Background WavePink WaveYellow Wave

SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)

SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964) is an active UK company. incorporated on 18 July 2000. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. SPRINGVALE EDUCATIONAL VILLAGE LIMITED has been registered for 25 years.

Company Number
NI038964
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2000
Age
25 years
Address
Belfast Metropolitan College Titanic Quarter Campus, Belfast, BT3 9DT
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE EDUCATIONAL VILLAGE LIMITED

SPRINGVALE EDUCATIONAL VILLAGE LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. SPRINGVALE EDUCATIONAL VILLAGE LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

NI038964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Belfast Metropolitan College Titanic Quarter Campus 7 Queen's Road Belfast, BT3 9DT,

Previous Addresses

Belfast Metropolitan College Millfield 125-153 Millfield Belfast BT1 1HS
From: 7 October 2013To: 25 October 2019
C/O the Secretary Gerry Moag Building Building 1, Level 4, Room 4 125-153 Millfield Belfast County Antrim BT1 1HS Northern Ireland
From: 8 August 2012To: 7 October 2013
125-153 Millfield Belfast BT1 1HS
From: 18 July 2000To: 8 August 2012
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Resolution
19 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
15 February 2010
MG01MG01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
1 June 2009
AC(NI)AC(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
23 August 2007
371S(NI)371S(NI)
Legacy
6 July 2007
296(NI)296(NI)
Legacy
8 December 2006
AC(NI)AC(NI)
Legacy
14 September 2006
371S(NI)371S(NI)
Legacy
6 April 2006
296(NI)296(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
12 August 2005
371S(NI)371S(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
4 March 2005
296(NI)296(NI)
Legacy
6 August 2004
371S(NI)371S(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
11 December 2002
296(NI)296(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
4 August 2002
371S(NI)371S(NI)
Legacy
2 August 2002
296(NI)296(NI)
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
18 November 2001
371S(NI)371S(NI)
Legacy
17 November 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
10 April 2001
402(NI)402(NI)
Legacy
2 April 2001
UDM+A(NI)UDM+A(NI)
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
1 September 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
24 July 2000
296(NI)296(NI)
Incorporation Company
18 July 2000
NEWINCIncorporation
Legacy
18 July 2000
MEM(NI)MEM(NI)
Legacy
18 July 2000
ARTS(NI)ARTS(NI)
Legacy
18 July 2000
G23(NI)G23(NI)
Legacy
18 July 2000
G21(NI)G21(NI)