The Springfield Project BIRMINGHAM


Founded in 2008, The Springfield Project, classified under reg no. 06582318 is an active company. Currently registered at The Springfield Centre Springfield Road B13 9NY, Birmingham the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely Tim B., Hannah G. and Fiona C. and others. Of them, Caroline M. has been with the company the longest, being appointed on 15 September 2009 and Tim B. and Hannah G. have been with the company for the least time - from 12 August 2021. 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 - Toby H. who worked with the the firm until 23 March 2011.

The Springfield Project Address / Contact

Office Address The Springfield Centre Springfield Road
Office Address2 Moseley
Town Birmingham
Post code B13 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06582318
Date of Incorporation Thu, 1st May 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Tim B.

Position: Director

Appointed: 12 August 2021

Hannah G.

Position: Director

Appointed: 12 August 2021

Fiona C.

Position: Director

Appointed: 15 May 2019

Peter H.

Position: Director

Appointed: 09 May 2016

Alison R.

Position: Director

Appointed: 19 November 2013

Gregor M.

Position: Director

Appointed: 18 November 2013

Thomas T.

Position: Director

Appointed: 18 May 2010

Caroline M.

Position: Director

Appointed: 15 September 2009

Yvonne G.

Position: Director

Appointed: 09 May 2016

Resigned: 12 May 2020

Elizabeth C.

Position: Director

Appointed: 19 May 2014

Resigned: 24 November 2017

Andreas M.

Position: Director

Appointed: 21 March 2011

Resigned: 07 February 2022

Jonathan M.

Position: Director

Appointed: 16 November 2009

Resigned: 18 November 2013

Sarah S.

Position: Director

Appointed: 15 September 2009

Resigned: 19 June 2018

Mary B.

Position: Director

Appointed: 15 September 2009

Resigned: 01 September 2010

Yvonne G.

Position: Director

Appointed: 15 September 2009

Resigned: 19 November 2012

John R.

Position: Director

Appointed: 15 September 2009

Resigned: 19 May 2014

Richard J.

Position: Director

Appointed: 14 September 2009

Resigned: 14 July 2014

Simon S.

Position: Director

Appointed: 14 September 2009

Resigned: 30 November 2019

Richard S.

Position: Director

Appointed: 01 May 2008

Resigned: 01 September 2010

Toby H.

Position: Secretary

Appointed: 01 May 2008

Resigned: 23 March 2011

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is The Parochial Church Council For St Christopher's Church, Sparkhill from Birmingham, England. This PSC is categorised as "a registered charity". This PSC.

The Parochial Church Council For St Christopher's Church, Sparkhill

St Christopher's Church Springfield Road, Moseley, Birmingham, B13 9NY, England

Legal authority Parochial Church Councils (Powers) Measure 1956
Legal form Registered Charity
Country registered England
Place registered Charity Commission
Registration number 1151491
Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand525 868431 821
Current Assets737 612591 093
Debtors211 744159 272
Net Assets Liabilities648 544455 166
Other Debtors211 744159 272
Other
Average Number Employees During Period6277
Creditors89 068135 927
Net Current Assets Liabilities648 544455 166
Other Creditors89 068135 927
Total Assets Less Current Liabilities648 544455 166

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Tue, 1st Aug 2023 - the day director's appointment was terminated
filed on: 18th, April 2024
Free Download (1 page)

Company search

Advertisements