Background WavePink WaveYellow Wave

LIFESPRING CENTRE (06910460)

LIFESPRING CENTRE (06910460) is an active UK company. incorporated on 19 May 2009. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIFESPRING CENTRE has been registered for 16 years. Current directors include BURTON, Lorraine, NORTHEY, Cartherine, PHILLIPS, Elizabeth and 2 others.

Company Number
06910460
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2009
Age
16 years
Address
Lifespring Centre Sherwood Drive, Newark, NG22 9PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Lorraine, NORTHEY, Cartherine, PHILLIPS, Elizabeth, PIKE, Neil, SIMPSON, Derrick Arnold
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESPRING CENTRE

LIFESPRING CENTRE is an active company incorporated on 19 May 2009 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIFESPRING CENTRE was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06910460

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

Age

16 Years

Incorporated 19 May 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

GLOBAL COMMUNITY CONNECT LTD
From: 19 May 2009To: 21 August 2015
Contact
Address

Lifespring Centre Sherwood Drive New Ollerton Newark, NG22 9PP,

Previous Addresses

28 Birch Road New Ollerton Newark Nottinghamshire NG22 9PU United Kingdom
From: 19 May 2009To: 5 July 2012
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Feb 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PIKE, Neil

Active
Boughton Industrial Estate, NewarkNG22 9LD
Secretary
Appointed 16 Mar 2011

BURTON, Lorraine

Active
Sherwood Drive, NewarkNG22 9PP
Born July 1975
Director
Appointed 10 Nov 2010

NORTHEY, Cartherine

Active
Sherwood Drive, NewarkNG22 9PP
Born December 1969
Director
Appointed 22 Aug 2016

PHILLIPS, Elizabeth

Active
Tor Lane, NewarkNG22 9BT
Born November 1965
Director
Appointed 19 May 2009

PIKE, Neil

Active
Sherwood Drive, NewarkNG22 9PP
Born March 1967
Director
Appointed 10 Nov 2010

SIMPSON, Derrick Arnold

Active
Sherwood Drive, NewarkNG22 9PP
Born January 1955
Director
Appointed 21 Jan 2020

PHILLIPS, Michael

Resigned
28 Birch Road, New Ollerton NewarkNG22 9PU
Secretary
Appointed 19 May 2009
Resigned 16 Mar 2011

BELL, Terence Ernest

Resigned
Newark Road, NewarkNG22 9QG
Born September 1940
Director
Appointed 29 Apr 2013
Resigned 18 Jul 2019

DANNATT, Lesley

Resigned
Sherwood Drive, NewarkNG22 9PP
Born September 1957
Director
Appointed 18 Jul 2019
Resigned 15 May 2020

DAY, Robert John

Resigned
Willowbank, NewarkNG22 9AF
Born July 1953
Director
Appointed 19 May 2009
Resigned 25 Jan 2016

HEATHCOTE, Laura

Resigned
Sherwood Drive, NewarkNG22 9PP
Born December 1987
Director
Appointed 10 Nov 2010
Resigned 29 Apr 2013

MCGINLEY, James Thomas

Resigned
Birch Road, NewarkNG22 9PU
Born October 1967
Director
Appointed 16 Mar 2011
Resigned 03 Feb 2012

PHILLIPS, Michael Gerard

Resigned
Tor Lane, NewarkNG22 9BT
Born June 1951
Director
Appointed 19 May 2009
Resigned 28 Apr 2023

SUMMERS, John David

Resigned
Sherwood Drive, NewarkNG22 9PP
Born September 1946
Director
Appointed 24 Oct 2012
Resigned 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Statement Of Companys Objects
2 September 2015
CC04CC04
Resolution
2 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 2015
MISCMISC
Change Of Name Notice
21 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Legacy
21 May 2011
MG01MG01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Incorporation Company
19 May 2009
NEWINCIncorporation