Background WavePink WaveYellow Wave

SPRINGVALE TRAINING LIMITED (NI026947)

SPRINGVALE TRAINING LIMITED (NI026947) is an active UK company. incorporated on 15 October 1992. with registered office in 200 Springfield Road. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SPRINGVALE TRAINING LIMITED has been registered for 33 years. Current directors include MCCAVANA, John, MCKERNAN, Therese, O'HARA, Michael Gerard and 1 others.

Company Number
NI026947
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 1992
Age
33 years
Address
200 Springfield Road, BT12 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MCCAVANA, John, MCKERNAN, Therese, O'HARA, Michael Gerard, TURNBULL, Brenda
SIC Codes
78109, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE TRAINING LIMITED

SPRINGVALE TRAINING LIMITED is an active company incorporated on 15 October 1992 with the registered office located in 200 Springfield Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SPRINGVALE TRAINING LIMITED was registered 33 years ago.(SIC: 78109, 85320)

Status

active

Active since 33 years ago

Company No

NI026947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 15 October 1992

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 18 October 2024 (1 year ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

200 Springfield Road Belfast , BT12 7DB,

Timeline

37 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCKINNEY, Donal

Active
200 Springfield RoadBT12 7DB
Secretary
Appointed 01 Apr 2019

MCCAVANA, John

Active
200 Springfield RoadBT12 7DB
Born November 1958
Director
Appointed 31 May 2024

MCKERNAN, Therese

Active
200 Springfield RoadBT12 7DB
Born June 1957
Director
Appointed 10 Mar 2014

O'HARA, Michael Gerard

Active
113 Glen Road, BelfastBT11 8BJ
Born December 1959
Director
Appointed 01 Nov 2024

TURNBULL, Brenda

Active
200 Springfield RoadBT12 7DB
Born September 1951
Director
Appointed 16 Nov 2011

DAVEY, Judith

Resigned
Finaghy Park North, BelfastBT10 0HQ
Secretary
Appointed 21 May 2013
Resigned 28 Apr 2014

FLYNN, Paul

Resigned
200 Springfield RoadBT12 7DB
Secretary
Appointed 30 Nov 2012
Resigned 22 Jan 2013

JOHNSTON, Henry Charles Ivan

Resigned
CarrickfergusBT38 9TL
Secretary
Appointed 30 Jan 1992
Resigned 31 Mar 2008

MACKEY, Mary

Resigned
5 Edgcumbe ParkBT4 2EJ
Secretary
Appointed 15 Oct 1992
Resigned 30 Jan 2007

MCCONVILLE, Kieran

Resigned
200 Springfield RoadBT12 7DB
Secretary
Appointed 28 Apr 2014
Resigned 07 Feb 2018

MURRAY, Peter Joseph

Resigned
Marlborough Park North, BelfastBT9 6HJ
Secretary
Appointed 07 Feb 2018
Resigned 01 Apr 2019

SLOAN, Damien

Resigned
200 Springfield RoadBT12 7DB
Secretary
Appointed 31 Mar 2008
Resigned 31 May 2010

SLOANE, Aidan

Resigned
Springfield Road, BelfastBT12 7DB
Secretary
Appointed 01 Jun 2010
Resigned 30 Nov 2012

BRAITHWAITE, Alan

Resigned
200 Springfield RoadBT12 7DB
Born October 1972
Director
Appointed 04 Oct 2016
Resigned 08 Oct 2020

COHEN, Ned

Resigned
200 Springfield RoadBT12 7DB
Born September 1970
Director
Appointed 12 Oct 2016
Resigned 12 Oct 2018

COLL, Harry

Resigned
10 Waterloo Park NorthBT15 5HG
Born November 1946
Director
Appointed 15 Oct 1992
Resigned 16 Mar 2011

CONNOLLY, Harry Mark

Resigned
200 Springfield RoadBT12 7DB
Born November 1985
Director
Appointed 04 Dec 2018
Resigned 26 Jan 2026

COOLEY, John Patrick

Resigned
73 Lansdowne RoadBT15 4AB
Born August 1950
Director
Appointed 15 Oct 1992
Resigned 27 Apr 2010

CROZIER, Julian Smyth

Resigned
80 Lisnacroppin Road, Newry
Born September 1935
Director
Appointed 15 Oct 1992
Resigned 14 Sept 2006

FLYNN, Martin

Resigned
200 Springfield RoadBT12 7DB
Born March 1978
Director
Appointed 04 Oct 2016
Resigned 04 Jul 2018

HOLLAND, Thomas

Resigned
200 Springfield RoadBT12 7DB
Born February 1961
Director
Appointed 01 Apr 2019
Resigned 13 Aug 2019

JENKINS, Charles Gerard

Resigned
21 Antrim RoadBT36 7PR
Born September 1941
Director
Appointed 15 Oct 1992
Resigned 29 Jul 2004

KENNEDY, Stuart Gerard

Resigned
200 Springfield RoadBT12 7DB
Born May 1968
Director
Appointed 27 Oct 2009
Resigned 16 Dec 2016

LYONS, Mary Geraldine

Resigned
74 Iris DriveBT12 7BL
Born January 1953
Director
Appointed 15 Oct 1992
Resigned 31 Jul 2007

MALONE, Eamon

Resigned
200 Springfield RoadBT12 7DB
Born November 1961
Director
Appointed 18 Nov 2014
Resigned 23 Jun 2016

MALONE, Eamon

Resigned
Springfield Road, BelfastBT12 7DB
Born November 1961
Director
Appointed 10 May 2011
Resigned 24 Oct 2013

MC CANN, Michael Gerard

Resigned
25 Slievemoyne ParkBT15 5GZ
Born November 1946
Director
Appointed 15 Oct 1992
Resigned 29 Jul 2004

MCFERRAN, Arthur John

Resigned
17 Lismoyne ParkBT15 5HE
Born May 1951
Director
Appointed 25 Jan 2000
Resigned 16 Dec 2016

MCMAHON, Gerry

Resigned
200 Springfield RoadBT12 7DB
Born July 1954
Director
Appointed 27 Oct 2009
Resigned 27 Feb 2018

MURRAY, Peter Joseph

Resigned
200 Springfield RoadBT12 7DB
Born August 1973
Director
Appointed 23 Jun 2016
Resigned 13 Aug 2019

O'NEILL, Belinda

Resigned
200 Springfield RoadBT12 7DB
Born July 1977
Director
Appointed 18 Nov 2014
Resigned 28 Nov 2017

O'PREY, Seamus

Resigned
200 Springfield RoadBT12 7DB
Born July 1974
Director
Appointed 25 Feb 2013
Resigned 01 Jun 2024

PARKER, Liam

Resigned
142 Upper Dunmurry LaneBT17 OHE
Born November 1943
Director
Appointed 15 Oct 1992
Resigned 29 Nov 2005

PHILLIPS, Carol Maria

Resigned
19 Bryansglen West, Co DownBT203ST
Born May 1960
Director
Appointed 30 Oct 2001
Resigned 23 May 2014

ROONEY, Denise

Resigned
Lagmore Meadows, BelfastBT17 0TJ
Born July 1973
Director
Appointed 16 May 2018
Resigned 31 Mar 2023

Persons with significant control

1

Springfield Road, BelfastBT12 7FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Resolution
5 April 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Auditors Resignation Company
17 July 2017
AUDAUD
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Auditors Resignation Company
3 June 2014
AUDAUD
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Resolution
15 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
4 November 2008
371S(NI)371S(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
15 August 2008
371SR(NI)371SR(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
11 July 2006
296(NI)296(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
9 November 2005
371S(NI)371S(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
27 October 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
27 October 2003
296(NI)296(NI)
Legacy
11 April 2003
AC(NI)AC(NI)
Legacy
10 October 2002
371S(NI)371S(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
9 January 2002
UDM+A(NI)UDM+A(NI)
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
16 December 2001
296(NI)296(NI)
Legacy
22 November 2001
296(NI)296(NI)
Legacy
16 November 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
16 October 2000
371S(NI)371S(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
13 April 2000
296(NI)296(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
6 November 1999
371S(NI)371S(NI)
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
10 November 1998
371S(NI)371S(NI)
Legacy
6 July 1998
296(NI)296(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
25 March 1998
252-5(NI)252-5(NI)
Legacy
18 November 1997
296(NI)296(NI)
Legacy
17 November 1997
371S(NI)371S(NI)
Legacy
5 December 1996
233-1(NI)233-1(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
6 November 1996
371S(NI)371S(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
28 October 1996
296(NI)296(NI)
Legacy
2 October 1996
296(NI)296(NI)
Legacy
23 November 1995
371S(NI)371S(NI)
Legacy
3 November 1995
296(NI)296(NI)
Legacy
1 November 1995
AC(NI)AC(NI)
Legacy
13 September 1995
296(NI)296(NI)
Legacy
13 September 1995
296(NI)296(NI)
Legacy
9 May 1995
371S(NI)371S(NI)
Legacy
31 May 1994
AC(NI)AC(NI)
Legacy
5 May 1994
296(NI)296(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
18 February 1993
232(NI)232(NI)
Incorporation Company
15 October 1992
NEWINCIncorporation
Legacy
15 October 1992
MEM(NI)MEM(NI)
Legacy
15 October 1992
ARTS(NI)ARTS(NI)
Legacy
15 October 1992
G21(NI)G21(NI)
Legacy
15 October 1992
G23(NI)G23(NI)