Springhall (halifax) Limited HALIFAX


Founded in 1998, Springhall (halifax), classified under reg no. 03570759 is an active company. Currently registered at Spring Hall Medical Centre HX1 4JG, Halifax the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely David T., Amit J. and Majid A. and others. Of them, Felicity P. has been with the company the longest, being appointed on 5 June 1998 and David T. has been with the company for the least time - from 1 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine T. who worked with the the firm until 17 November 2006.

Springhall (halifax) Limited Address / Contact

Office Address Spring Hall Medical Centre
Office Address2 Spring Hall Lane
Town Halifax
Post code HX1 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570759
Date of Incorporation Wed, 27th May 1998
Industry General medical practice activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David T.

Position: Director

Appointed: 01 April 2023

Amit J.

Position: Director

Appointed: 30 May 2019

Majid A.

Position: Director

Appointed: 30 May 2019

Nadeem A.

Position: Director

Appointed: 01 December 2014

Lisa H.

Position: Director

Appointed: 19 January 2011

Reginah M.

Position: Director

Appointed: 07 November 2001

Steven C.

Position: Director

Appointed: 14 February 2000

Felicity P.

Position: Director

Appointed: 05 June 1998

Uchenna A.

Position: Director

Appointed: 30 May 2019

Resigned: 01 April 2020

Ramona C.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2011

Shahed T.

Position: Director

Appointed: 06 February 2002

Resigned: 31 March 2011

Seema N.

Position: Director

Appointed: 10 September 2001

Resigned: 31 December 2022

Christine T.

Position: Director

Appointed: 05 June 1998

Resigned: 17 November 2006

David N.

Position: Director

Appointed: 05 June 1998

Resigned: 30 June 2001

John S.

Position: Director

Appointed: 27 May 1998

Resigned: 30 September 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

Christine T.

Position: Secretary

Appointed: 27 May 1998

Resigned: 17 November 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Nadeem A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Reginah M. This PSC has significiant influence or control over the company,. Then there is Felicity P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nadeem A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Reginah M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Felicity P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lisa H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Seema N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 61583 701       
Balance Sheet
Cash Bank On Hand  55 767124 33258 351109 01836 302111 967 
Current Assets130 605191 242218 430219 037222 778244 562241 732175 860205 910
Debtors65 419184 967162 66394 705164 427135 544205 43063 893 
Other Debtors  47 86447 864     
Net Assets Liabilities       90 374133 471
Cash Bank In Hand65 1866 275       
Net Assets Liabilities Including Pension Asset Liability33 61583 701       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve33 59183 677       
Shareholder Funds33 61583 701       
Other
Accrued Liabilities Deferred Income  2 4003 023     
Amounts Owed By Associates Joint Ventures Participating Interests  85 09946 841     
Average Number Employees During Period    69888
Corporation Tax Payable  26 46640 713     
Creditors  103 866143 73637 33620 77746 99285 48672 439
Dividend Declared Payable  75 000100 000     
Net Current Assets Liabilities33 61583 701114 56475 301185 442223 785194 74090 374133 471
Number Shares Issued Fully Paid   20     
Par Value Share 1 1     
Prepayments Accrued Income  29 700      
Total Assets Less Current Liabilities33 61583 701     90 374133 471
Creditors Due Within One Year96 990107 541       
Number Shares Allotted 20       
Other Aggregate Reserves44       
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements