Springfield Home Care Services Limited LEEDS


Springfield Home Care Services started in year 1999 as Private Limited Company with registration number 03742352. The Springfield Home Care Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at 2 Fusion Court. Postal code: LS25 2GH.

The firm has 2 directors, namely Paul P., Graeme L.. Of them, Graeme L. has been with the company the longest, being appointed on 29 March 1999 and Paul P. has been with the company for the least time - from 13 October 2009. Currently 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 Home Care Services Limited Address / Contact

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

Company Information / Profile

Registration Number 03742352
Date of Incorporation Mon, 29th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Paul P.

Position: Director

Appointed: 13 October 2009

Graeme L.

Position: Director

Appointed: 29 March 1999

Teresa F.

Position: Director

Appointed: 28 July 2017

Resigned: 27 December 2017

Andrea J.

Position: Director

Appointed: 22 January 2016

Resigned: 21 April 2017

Timothy J.

Position: Director

Appointed: 22 January 2016

Resigned: 28 July 2017

Mark B.

Position: Director

Appointed: 31 October 2014

Resigned: 07 December 2017

Richard T.

Position: Director

Appointed: 15 May 2014

Resigned: 24 March 2016

Rachael N.

Position: Director

Appointed: 14 April 2014

Resigned: 09 January 2015

Rachael N.

Position: Secretary

Appointed: 14 April 2014

Resigned: 09 January 2015

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

Harriet T.

Position: Secretary

Appointed: 29 September 2006

Resigned: 14 April 2014

Christopher F.

Position: Secretary

Appointed: 29 March 1999

Resigned: 29 September 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 29 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 29 March 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Graeme L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graeme L.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 3rd, November 2023
Free Download (31 pages)

Company search

Advertisements