Background WavePink WaveYellow Wave

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED (NI015556)

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED (NI015556) is an active UK company. incorporated on 25 February 1982. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPRINGFIELD CHARITABLE ASSOCIATION LIMITED has been registered for 44 years. Current directors include DAVIDSON, Vivien, JOHNSTON, Amanda, KENNEDY, William Gerard and 3 others.

Company Number
NI015556
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1982
Age
44 years
Address
27 Clonard Crescent, Belfast, BT13 2QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Vivien, JOHNSTON, Amanda, KENNEDY, William Gerard, RODGERS, Catherine, SWEENEY, John, Dr, TATE, Jim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED is an active company incorporated on 25 February 1982 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPRINGFIELD CHARITABLE ASSOCIATION LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

NI015556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 25 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

27 Clonard Crescent Belfast, BT13 2QN,

Previous Addresses

Montague Ctre Broadway 2 Fallswater Street Belfast BT12 6BZ
From: 25 February 1982To: 30 January 2019
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 21
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SWEENEY, John

Active
Clonard Crescent, BelfastBT13 2QN
Secretary
Appointed 16 Nov 2023

DAVIDSON, Vivien

Active
Clonard Crescent, BelfastBT13 2QN
Born August 1957
Director
Appointed 23 Apr 2015

JOHNSTON, Amanda

Active
Clonard Crescent, BelfastBT13 2QN
Born April 1975
Director
Appointed 01 Oct 2019

KENNEDY, William Gerard

Active
Clonard Crescent, BelfastBT13 2QN
Born November 1957
Director
Appointed 01 Feb 2026

RODGERS, Catherine

Active
Clonard Crescent, BelfastBT13 2QN
Born June 1977
Director
Appointed 07 Dec 2022

SWEENEY, John, Dr

Active
Clonard Crescent, BelfastBT13 2QN
Born April 1952
Director
Appointed 03 May 2021

TATE, Jim

Active
Clonard Crescent, BelfastBT13 2QN
Born October 1965
Director
Appointed 27 Jun 2024

DAVIDSON, Vivien

Resigned
Carnaghliss Road, CrumlinBT29 4TT
Secretary
Appointed 23 Apr 2015
Resigned 07 Sept 2017

FLYNN, Thomas

Resigned
23 Killultagh ParkBT29 4LU
Secretary
Appointed 01 Apr 2008
Resigned 22 Apr 2015

MCGRATH, Bernard, Mr.

Resigned
Clonard Crescent, BelfastBT13 2QN
Secretary
Appointed 01 Oct 2019
Resigned 16 Nov 2023

MCGRATH, Gerard Anthony

Resigned
115 Stockmans LaneBT9 7JE
Secretary
Appointed 25 Feb 1982
Resigned 01 Oct 2004

MCKERNAN, Therese

Resigned
Montague Ctre Broadway, BelfastBT12 6BZ
Secretary
Appointed 07 Sept 2017
Resigned 26 Apr 2018

STUART, Seamus

Resigned
37 Beechlawn Avenue, BelfastBT17 9NA
Secretary
Appointed 16 Jul 2007
Resigned 16 Jul 2007

WOODS, Isabel

Resigned
52 Springfield Road,, BelfastBT12 7AD
Secretary
Appointed 14 Oct 2005
Resigned 01 Apr 2008

CANAVAN, Claire

Resigned
Clonard Crescent, BelfastBT13 2QN
Born August 1983
Director
Appointed 01 Oct 2019
Resigned 27 Jun 2024

CUNNINGHAM, Maurice

Resigned
Finsbury Gardens, BelfastBT8 6GZ
Born August 1963
Director
Appointed 25 Jul 2013
Resigned 25 Jan 2020

CURRAN, Joseph, Mr.

Resigned
Swanston Avenue, NewtownabbeyBT36 5DS
Born August 1949
Director
Appointed 24 Aug 2018
Resigned 01 Oct 2019

FINNEGAN, Frances

Resigned
93,Clowney Street,BT12 7LZ
Born March 1926
Director
Appointed 25 Feb 1982
Resigned 07 Feb 2010

FLYNN, Margaret

Resigned
65 Springfield RoadBT12 7AD
Born February 1933
Director
Appointed 25 Feb 1982
Resigned 01 Apr 2023

FLYNN, Thomas

Resigned
23 Killultagh ParkBT29 4LU
Born February 1957
Director
Appointed 01 Apr 2008
Resigned 26 Apr 2018

FLYNN, Thomas

Resigned
15 Landgarve ManorBT29 4SE
Born February 1957
Director
Appointed 21 Feb 2006
Resigned 31 Mar 2010

HARTLEY, Peter

Resigned
73 Cavendish Street, Co AntrimBT12
Born October 1948
Director
Appointed 01 Apr 2008
Resigned 11 Aug 2014

HARTLEY, Peter

Resigned
73 Cavendish StreetBT12
Born October 1948
Director
Appointed 22 Jan 2002
Resigned 18 Apr 2006

HASTLEY, Peter

Resigned
73 Cavendish Street, Co AntrimBT12
Born October 1948
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

HENDRON, Joseph Gerard, Dr

Resigned
40 Bristow ParkBT9 6TJ
Born November 1932
Director
Appointed 25 Feb 1982
Resigned 20 Nov 2001

HUNTER, Anna

Resigned
46 Windsor Road, Co AntrimBT9 7FQ
Born September 1982
Director
Appointed 03 Feb 2007
Resigned 20 May 2008

HURRELL, Michael Joseph

Resigned
Donore, AntrimBT41 4PN
Born November 1934
Director
Appointed 25 Feb 1982
Resigned 25 May 2000

KEENAN, Colin, Cllr

Resigned
Hawthorn Street, BelfastBT12 7AQ
Born December 1984
Director
Appointed 12 Nov 2011
Resigned 07 Sept 2017

KELLY, Geraldine

Resigned
Clonard Crescent, BelfastBT13 2QN
Born December 1962
Director
Appointed 15 Jun 2023
Resigned 30 Apr 2025

KELLY, Geraldine

Resigned
Clonard Crescent, BelfastBT13 2QN
Born December 1964
Director
Appointed 25 Jul 2019
Resigned 05 Dec 2022

KERNAGHAN, Thomas

Resigned
Ladybrook Park, BelfastBT11 9EN
Born February 1948
Director
Appointed 20 Mar 2014
Resigned 25 Jan 2020

KERNAGHAN, Tom

Resigned
Clonard Crescent, BelfastBT13 2QN
Born February 1948
Director
Appointed 04 Jul 2022
Resigned 17 Sept 2024

MASKEY, Gerard

Resigned
Collinward Ave, NewtownabbeyBT36 6DY
Born October 1947
Director
Appointed 12 Nov 2011
Resigned 26 Apr 2018

MCALISTER, Constantine

Resigned
217 Falls RoadBT12
Director
Appointed 25 Feb 1982
Resigned 20 Nov 2001

MCCRACKEN, Ann

Resigned
Clonard Crescent, BelfastBT13 2QN
Born June 1958
Director
Appointed 08 Feb 2024
Resigned 04 Dec 2025

Persons with significant control

1

Mrs Vivian Davidson

Active
Fallswater Street, BelfastBT12 6BZ
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Auditors Resignation Company
10 March 2021
AUDAUD
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 May 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
10 October 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
15 October 2008
371SR(NI)371SR(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
2 October 2007
AC(NI)AC(NI)
Legacy
21 August 2007
371SR(NI)371SR(NI)
Legacy
21 August 2007
296(NI)296(NI)
Legacy
3 April 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
26 July 2006
371S(NI)371S(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
11 April 2005
AC(NI)AC(NI)
Legacy
20 December 2004
296(NI)296(NI)
Legacy
3 September 2004
371S(NI)371S(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
12 August 2003
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
5 July 2002
371S(NI)371S(NI)
Legacy
5 July 2002
296(NI)296(NI)
Legacy
5 July 2002
296(NI)296(NI)
Legacy
5 July 2002
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
9 December 2001
296(NI)296(NI)
Legacy
9 December 2001
296(NI)296(NI)
Legacy
9 December 2001
296(NI)296(NI)
Legacy
1 November 2001
AC(NI)AC(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
4 October 2001
296(NI)296(NI)
Legacy
17 July 2001
371S(NI)371S(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
18 July 2000
371S(NI)371S(NI)
Legacy
23 November 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
30 September 1998
AC(NI)AC(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
10 November 1997
AC(NI)AC(NI)
Legacy
10 September 1997
296(NI)296(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
12 September 1996
AC(NI)AC(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
18 July 1996
371S(NI)371S(NI)
Legacy
8 November 1995
AC(NI)AC(NI)
Legacy
3 July 1995
371S(NI)371S(NI)
Legacy
26 November 1994
UDM+A(NI)UDM+A(NI)
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
AC(NI)AC(NI)
Legacy
19 July 1994
371S(NI)371S(NI)
Legacy
21 January 1994
AC(NI)AC(NI)
Legacy
23 September 1993
296(NI)296(NI)
Legacy
23 September 1993
296(NI)296(NI)
Legacy
23 September 1993
296(NI)296(NI)
Legacy
25 August 1993
371S(NI)371S(NI)
Legacy
10 December 1992
371A(NI)371A(NI)
Legacy
23 November 1992
AC(NI)AC(NI)
Legacy
17 January 1992
AC(NI)AC(NI)
Legacy
10 September 1991
AR(NI)AR(NI)
Legacy
14 November 1990
AC(NI)AC(NI)
Legacy
16 May 1990
AR(NI)AR(NI)
Legacy
22 January 1990
296(NI)296(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
18 August 1989
AR(NI)AR(NI)
Legacy
10 June 1989
AR(NI)AR(NI)
Legacy
5 December 1988
AC(NI)AC(NI)
Legacy
18 August 1988
AR(NI)AR(NI)
Legacy
30 July 1988
296(NI)296(NI)
Legacy
28 October 1987
AC(NI)AC(NI)
Legacy
27 October 1987
296(NI)296(NI)
Legacy
14 February 1987
AR(NI)AR(NI)
Legacy
26 November 1986
296(NI)296(NI)
Legacy
26 November 1986
296(NI)296(NI)
Legacy
26 November 1986
296(NI)296(NI)
Legacy
26 November 1986
296(NI)296(NI)
Legacy
3 November 1986
AC(NI)AC(NI)
Legacy
31 October 1986
AC(NI)AC(NI)
Legacy
25 September 1986
AR(NI)AR(NI)
Legacy
25 September 1986
AR(NI)AR(NI)
Legacy
25 September 1986
AR(NI)AR(NI)
Legacy
13 May 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 October 1982
402(NI)402(NI)
Legacy
14 June 1982
A2(NI)A2(NI)
Legacy
19 March 1982
SRO(NI)SRO(NI)
Legacy
25 February 1982
G1(NI)G1(NI)
Legacy
25 February 1982
MEM(NI)MEM(NI)
Legacy
25 February 1982
ARTS(NI)ARTS(NI)
Legacy
25 February 1982
DECL(NI)DECL(NI)