Background WavePink WaveYellow Wave

SPRING NORTH LTD (07797133)

SPRING NORTH LTD (07797133) is an active UK company. incorporated on 4 October 2011. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPRING NORTH LTD has been registered for 14 years. Current directors include BENNETT, Claire Elizabeth, GIBBS, Ian William, KAUR, Balwinder.

Company Number
07797133
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2011
Age
14 years
Address
Suite 118, Kings Court 33 King Street, Blackburn, BB2 2DH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENNETT, Claire Elizabeth, GIBBS, Ian William, KAUR, Balwinder
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING NORTH LTD

SPRING NORTH LTD is an active company incorporated on 4 October 2011 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPRING NORTH LTD was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07797133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

FAMILIES HEALTH AND WELL-BEING CONSORTIUM
From: 4 October 2011To: 1 November 2019
Contact
Address

Suite 118, Kings Court 33 King Street Blackburn, BB2 2DH,

Previous Addresses

33 King Street Suite 118, Kings Court King Street Blackburn BB2 2DH England
From: 30 July 2025To: 24 October 2025
1 Exchange Street Exchange Street Room 103 Blackburn BB1 7JN England
From: 2 August 2022To: 30 July 2025
Unit 21 Business Development Centre Eanam Wharf Blackburn Lancashire England
From: 5 April 2018To: 2 August 2022
The Boulevard Centre Cathedral Quarter 45 Railway Road Blackburn Lancashire BB1 1EZ
From: 4 October 2011To: 5 April 2018
Timeline

50 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HARTLEY-SMITH, Martin Richard

Active
Bluebell Way, AccringtonBB5 6TD
Secretary
Appointed 19 Oct 2025

BENNETT, Claire Elizabeth

Active
33 King Street, BlackburnBB2 2DH
Born October 1975
Director
Appointed 08 Nov 2019

GIBBS, Ian William

Active
33 King Street, BlackburnBB2 2DH
Born August 1957
Director
Appointed 27 Apr 2022

KAUR, Balwinder

Active
33 King Street, BlackburnBB2 2DH
Born July 1964
Director
Appointed 11 Nov 2024

LORD, Anne Louise

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Secretary
Appointed 30 Jul 2025
Resigned 17 Sept 2025

ABASS, Amar

Resigned
Cathedral Quarter, 45 Railway Road, BlackburnBB1 1EZ
Born June 1982
Director
Appointed 04 Oct 2011
Resigned 02 Jul 2017

ADAMSON, Nicola

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born August 1976
Director
Appointed 27 Apr 2022
Resigned 16 Nov 2024

BARRASS, Amanda Victoria

Resigned
Kings Court, BlackburnBB2 2DH
Born June 1961
Director
Appointed 04 Oct 2011
Resigned 31 Mar 2026

BAXTER, Lewis Alexander

Resigned
33 King Street, BlackburnBB2 2DH
Born October 1998
Director
Appointed 09 Jun 2020
Resigned 31 Mar 2026

BLACKLEDGE, Viv

Resigned
Cardwell Place, BlackburnBB2 1LG
Born February 1959
Director
Appointed 04 Oct 2011
Resigned 11 Aug 2014

CHATWOOD, Jacqui

Resigned
Chaucer Close, ChorleyPR7 5UJ
Born May 1966
Director
Appointed 20 Sept 2016
Resigned 12 Sept 2018

COTTON, Susan

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born April 1960
Director
Appointed 20 Nov 2012
Resigned 31 Mar 2025

EASTWOOD, Robert John

Resigned
Cathedral Quarter, BlackburnBB1 1EZ
Born May 1965
Director
Appointed 03 Dec 2013
Resigned 18 May 2016

EDMUNDSON, David Martin Robert

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born September 1951
Director
Appointed 30 Nov 2011
Resigned 31 Mar 2025

GERAGHTY, Pauline

Resigned
Cathedral Quarter, BlackburnBB1 1EZ
Born June 1960
Director
Appointed 16 Dec 2014
Resigned 15 Jan 2016

GREENWOOD, Amanda Jane

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born August 1967
Director
Appointed 16 Dec 2018
Resigned 31 Mar 2025

KINLOCH, Gillian Margaret

Resigned
Nuttall Street, Wilpshire, BlackburnBB2 4JF
Born September 1960
Director
Appointed 04 Oct 2011
Resigned 23 Oct 2012

LEATHER, Adrian Ruary

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born July 1969
Director
Appointed 16 Dec 2017
Resigned 31 Mar 2025

LUCAS, Stewart Henry Olav

Resigned
Cathedral Quarter, BlackburnBB1 1EZ
Born October 1972
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2017

MARSDEN, Tracy Jane

Resigned
Bob Watts Building, Nova Scotia Wharf, BlackburnBB2 3GE
Born May 1971
Director
Appointed 04 Oct 2011
Resigned 02 Jul 2017

MCGEE, Kevin Paul

Resigned
Business Development Centre, Blackburn
Born July 1961
Director
Appointed 16 Dec 2017
Resigned 24 Nov 2021

MURRAY, Suzanne Louise

Resigned
Cathedral Quarter, BlackburnBB1 1EZ
Born April 1975
Director
Appointed 20 Nov 2012
Resigned 12 Dec 2014

SHEPHERD, Victoria Claire

Resigned
Wilmot Street, BoltonBL1 3LL
Born August 1973
Director
Appointed 16 Dec 2015
Resigned 12 Dec 2018

SMITH, Gordon Neil

Resigned
Cathedral Quarter, BlackburnBB1 1EZ
Born February 1956
Director
Appointed 17 Jan 2012
Resigned 02 Oct 2012

SMITH, Lynne

Resigned
Ainsworth Street, Lower Darwen, BlackburnBB1 6AR
Born July 1971
Director
Appointed 04 Oct 2011
Resigned 23 Oct 2012

SWINDLEY, Sarah Catherine

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born September 1972
Director
Appointed 04 Oct 2011
Resigned 31 Mar 2025

TAPNER, Linda Elizabeth

Resigned
Suite 118, Kings Court, BlackburnBB2 2DH
Born September 1955
Director
Appointed 16 Dec 2018
Resigned 31 Mar 2025

TEMPEST, John Anthony

Resigned
Whalley Road, Wilpshire, BlackburnBB1 9LL
Born January 1949
Director
Appointed 04 Oct 2011
Resigned 10 Jun 2015

TERRAS, Deborah Anne

Resigned
Business Development Centre, Blackburn
Born January 1971
Director
Appointed 16 Dec 2018
Resigned 27 Jan 2020

WAREING, Julie Anne

Resigned
Darwen Street, Great Harwood, BlackburnBB2 2BL
Born March 1954
Director
Appointed 04 Oct 2011
Resigned 29 Aug 2012

WOODRUFF, Pauline

Resigned
Duckshaw Road, DarwenBB3 2UA
Born October 1970
Director
Appointed 22 May 2013
Resigned 07 Sept 2013
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Resolution
1 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Resolution
2 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Legacy
8 July 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Legacy
8 July 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Resolution
7 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Incorporation Company
4 October 2011
NEWINCIncorporation