Background WavePink WaveYellow Wave

SPRINGHILL CARE GROUP LIMITED (03578977)

SPRINGHILL CARE GROUP LIMITED (03578977) is an active UK company. incorporated on 10 June 1998. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPRINGHILL CARE GROUP LIMITED has been registered for 27 years. Current directors include HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
03578977
Status
active
Type
ltd
Incorporated
10 June 1998
Age
27 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL CARE GROUP LIMITED

SPRINGHILL CARE GROUP LIMITED is an active company incorporated on 10 June 1998 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPRINGHILL CARE GROUP LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03578977

LTD Company

Age

27 Years

Incorporated 10 June 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

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Caenarvon House Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

11 Cannon Street Accrington Lancashire BB5 1NJ
From: 10 June 1998To: 17 June 2019
Timeline

27 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 12
Director Joined
Jul 13
Loan Secured
Feb 17
New Owner
Jun 17
Director Joined
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
New Owner
Apr 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Jun 23
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAIRSINE, Janet Elizabeth

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

VAN HERREWEGE, Simon James

Active
Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Secretary
Appointed 10 Jun 1998
Resigned 13 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 1998
Resigned 10 Jun 1998

BRIGGS, Donna Margaret

Resigned
2 Vine Villas, AccringtonBB5 3NY
Born December 1968
Director
Appointed 09 Sept 2002
Resigned 13 Jun 2019

NOLAN, Kaitlyn Elizabeth

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born September 2001
Director
Appointed 06 Sept 2017
Resigned 13 Jun 2019

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1960
Director
Appointed 10 Jun 1998
Resigned 13 Jun 2019

NOLAN, Luke Anthony

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born January 1996
Director
Appointed 05 Jun 2013
Resigned 13 Jun 2019

NOLAN, Matthew Joseph

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born September 1993
Director
Appointed 01 Oct 2012
Resigned 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1972
Director
Appointed 10 Jun 1998
Resigned 13 Jun 2019

WOOD, James Damon

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

Persons with significant control

3

1 Active
2 Ceased
121 Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2019

Nicola Jean Nolan

Ceased
Knighton Church Road, LeicesterLE2 3JN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 13 Jun 2019

Mr Kenneth Anthony Nolan

Ceased
Knighton Church Road, LeicesterLE2 3JN
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
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
14 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Memorandum Articles
23 August 2019
MAMA
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Statement Of Affairs
24 June 2009
SASA
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2009
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 May 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Statement Of Affairs
27 November 1998
SASA
Legacy
27 November 1998
88(2)P88(2)P
Statement Of Affairs
27 November 1998
SASA
Legacy
27 November 1998
88(2)P88(2)P
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
12 June 1998
288bResignation of Director or Secretary
Incorporation Company
10 June 1998
NEWINCIncorporation