Background WavePink WaveYellow Wave

SPRINGHILL HOUSE (ACCRINGTON) LIMITED (02106218)

SPRINGHILL HOUSE (ACCRINGTON) LIMITED (02106218) is an active UK company. incorporated on 5 March 1987. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. SPRINGHILL HOUSE (ACCRINGTON) LIMITED has been registered for 39 years. Current directors include HERREWEGE, Simon James Van, WILSON, Janet Hairsine.

Company Number
02106218
Status
active
Type
ltd
Incorporated
5 March 1987
Age
39 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HERREWEGE, Simon James Van, WILSON, Janet Hairsine
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL HOUSE (ACCRINGTON) LIMITED

SPRINGHILL HOUSE (ACCRINGTON) LIMITED is an active company incorporated on 5 March 1987 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. SPRINGHILL HOUSE (ACCRINGTON) LIMITED was registered 39 years ago.(SIC: 87100, 87300)

Status

active

Active since 39 years ago

Company No

02106218

LTD Company

Age

39 Years

Incorporated 5 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SPRINGHILL CARE LIMITED
From: 12 July 1996To: 14 September 1998
NOLAN CARE COMPANY LIMITED
From: 13 August 1990To: 12 July 1996
SPRINGHILL HOUSE REST HOME LIMITED
From: 5 March 1987To: 13 August 1990
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

11 Cannon Street Accrington Lancashire BB5 1NJ
From: 10 June 2011To: 17 June 2019
Springhill House Fairfield Street Accrington Bb5 Old
From: 5 March 1987To: 10 June 2011
Timeline

19 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Aug 13
Director Left
Feb 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HERREWEGE, Simon James Van

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 25 Mar 2022

WILSON, Janet Hairsine

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 13 Jun 2019

NOLAN, Mary Bridget Theresa

Resigned
Sacre Coeur Green Haworth View, Accrington
Secretary
Appointed N/A
Resigned 05 Feb 1994

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Secretary
Appointed 05 Feb 1994
Resigned 13 Jun 2019

BRIGGS, Donna Margaret

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1968
Director
Appointed 31 Jul 2013
Resigned 13 Jun 2019

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1960
Director
Appointed N/A
Resigned 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1972
Director
Appointed 05 Feb 1994
Resigned 13 Jun 2019

PARKINSON, Kathleen Annis

Resigned
1 Sutherland Close, BlackburnBB1 9LT
Born June 1947
Director
Appointed 30 Sept 2000
Resigned 18 Jan 2019

SAYER, John Rupert

Resigned
10 Eagle Street, OswaldtwistleBB5 3QT
Born May 1966
Director
Appointed N/A
Resigned 22 Feb 1994

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 13 Jun 2019
Resigned 24 Jun 2022

Persons with significant control

1

Cannon Street, AccringtonBB5 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Memorandum Articles
6 August 2019
MAMA
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Medium
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
10 August 2011
MG01MG01
Legacy
5 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Medium
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 November 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
16 May 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Medium
4 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
2 June 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Legacy
26 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
288288
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
25 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
18 December 1990
288288
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1990
363363
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
20 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
23 August 1988
PUC 2PUC 2
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
19 August 1987
225(1)225(1)
Legacy
7 March 1987
288288
Certificate Incorporation
5 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
5 March 1987
NEWINCIncorporation