Background WavePink WaveYellow Wave

WELLSPRING CENTRES LIMITED (03551826)

WELLSPRING CENTRES LIMITED (03551826) is an active UK company. incorporated on 23 April 1998. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WELLSPRING CENTRES LIMITED has been registered for 27 years. Current directors include VAN HERREWEGE, Simon James.

Company Number
03551826
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
VAN HERREWEGE, Simon James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSPRING CENTRES LIMITED

WELLSPRING CENTRES LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WELLSPRING CENTRES LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03551826

LTD Company

Age

27 Years

Incorporated 23 April 1998

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

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

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

Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAIRSINE, Janet Elizabeth

Active
Caenarvon House, LeicesterLE2 3JN
Secretary
Appointed 17 Sept 2007

VAN HERREWEGE, Simon James

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 27 Oct 2025

BRYANT, Michael

Resigned
237 Knighton Church Road, LeicesterLE2 3JP
Secretary
Appointed 23 Apr 1998
Resigned 31 May 2000

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Secretary
Appointed 31 May 2000
Resigned 07 Mar 2008

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 23 Apr 1998

VAN HERREWEGE, Peter Alexander

Resigned
Upper Green Farm, Market HarboroughLE16 7HR
Born December 1953
Director
Appointed 23 Apr 1998
Resigned 24 Sept 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Born December 1954
Director
Appointed 07 Aug 1998
Resigned 07 Mar 2008

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 23 Apr 1998
Resigned 23 Apr 1998

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Auditors Resignation Company
31 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
287Change of Registered Office
Incorporation Company
23 April 1998
NEWINCIncorporation