Background WavePink WaveYellow Wave

THE SPRINGHEAD TRUST LIMITED (05370640)

THE SPRINGHEAD TRUST LIMITED (05370640) is an active UK company. incorporated on 21 February 2005. with registered office in Shaftesbury. The company operates in the Education sector, engaged in other education n.e.c.. THE SPRINGHEAD TRUST LIMITED has been registered for 21 years. Current directors include BOULTING, Nikolaus David Sean, RICHARDS, Julian Charles, SCOTT, Ian William and 1 others.

Company Number
05370640
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2005
Age
21 years
Address
Springhead, Shaftesbury, SP7 0NU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOULTING, Nikolaus David Sean, RICHARDS, Julian Charles, SCOTT, Ian William, SMITH, Lee Vincent
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPRINGHEAD TRUST LIMITED

THE SPRINGHEAD TRUST LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Shaftesbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SPRINGHEAD TRUST LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05370640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Springhead Mill Street, Fontmell Magna Shaftesbury, SP7 0NU,

Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jun 11
Director Left
Apr 14
Director Joined
Mar 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOULTING, Nikolaus David Sean

Active
84 Sarsfeld Road, LondonSW12 8HP
Born May 1943
Director
Appointed 21 Feb 2005

RICHARDS, Julian Charles

Active
Foyle Hill, ShaftesburySP7 0PT
Born November 1951
Director
Appointed 11 Mar 2023

SCOTT, Ian William

Active
2 Knapps Hill Cottage, DorchesterDT2 7DB
Born March 1950
Director
Appointed 21 Feb 2005

SMITH, Lee Vincent

Active
Chapel Cottage The Cross, BlandfordDT11 0EG
Born July 1950
Director
Appointed 11 Dec 2008

CHARLTON, Elizabeth Anne

Resigned
37, Blandford ForumDT11 0QA
Secretary
Appointed 21 Feb 2005
Resigned 31 Mar 2005

HILLMAN, Roger Franklin

Resigned
Timbers, ShaftesburySP7 0PF
Secretary
Appointed 18 Oct 2005
Resigned 31 Dec 2008

CAMPBELL ORDE, John Alexander

Resigned
High Street, ShaftesburySP7 8JE
Born May 1943
Director
Appointed 11 Dec 2008
Resigned 07 Nov 2009

CHEUNG, Wai Man

Resigned
Mill Street, ShaftesburySP7 0NU
Born April 1960
Director
Appointed 11 Mar 2023
Resigned 05 Oct 2024

CUPPLES, John Hugh

Resigned
Shorts Green Lane, ShaftesburySP7 9PA
Born June 1937
Director
Appointed 11 Dec 2008
Resigned 05 Nov 2009

HILLMAN, Roger Franklin

Resigned
Timbers, ShaftesburySP7 0PF
Born January 1945
Director
Appointed 18 Oct 2005
Resigned 31 Dec 2008

HOUSE, Matthew Simon

Resigned
Springhead, ShaftesburySP7 0NU
Born October 1958
Director
Appointed 15 Sept 2023
Resigned 05 Jun 2024

LISLE, June Moorhouse

Resigned
Kings Road, SherborneDT9 4HU
Born June 1927
Director
Appointed 08 Feb 2006
Resigned 21 Feb 2013

LLOYD, Jane

Resigned
26 Greenway, Child OkefordDT11 8DZ
Born May 1964
Director
Appointed 08 Feb 2006
Resigned 10 Apr 2006

MILLER, Jane

Resigned
Shillingstone, BlandfordDT1 0SG
Born May 1942
Director
Appointed 15 Jan 2009
Resigned 05 Nov 2009

MONTAGU, Richard Guy

Resigned
Parbrook, GlastonburyBA6 8PS
Born September 1942
Director
Appointed 11 Dec 2008
Resigned 22 Feb 2011

MONTANA, Jane

Resigned
Great Down Cottage, MarnhullDT10 1JY
Born October 1959
Director
Appointed 08 Feb 2006
Resigned 14 Dec 2007

PARTRIDGE, Catherine Anne

Resigned
High Street, Blandford ForumDT11 8EH
Born August 1954
Director
Appointed 04 Apr 2016
Resigned 06 Jan 2024

STURDY, Helen

Resigned
Springfield, Blandford ForumDT11 0HF
Born December 1951
Director
Appointed 08 Feb 2006
Resigned 31 Dec 2009

TAYLOR, Keith Reeve

Resigned
Mereworth, ShaftesburySP7 9EF
Born January 1928
Director
Appointed 21 Feb 2005
Resigned 08 Feb 2006

WESTGATE, Peter Richard

Resigned
Mill Street, ShaftesburySP7 0NU
Born July 1932
Director
Appointed 06 Nov 2008
Resigned 02 Nov 2009
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
14 April 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation