Background WavePink WaveYellow Wave

THE SPRING CENTRE TRUST FUND (02899123)

THE SPRING CENTRE TRUST FUND (02899123) is an active UK company. incorporated on 16 February 1994. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. THE SPRING CENTRE TRUST FUND has been registered for 32 years. Current directors include GREAVES, Samuel Martin, PASCOE, Adam Raymond, PRATER, Peter John and 3 others.

Company Number
02899123
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 1994
Age
32 years
Address
Gardner House Olympus Park, Gloucester, GL2 4NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GREAVES, Samuel Martin, PASCOE, Adam Raymond, PRATER, Peter John, RUDGE, Peter John, TOWNEND, Sharon Margaret, WARRIOR, Michael Kevin
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPRING CENTRE TRUST FUND

THE SPRING CENTRE TRUST FUND is an active company incorporated on 16 February 1994 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. THE SPRING CENTRE TRUST FUND was registered 32 years ago.(SIC: 88910, 88990)

Status

active

Active since 32 years ago

Company No

02899123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 16 February 1994

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

THE SPRING CENTRE
From: 18 March 1994To: 6 March 2001
THE SPRING CENTRE LIMITED
From: 16 February 1994To: 18 March 1994
Contact
Address

Gardner House Olympus Park Quedgeley Gloucester, GL2 4NF,

Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BESZTERINE VEGH, Erzsebet

Active
Olympus Park, GloucesterGL2 4NF
Secretary
Appointed 03 Mar 2023

GREAVES, Samuel Martin

Active
Olympus Park, GloucesterGL2 4NF
Born June 1948
Director
Appointed 01 Mar 2023

PASCOE, Adam Raymond

Active
Olympus Park, GloucesterGL2 4NF
Born October 1980
Director
Appointed 01 Mar 2023

PRATER, Peter John

Active
Olympus Park, GloucesterGL2 4NF
Born May 1947
Director
Appointed 18 Apr 2006

RUDGE, Peter John

Active
Olympus Park, GloucesterGL2 4NF
Born December 1950
Director
Appointed 10 Jul 2018

TOWNEND, Sharon Margaret

Active
Olympus Park, GloucesterGL2 4NF
Born June 1957
Director
Appointed 10 Jul 2018

WARRIOR, Michael Kevin

Active
Olympus Park, GloucesterGL2 4NF
Born February 1953
Director
Appointed 04 Mar 2019

EDE, Eric John Vernon

Resigned
20 Fairmile Gardens, GloucesterGL2 9DU
Secretary
Appointed 11 Sept 2003
Resigned 30 Aug 2006

ELLAWAY, Philip John

Resigned
21 Farmington Close, GloucesterGL4 4XA
Secretary
Appointed 03 Aug 2000
Resigned 21 Feb 2002

FISHER, Jayne Allison

Resigned
163 Bristol Road, GloucesterGL1 5TG
Secretary
Appointed 13 Dec 2006
Resigned 11 Mar 2019

GWILLIAM, Paula Ann

Resigned
26 Briar Lawn, GloucesterGL4 5YU
Secretary
Appointed 16 Feb 1994
Resigned 03 Aug 2000

KING, Bridgette Anne

Resigned
Olympus Park, GloucesterGL2 4NF
Secretary
Appointed 04 Mar 2019
Resigned 03 Mar 2023

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 16 Feb 1994
Resigned 16 Feb 1994

ASHENFORD, Sandra Jane, Dr

Resigned
Olympus Park, GloucesterGL2 4NF
Born March 1965
Director
Appointed 18 Mar 2019
Resigned 21 Dec 2019

BATCHELOR, Theresa Ruth

Resigned
8 Woodruff Close, GloucesterGL4 6YL
Born June 1965
Director
Appointed 22 Mar 2001
Resigned 08 Dec 2004

BAXTER, Robert

Resigned
Olympus Park, GloucesterGL2 4NF
Born July 1960
Director
Appointed 18 Apr 2006
Resigned 24 Sept 2019

BENDLE, Ian Victor

Resigned
20 Cleeve Road, GloucesterGL4 6AL
Born April 1966
Director
Appointed 21 Mar 2003
Resigned 07 Sept 2007

BODKIN, Lewis Krissffoer

Resigned
8 Sandhurst Road, GloucesterGL1 2SE
Born October 1982
Director
Appointed 01 Mar 2001
Resigned 12 Dec 2002

BODKIN, Paul Charles

Resigned
8 Sandhurst Road, GloucesterGL1 2SE
Born February 1951
Director
Appointed 16 Feb 1994
Resigned 12 Dec 2002

CIRIACO, Tanya Margaret

Resigned
GL2
Born February 1970
Director
Appointed 08 Aug 2008
Resigned 04 Jun 2018

CONNORS, Julie Elaine

Resigned
61 Falkner Street, GloucesterGL1 4SQ
Born August 1963
Director
Appointed 01 Mar 2001
Resigned 31 Jan 2005

EDE, Eric John Vernon

Resigned
20 Fairmile Gardens, GloucesterGL2 9DU
Born April 1931
Director
Appointed 01 Mar 2001
Resigned 02 Jul 2003

ELLAWAY, Philip John

Resigned
21 Farmington Close, GloucesterGL4 4XA
Born March 1957
Director
Appointed 20 May 2004
Resigned 15 Aug 2006

EVANS, Kay Jane

Resigned
Olympus Park, GloucesterGL2 4NF
Born July 1973
Director
Appointed 20 Oct 2009
Resigned 10 Dec 2015

FISHER, Stephen Paul

Resigned
Olympus Park, GloucesterGL2 4NF
Born September 1957
Director
Appointed 03 Mar 2006
Resigned 23 Dec 2020

GWILLIAM, Paula Ann

Resigned
26 Briar Lawn, GloucesterGL4 5YU
Born May 1962
Director
Appointed 16 Feb 1994
Resigned 15 Aug 2006

HELLINGS, John James

Resigned
51 Monarch Drive, WorcesterWR2 6ES
Born May 1940
Director
Appointed 01 Mar 2001
Resigned 10 Jul 2018

HILYER, Royston William

Resigned
Hawthorn Cottage, CheltenhamGL52 9PT
Born August 1944
Director
Appointed 01 Mar 2001
Resigned 31 Aug 2006

HOWELL, Charlotte Patricia

Resigned
Furze Croft, QuedgeleyGL2 4YZ
Born June 1974
Director
Appointed 18 Apr 2006
Resigned 13 Dec 2008

JACOBY, Lorraine

Resigned
17 Beyon Drive, DursleyGL11 5JW
Born August 1978
Director
Appointed 03 Mar 2006
Resigned 25 Sept 2010

MITCHELL, Kay Jane

Resigned
32 Maple Close, HardwickeGL2 4YH
Born September 1973
Director
Appointed 17 Nov 2004
Resigned 01 May 2005

NEVIN, Deborah Carolyn

Resigned
Olympus Park, GloucesterGL2 4NF
Born April 1968
Director
Appointed 23 Dec 2021
Resigned 11 Nov 2025

POTTS, Anthony John

Resigned
188 Reservoir Road, GloucesterGL4 6SB
Born January 1947
Director
Appointed 12 Dec 2002
Resigned 20 Mar 2006

RICHARDS, Benjamin

Resigned
Lowlee 28 Coniston Road, GloucesterGL2 0NA
Born July 1932
Director
Appointed 01 Mar 2001
Resigned 31 Jan 2005

RUDGE, Peter John

Resigned
19 Sims Lane, GloucesterGL2 3ND
Born December 1950
Director
Appointed 13 Mar 2006
Resigned 20 Dec 2009
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Resolution
2 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
29 December 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
21 October 1994
224224
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Incorporation Company
16 February 1994
NEWINCIncorporation