Background WavePink WaveYellow Wave

SPRINGER HEALTHCARE LTD. (06032554)

SPRINGER HEALTHCARE LTD. (06032554) is an active UK company. incorporated on 19 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. SPRINGER HEALTHCARE LTD. has been registered for 19 years. Current directors include HONOUR, Carolyn Jane, INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth and 1 others.

Company Number
06032554
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HONOUR, Carolyn Jane, INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, STAEHLER, Cord Friedrich, Dr
SIC Codes
58110, 58141, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGER HEALTHCARE LTD.

SPRINGER HEALTHCARE LTD. is an active company incorporated on 19 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. SPRINGER HEALTHCARE LTD. was registered 19 years ago.(SIC: 58110, 58141, 58190)

Status

active

Active since 19 years ago

Company No

06032554

LTD Company

Age

19 Years

Incorporated 19 December 2006

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SPRINGER HEALTHCARE COMMUNICATIONS LIMITED
From: 19 December 2006To: 24 November 2009
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB
From: 29 December 2010To: 3 February 2017
236 Grays Inn Road London WC1X 8HL
From: 19 December 2006To: 29 December 2010
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 12
Director Left
Jan 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Feb 18
Director Joined
Jul 18
New Owner
May 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

HONOUR, Carolyn Jane

Active
4 Crinan Street, LondonN1 9XW
Born December 1959
Director
Appointed 29 Jun 2017

INCHCOOMBE, Steven Charles

Active
4 Crinan Street, LondonN1 9XW
Born November 1964
Director
Appointed 12 May 2016

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 08 Apr 2016

STAEHLER, Cord Friedrich, Dr

Active
4 Crinan Street, LondonN1 9XW
Born February 1969
Director
Appointed 01 Jan 2026

BUNNING, Gabrielle Ann

Resigned
147 Queens Road, LondonSW19 8NS
Secretary
Appointed 19 Dec 2006
Resigned 30 Oct 2009

RIMINGTON, Stephen Brian

Resigned
Gray's Inn Road, LondonWC1X 8HB
Secretary
Appointed 01 Nov 2009
Resigned 30 Apr 2014

STOKER, Hendrik-Jan Bastiaan

Resigned
Hazenboslaan 57, Oegstgeest
Secretary
Appointed 19 Dec 2006
Resigned 03 Mar 2016

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 03 Mar 2016
Resigned 30 Nov 2021

COEBERGH, Johannes Pieter

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born December 1961
Director
Appointed 27 Apr 2010
Resigned 31 Dec 2014

ENTWISTLE, Stephen John

Resigned
The Court Yard, SandiwayCW8 2BW
Born May 1961
Director
Appointed 19 Dec 2006
Resigned 31 May 2012

KOESTERS, Andreas

Resigned
Dompfaffweg 7a, Vaterstetten
Born January 1966
Director
Appointed 31 Dec 2008
Resigned 23 Apr 2010

KRIEGER, Joachim

Resigned
4 Crinan Street, LondonN1 9XW
Born September 1963
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

MOS, Martin Peter

Resigned
4 Crinan Street, LondonN1 9XW
Born April 1962
Director
Appointed 19 Dec 2006
Resigned 15 Sept 2022

RIMINGTON, Stephen Brian

Resigned
Lingfield Avenue, KingstonKT1 2TL
Born August 1964
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2015

VEST, Helmut Ulrich, Dr.

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1963
Director
Appointed 19 Dec 2006
Resigned 31 Dec 2023

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
Gray's Inn Road, LondonWC1X 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts Amended With Accounts Type Full
6 August 2015
AAMDAAMD
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
3 September 2012
RP04RP04
Termination Director Company With Name Termination Date
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Auditors Resignation Company
3 February 2011
AUDAUD
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288cChange of Particulars
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
19 December 2006
NEWINCIncorporation