Background WavePink WaveYellow Wave

SPRINGBOARD SUNDERLAND TRUST (02121694)

SPRINGBOARD SUNDERLAND TRUST (02121694) is an active UK company. incorporated on 9 April 1987. with registered office in Pallion, Sunderland. The company operates in the Education sector, engaged in other education n.e.c.. SPRINGBOARD SUNDERLAND TRUST has been registered for 38 years. Current directors include BURT, Graham, WILSON, Denise, WILSON, John Colin.

Company Number
02121694
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 1987
Age
38 years
Address
The Alec Dickson Centre, Pallion, Sunderland, SR4 6AD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURT, Graham, WILSON, Denise, WILSON, John Colin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD SUNDERLAND TRUST

SPRINGBOARD SUNDERLAND TRUST is an active company incorporated on 9 April 1987 with the registered office located in Pallion, Sunderland. The company operates in the Education sector, specifically engaged in other education n.e.c.. SPRINGBOARD SUNDERLAND TRUST was registered 38 years ago.(SIC: 85590)

Status

active

Active since 38 years ago

Company No

02121694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 April 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025
Contact
Address

The Alec Dickson Centre Rivergreen Industry Centre Pallion, Sunderland, SR4 6AD,

Timeline

51 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Joined
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Mar 20
Director Left
Jul 20
Director Left
Mar 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

REAY, Steven George

Active
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Secretary
Appointed 01 Jan 2020

BURT, Graham

Active
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born May 1958
Director
Appointed 10 Apr 2019

WILSON, Denise

Active
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born July 1954
Director
Appointed 25 Apr 2017

WILSON, John Colin

Active
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born April 1954
Director
Appointed 17 Apr 2015

BARKER, David Edward

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Secretary
Appointed 25 Apr 2017
Resigned 31 Dec 2019

WILSON, Denise

Resigned
3 Rock Lodge Road, SunderlandSR6 9NX
Secretary
Appointed 02 Dec 2002
Resigned 25 Apr 2017

WILSON, John Colin

Resigned
3 Rock Lodge Road, SunderlandSR6 9NX
Secretary
Appointed N/A
Resigned 02 Dec 2002

ALEXANDER, Karen Anne

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born September 1964
Director
Appointed 10 Apr 2019
Resigned 11 May 2021

BULLOUGH, William John Ashworth

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born October 1950
Director
Appointed 22 Jan 2013
Resigned 04 Nov 2013

BURKE, Ian Alan

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born November 1961
Director
Appointed 09 Nov 2018
Resigned 28 Jan 2020

DEGROOT, Lucy

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born June 1951
Director
Appointed 16 Feb 2011
Resigned 22 Jan 2013

ELLIOT, Alison Janet, Dr

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born November 1948
Director
Appointed 04 Dec 2013
Resigned 06 Mar 2014

FORREST, Robin John

Resigned
2 Montolieu Gardens, LondonSW15 6PB
Born September 1941
Director
Appointed N/A
Resigned 20 Sept 1997

FRYER, Wendy Rosalind

Resigned
2 Paradise Street, RugbyCV21 3SZ
Born September 1952
Director
Appointed N/A
Resigned 12 Jan 1994

GARLAND, William

Resigned
6 Ravens Road, Shoreham-By-SeaBN43 5AJ
Born December 1951
Director
Appointed N/A
Resigned 01 Jan 2012

HOODLESS, Elisabeth Anne Marian Frost, Dame

Resigned
10 The Eclipse Building, LondonN1 1AH
Born February 1941
Director
Appointed N/A
Resigned 01 Apr 2011

HOOPER, Bradley

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born August 1990
Director
Appointed 10 Apr 2019
Resigned 07 Jan 2022

JACKSON, William

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born January 1949
Director
Appointed 16 Oct 2014
Resigned 11 Dec 2017

JENKINS, Ruth Gudrun

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born December 1979
Director
Appointed 06 Oct 2010
Resigned 22 Jan 2013

MCHUGH, Elizabeth Anne

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born April 1966
Director
Appointed 10 Apr 2019
Resigned 21 Jul 2020

MOORE, Bruce John

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born December 1964
Director
Appointed 22 Jan 2013
Resigned 01 Apr 2015

MORTLOCK, Roger

Resigned
107 Vartry Road, LondonN15 6QD
Born July 1968
Director
Appointed 20 Sept 1999
Resigned 20 Sept 2001

NICHOLAS, Matthew James

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born November 1954
Director
Appointed 22 Jan 2013
Resigned 15 Nov 2013

NICHOLSON, Jonathan Bryan

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born January 1957
Director
Appointed 06 Mar 2014
Resigned 05 Dec 2025

RENDLE, Rebecca

Resigned
Ground Floor Flat 59 Lordship Road, LondonN16 0QJ
Born September 1965
Director
Appointed 20 Sept 1997
Resigned 20 Sept 1999

ROBINSON, Timothy James

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born July 1953
Director
Appointed 01 Sept 2014
Resigned 11 Apr 2017

SNELLING, Christopher Anthony Peter

Resigned
118 Pixmore Way, LetchworthSG6 3TR
Born July 1945
Director
Appointed 20 Sept 2001
Resigned 06 Oct 2010

THURLBECK, Michael Harrison, Dr

Resigned
The Alec Dickson Centre, Pallion, SunderlandSR4 6AD
Born October 1951
Director
Appointed 06 Mar 2014
Resigned 11 Dec 2017

WILSON, John Colin

Resigned
3 Rock Lodge Road, SunderlandSR6 9NX
Born September 1954
Director
Appointed 02 Dec 2002
Resigned 22 Jan 2013

YOUNG, John

Resigned
54 Overton Way, PeterboroughPE2 5HF
Born February 1951
Director
Appointed N/A
Resigned 27 Apr 2007
Fundings
Financials
Latest Activities

Filing History

175

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Miscellaneous
9 September 2014
MISCMISC
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2014
MR01Registration of a Charge
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 December 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Resolution
3 December 2013
RESOLUTIONSResolutions
Resolution
3 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Termination Director Company With Name Termination Date
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
27 March 1991
287Change of Registered Office
Legacy
5 November 1990
363363
Legacy
5 November 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
27 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
8 March 1988
288288
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 1987
MEM/ARTSMEM/ARTS
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
28 April 1987
288288
Legacy
28 April 1987
287Change of Registered Office
Legacy
15 April 1987
REREG(U)REREG(U)
Incorporation Company
9 April 1987
NEWINCIncorporation
Certificate Incorporation
9 April 1987
CERTINCCertificate of Incorporation