Springfield Healthcare (the Grange) Limited LEEDS


Springfield Healthcare (the Grange) started in year 2012 as Private Limited Company with registration number 08072432. The Springfield Healthcare (the Grange) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at 2 Fusion Court, Aberford Road. Postal code: LS25 2GH.

The company has 3 directors, namely Timothy J., Paul P. and Graeme L.. Of them, Graeme L. has been with the company the longest, being appointed on 17 May 2012 and Timothy J. and Paul P. have been with the company for the least time - from 22 January 2016. 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.

Springfield Healthcare (the Grange) Limited Address / Contact

Office Address 2 Fusion Court, Aberford Road
Office Address2 Garforth
Town Leeds
Post code LS25 2GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08072432
Date of Incorporation Thu, 17th May 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Timothy J.

Position: Director

Appointed: 22 January 2016

Paul P.

Position: Director

Appointed: 22 January 2016

Graeme L.

Position: Director

Appointed: 17 May 2012

Kimberley M.

Position: Secretary

Appointed: 15 April 2016

Resigned: 17 October 2019

Andrea J.

Position: Director

Appointed: 22 January 2016

Resigned: 04 August 2017

Mark B.

Position: Director

Appointed: 31 October 2014

Resigned: 17 December 2017

Richard T.

Position: Director

Appointed: 15 May 2014

Resigned: 26 September 2016

Rachael N.

Position: Secretary

Appointed: 14 April 2014

Resigned: 09 January 2015

Rachael N.

Position: Director

Appointed: 14 April 2014

Resigned: 09 January 2015

Ian R.

Position: Secretary

Appointed: 25 April 2013

Resigned: 02 June 2014

Ian R.

Position: Director

Appointed: 29 November 2012

Resigned: 07 April 2014

Richard S.

Position: Director

Appointed: 18 June 2012

Resigned: 18 June 2014

Andrew G.

Position: Director

Appointed: 18 June 2012

Resigned: 15 May 2014

Alison K.

Position: Secretary

Appointed: 17 May 2012

Resigned: 25 April 2013

Kimberley M.

Position: Director

Appointed: 17 May 2012

Resigned: 15 April 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Shg (Care Villages) Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shg (Care Villages) Limited

2 Aberford Road, Garforth, Leeds, LS25 2GH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09349619
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-02
filed on: 8th, January 2024
Free Download (25 pages)

Company search

Advertisements