36114 672
Income Material Fund 220 000258 541
Investment Income909 1 064
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses95 46148 6363 424
Accrued Liabilities20 5711 9461 946
Accumulated Depreciation Impairment Property Plant Equipment44 50045 22945 794
Average Number Employees During Period677
Creditors77 17161 69821 235
Depreciation Expense Property Plant Equipment1 123729565
Increase From Depreciation Charge For Year Property Plant Equipment 729565
Interest Income On Bank Deposits909 1 064
Net Current Assets Liabilities324 401276 494273 376
Other Creditors29 27929 279 
Other Taxation Social Security Payable6314 63110 009
Prepayments65 65267 225105 296
Property Plant Equipment Gross Cost46 58413 33413 334
Total Additions Including From Business Combinations Property Plant Equipment  259
Total Assets Less Current Liabilities326 485277 849274 425
Other Income68 681  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (18 pages)

Company search

Advertisements