Background WavePink WaveYellow Wave

SPRING INTO ACTION CIC (08255261)

SPRING INTO ACTION CIC (08255261) is an active UK company. incorporated on 16 October 2012. with registered office in Blackburn. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. SPRING INTO ACTION CIC has been registered for 13 years. Current directors include ALLEN, Alison Mary, HAMLIN, Lucy, HARTLEY, Adam Joseph and 3 others.

Company Number
08255261
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2012
Age
13 years
Address
Suite 304 Daisyfield Business Centre, Blackburn, BB1 3BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Alison Mary, HAMLIN, Lucy, HARTLEY, Adam Joseph, MOYNIHAN, Tracy, OLDROYD, James Alan, WINDELL, Leanne Carly
SIC Codes
88990, 93120, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING INTO ACTION CIC

SPRING INTO ACTION CIC is an active company incorporated on 16 October 2012 with the registered office located in Blackburn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. SPRING INTO ACTION CIC was registered 13 years ago.(SIC: 88990, 93120, 96040)

Status

active

Active since 13 years ago

Company No

08255261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Suite 304 Daisyfield Business Centre Appleby Street Blackburn, BB1 3BL,

Previous Addresses

Oswaldtwistle Mills Business Centre Clifton Mill Pickup Street Accrington BB5 0EY England
From: 15 December 2021To: 26 September 2025
2 Stonecross Close Accrington BB5 0DQ England
From: 15 March 2017To: 15 December 2021
1 Cardigan Avenue Clitheroe Lancashire BB7 2DY
From: 12 August 2015To: 15 March 2017
7 Holme Street Colne Lancashire BB8 7BT
From: 14 July 2014To: 12 August 2015
7 Blackpool Street Church Accrington Lancashire BB5 0EA
From: 16 October 2012To: 14 July 2014
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 22
New Owner
Aug 22
New Owner
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLEN, Alison Mary

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born June 1977
Director
Appointed 12 Mar 2024

HAMLIN, Lucy

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born November 1982
Director
Appointed 16 Oct 2012

HARTLEY, Adam Joseph

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born May 1990
Director
Appointed 17 Jul 2017

MOYNIHAN, Tracy

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born April 1977
Director
Appointed 13 Jun 2024

OLDROYD, James Alan

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born June 1980
Director
Appointed 10 May 2025

WINDELL, Leanne Carly

Active
Daisyfield Business Centre, BlackburnBB1 3BL
Born December 1981
Director
Appointed 10 Jul 2025

BRODEST, Phillip William

Resigned
Clifton Mill, AccringtonBB5 0EY
Born December 1988
Director
Appointed 17 Jul 2017
Resigned 08 Apr 2024

LEONARD, Samantha Jane

Resigned
Clifton Mill, AccringtonBB5 0EY
Born May 1975
Director
Appointed 09 Jun 2020
Resigned 13 Jul 2022

MCHUGH, Rachael

Resigned
Cardigan Avenue, ClitheroeBB7 2DY
Born February 1982
Director
Appointed 16 Oct 2012
Resigned 31 Mar 2017

TOPPING, Paul Mark

Resigned
Clifton Mill, AccringtonBB5 0EY
Born January 1984
Director
Appointed 09 Jun 2020
Resigned 07 Oct 2024

TURNER-BIRCHALL, Sheralee

Resigned
Daisyfield Business Centre, BlackburnBB1 3BL
Born November 1962
Director
Appointed 09 Jun 2020
Resigned 15 Oct 2025

VICKERS, Dawn Lesley

Resigned
Holme Street, ColneBB8 7BT
Born March 1969
Director
Appointed 16 Oct 2012
Resigned 12 Mar 2024

Persons with significant control

4

0 Active
4 Ceased

Mrs Alison Mary Allen

Ceased
Clifton Mill, AccringtonBB5 0EY
Born June 1977

Nature of Control

Significant influence or control
Notified 13 Jun 2024
Ceased 06 Feb 2025

Mrs Sheralee Turner-Birchall

Ceased
Clifton Mill, AccringtonBB5 0EY
Born November 1962

Nature of Control

Significant influence or control
Notified 26 Oct 2022
Ceased 06 Feb 2025

Mrs Dawn Lesley Vickers

Ceased
Clifton Mill, AccringtonBB5 0EY
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2022
Ceased 13 Jun 2024

Miss Lucy Hamlin

Ceased
Clifton Mill, AccringtonBB5 0EY
Born November 1982

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Change Sail Address Company With New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Incorporation Community Interest Company
16 October 2012
CICINCCICINC