Background WavePink WaveYellow Wave

SPRINGBOARD OPPORTUNITY GROUP (02844191)

SPRINGBOARD OPPORTUNITY GROUP (02844191) is an active UK company. incorporated on 11 August 1993. with registered office in Avon. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SPRINGBOARD OPPORTUNITY GROUP has been registered for 32 years. Current directors include EASTMAN, Jenie Louise, KEYWORTH, Anthony John, MANNING, Elizabeth Marie and 3 others.

Company Number
02844191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 1993
Age
32 years
Address
2(A) Princes Road, Avon, BS21 7SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
EASTMAN, Jenie Louise, KEYWORTH, Anthony John, MANNING, Elizabeth Marie, SCARBOROUGH, Diane Rose, SMITH, Elizabeth Claire, SMITH, Rachel Megan
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD OPPORTUNITY GROUP

SPRINGBOARD OPPORTUNITY GROUP is an active company incorporated on 11 August 1993 with the registered office located in Avon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SPRINGBOARD OPPORTUNITY GROUP was registered 32 years ago.(SIC: 88910)

Status

active

Active since 32 years ago

Company No

02844191

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 11 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

2(A) Princes Road Clevedon Avon, BS21 7SZ,

Timeline

65 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EASTMAN, Jenie Louise

Active
2(A) Princes Road, AvonBS21 7SZ
Born October 1956
Director
Appointed 19 Jul 2021

KEYWORTH, Anthony John

Active
2(A) Princes Road, AvonBS21 7SZ
Born January 1966
Director
Appointed 16 Nov 2021

MANNING, Elizabeth Marie

Active
263 Down Road, PortisheadBS20 8HY
Born April 1982
Director
Appointed 20 May 2024

SCARBOROUGH, Diane Rose

Active
2(A) Princes Road, AvonBS21 7SZ
Born June 1951
Director
Appointed 08 Jul 2015

SMITH, Elizabeth Claire

Active
2(A) Princes Road, AvonBS21 7SZ
Born April 1956
Director
Appointed 11 Aug 2025

SMITH, Rachel Megan

Active
2(A) Princes Road, AvonBS21 7SZ
Born January 1989
Director
Appointed 23 Feb 2026

RAMSEY, Ann

Resigned
2(A) Princes Road, AvonBS21 7SZ
Secretary
Appointed 11 Aug 1993
Resigned 31 Aug 2017

BAKER-MURRAY, Lisa Jane

Resigned
Princes Road, ClevedonBS21 7SZ
Born February 1977
Director
Appointed 19 Sept 2017
Resigned 24 Jul 2020

BEBBINGTON, Zoe

Resigned
87 Brockend, PortisheadBS20 8LS
Born May 1971
Director
Appointed 29 Nov 2005
Resigned 31 Dec 2007

BEVAN, Joanna Janet

Resigned
8 Blythe Gardens, Weston Super MareBS22 6NB
Born May 1971
Director
Appointed 29 Nov 2005
Resigned 31 Jul 2007

BULLIMORE, Thomas Stephen

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born June 1987
Director
Appointed 27 Nov 2018
Resigned 25 Mar 2019

COCKLE, Charlotte

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born February 1978
Director
Appointed 20 May 2014
Resigned 21 Jun 2015

CONSTABLE, Gillian

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born April 1946
Director
Appointed 25 May 2012
Resigned 04 Oct 2016

COOBE, Dennis Joseph

Resigned
5 Edgecombe Avenue, Weston Super MareBS22 9AY
Born June 1960
Director
Appointed 29 Nov 2005
Resigned 31 Mar 2007

COX, Mark Craig

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born July 1969
Director
Appointed 04 Oct 2011
Resigned 21 May 2013

CRYER, Janet Clare

Resigned
Woodview, ClevedonBS21 6YH
Born October 1944
Director
Appointed 10 May 2008
Resigned 25 May 2012

DENNIS, David Anthony

Resigned
Parklands Avenue, Weston-Super-MareBS22 7PS
Born March 1945
Director
Appointed 10 May 2008
Resigned 06 Jul 2015

ENCHILL, Rachel Faith

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born November 1982
Director
Appointed 20 May 2014
Resigned 09 May 2017

GIBBARD, Joanne

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born August 1968
Director
Appointed 21 May 2013
Resigned 04 Oct 2016

GINGELL, Elvire Lucy

Resigned
1 Claremont Gardens, NailseaBS19 2UY
Born June 1959
Director
Appointed 27 Jun 1996
Resigned 15 Jul 1998

GOULDING, Susan Roche

Resigned
11 Varsity Way, LockingBS24 7DH
Born August 1966
Director
Appointed 29 Nov 2005
Resigned 20 May 2014

HARRIS, Philip William

Resigned
23 Robin Lane, ClevedonBS21 7ES
Born March 1955
Director
Appointed 19 Jan 1999
Resigned 01 Sept 2004

HART, Harriet Jane

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born June 1953
Director
Appointed 14 Jan 2014
Resigned 02 Feb 2016

HAYES, Paul Leslie

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born May 1960
Director
Appointed 21 May 2013
Resigned 08 Mar 2016

ILES, Sarah Anne

Resigned
3 Down Close, PortisheadBS20 8BX
Born July 1968
Director
Appointed 29 Nov 2005
Resigned 10 Jan 2011

JOHNS, Charlotte Jennifer

Resigned
14 Naunton Way, Weston Super MareBS22 9QW
Born January 1973
Director
Appointed 31 Mar 2007
Resigned 31 Dec 2007

LANGLEY, Gemma

Resigned
Princes Road, ClevedonBS21 7SZ
Born February 1982
Director
Appointed 19 Sept 2017
Resigned 04 May 2020

LITTLEWOOD-HILLSDON, Kathy

Resigned
Berkeley Crescent, Weston-Super-MareBS23 4XZ
Born September 1975
Director
Appointed 10 May 2008
Resigned 01 Jun 2011

LONG, Keith Anthony

Resigned
Clevedon Road, ClevedonBS21 6RE
Born September 1942
Director
Appointed 10 May 2008
Resigned 01 Jan 2013

MANNING, Elizabeth Marie

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born April 1982
Director
Appointed 27 Nov 2018
Resigned 28 Mar 2023

MCCALLUM, Donald James

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born October 1937
Director
Appointed 08 Jul 2015
Resigned 30 Mar 2021

MCLORINAN, Gillian Elizabeth

Resigned
266 Locking Road, Weston Super MareBS22 8LT
Born February 1959
Director
Appointed 11 Aug 1993
Resigned 16 May 1995

MOSS, Alan Keith

Resigned
Blackmoor Close, BristolBS40 5HN
Born May 1950
Director
Appointed 13 May 2009
Resigned 04 Sept 2013

NOWERS, Carole

Resigned
7 Wells Close, BristolBS19 2SW
Born July 1955
Director
Appointed 16 May 1994
Resigned 27 Jun 1996

O'DUFFY, Peter Paul

Resigned
2(A) Princes Road, AvonBS21 7SZ
Born January 1953
Director
Appointed 05 May 2020
Resigned 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 October 2023
MAMA
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Change Person Secretary Company With Change Date
31 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
2 October 2002
225Change of Accounting Reference Date
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
224224
Incorporation Company
11 August 1993
NEWINCIncorporation