Background WavePink WaveYellow Wave

THE SPRINGFIELD PROJECT (06582318)

THE SPRINGFIELD PROJECT (06582318) is an active UK company. incorporated on 1 May 2008. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SPRINGFIELD PROJECT has been registered for 17 years. Current directors include BOYES, Tim John, CROSS-SUDWORTH, Fiona, GREENWOOD, Hannah Christine and 6 others.

Company Number
06582318
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2008
Age
17 years
Address
The Springfield Centre Springfield Road, Birmingham, B13 9NY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOYES, Tim John, CROSS-SUDWORTH, Fiona, GREENWOOD, Hannah Christine, HUNT, Peter John, KHAN, Yasser, MINCHIN, Caroline Louise, ROPER-HALL, Alison, SALMAN, Hiba, ZAKERS, Mark
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPRINGFIELD PROJECT

THE SPRINGFIELD PROJECT is an active company incorporated on 1 May 2008 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SPRINGFIELD PROJECT was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06582318

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 1 May 2008

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 2 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

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Springfield Centre Springfield Road Moseley Birmingham, B13 9NY,

Timeline

47 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 13
Director Left
May 13
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Loan Secured
Dec 14
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Loan Cleared
Dec 18
Director Joined
May 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BOYES, Tim John

Active
Springfield Road, BirminghamB13 9NY
Born June 1964
Director
Appointed 12 Aug 2021

CROSS-SUDWORTH, Fiona

Active
Springfield Road, BirminghamB13 9NY
Born February 1968
Director
Appointed 15 May 2019

GREENWOOD, Hannah Christine

Active
Springfield Road, BirminghamB13 9NY
Born July 1978
Director
Appointed 12 Aug 2021

HUNT, Peter John

Active
Hansell Drive, SolihullB93 8RQ
Born January 1949
Director
Appointed 09 May 2016

KHAN, Yasser

Active
Springfield Road, BirminghamB13 9NY
Born August 1996
Director
Appointed 03 Jun 2024

MINCHIN, Caroline Louise

Active
Ashfield Road, BirminghamB14 7AS
Born December 1965
Director
Appointed 15 Sept 2009

ROPER-HALL, Alison

Active
Springfield Road, BirminghamB13 9NY
Born April 1949
Director
Appointed 19 Nov 2013

SALMAN, Hiba

Active
Springfield Road, BirminghamB13 9NY
Born September 2006
Director
Appointed 24 Feb 2025

ZAKERS, Mark

Active
Springfield Road, BirminghamB13 9NY
Born February 1960
Director
Appointed 03 Jun 2024

HOWARTH, Toby Matthew, The Revd

Resigned
Woodlands Road, BirminghamB11 4ET
Secretary
Appointed 01 May 2008
Resigned 23 Mar 2011

BEGUM, Fahiza

Resigned
Springfield Road, BirminghamB13 9NY
Born August 2007
Director
Appointed 23 Sept 2024
Resigned 02 Mar 2026

BEYER, Mary, Doctor

Resigned
Woodlands Road, BirminghamB11 4ES
Born October 1939
Director
Appointed 15 Sept 2009
Resigned 01 Sept 2010

CORRIE, Elizabeth Mary

Resigned
Woodfield Road, BirminghamB13 9UL
Born August 1942
Director
Appointed 19 May 2014
Resigned 24 Nov 2017

GORDON, Yvonne Carolene

Resigned
Bromyard Road, BirminghamB11 3BA
Born April 1958
Director
Appointed 09 May 2016
Resigned 12 May 2020

GORDON, Yvonne Carolene

Resigned
Nansen Road, BirminghamB11 4DT
Born April 1958
Director
Appointed 15 Sept 2009
Resigned 19 Nov 2012

JENNINGS, Richard Andrew, Dr

Resigned
Montsford Close, SolihullB93 9QT
Born November 1970
Director
Appointed 14 Sept 2009
Resigned 14 Jul 2014

MELCHIOR, Andreas Michael, Dr

Resigned
183 Woodlands Road, BirminghamB11 4ER
Born March 1966
Director
Appointed 21 Mar 2011
Resigned 07 Feb 2022

MILES, Jonathan Robert

Resigned
Springfield Road, BirminghamB13 9NY
Born April 1974
Director
Appointed 16 Nov 2009
Resigned 18 Nov 2013

MOSS, Gregor Leslie Hollands

Resigned
Station Road, SolihullB93 8EY
Born January 1956
Director
Appointed 18 Nov 2013
Resigned 01 Aug 2023

RAY, John Mead, Reverend

Resigned
190 Sarehole Road, BirminghamB28 8EF
Born February 1928
Director
Appointed 15 Sept 2009
Resigned 19 May 2014

SLATER, Simon James, Dr

Resigned
Woodlands Road, BirminghamB11 4ER
Born February 1970
Director
Appointed 14 Sept 2009
Resigned 30 Nov 2019

SMITH, Sarah Elizabeth

Resigned
Vicarage Road, BirminghamB14 7QA
Born June 1966
Director
Appointed 15 Sept 2009
Resigned 19 Jun 2018

SUDWORTH, Richard John

Resigned
Brandon Road, BirminghamB28 8DX
Born July 1968
Director
Appointed 01 May 2008
Resigned 01 Sept 2010

THOMAS, Thomas, Rev

Resigned
Springfield Road, BirminghamB13 9NY
Born September 1968
Director
Appointed 18 May 2010
Resigned 02 Mar 2026

Persons with significant control

1

Springfield Road, BirminghamB13 9NY

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 February 2019
AAMDAAMD
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Statement Of Companys Objects
29 October 2018
CC04CC04
Memorandum Articles
29 October 2018
MAMA
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company
9 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Resolution
8 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2009
CC04CC04
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
287Change of Registered Office
Incorporation Company
1 May 2008
NEWINCIncorporation