Background WavePink WaveYellow Wave

SPRINGFIELD CHARITABLE DEVELOPMENTS LIMITED (NI051952)

SPRINGFIELD CHARITABLE DEVELOPMENTS LIMITED (NI051952) is an active UK company. incorporated on 6 October 2004. 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 DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include DAVIDSON, Viviene, JOHNSTON, Amanda, KENNEDY, William Gerard and 3 others.

Company Number
NI051952
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2004
Age
21 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, Viviene, 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 DEVELOPMENTS LIMITED

SPRINGFIELD CHARITABLE DEVELOPMENTS LIMITED is an active company incorporated on 6 October 2004 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 DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

NI051952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

27 Clonard Crescent Belfast, BT13 2QN,

Previous Addresses

Montague Centre 2 Fallswater Street Belfast Antrim BT12 6BZ
From: 23 August 2011To: 8 May 2019
Sullivan House 167-169 Falls Road Belfast BT12 6AF
From: 6 October 2004To: 23 August 2011
Timeline

51 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 14
Loan Secured
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Mar 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
May 21
New Owner
Aug 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 Left
Nov 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
46
Officers
3
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, Viviene

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
Horizon Building, CastlerockBT51 2RE
Secretary
Appointed 23 Apr 2015
Resigned 16 Nov 2023

FLYNN, Tommy

Resigned
Killultagh Park, CrumlinBT29 4LU
Secretary
Appointed 08 Oct 2009
Resigned 22 Apr 2015

MCGRATH, Bernard

Resigned
1 Forest Hill, BelfastBT9 5QH
Secretary
Appointed 06 Oct 2004
Resigned 01 Apr 2008

STUART, Seamus

Resigned
37 Beechlawn AvenueBT17 9NA
Secretary
Appointed 01 Apr 2008
Resigned 08 Oct 2009

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, Joe

Resigned
Fallswater Street, BelfastBT12 6BZ
Born August 1949
Director
Appointed 16 Aug 2018
Resigned 01 Oct 2019

FINNEGAN, Frances

Resigned
93 Clowney StreetBT12 7LZ
Born March 1926
Director
Appointed 06 Oct 2004
Resigned 08 Oct 2009

FLYNN, Margaret

Resigned
65 Springfield RoadBT12 7AD
Born February 1933
Director
Appointed 06 Oct 2004
Resigned 01 Apr 2023

FLYNN, Thomas

Resigned
Killultagh Park, CrumlinBT29 4LU
Born February 1957
Director
Appointed 01 Apr 2008
Resigned 26 Apr 2018

HARTLEY, Peter

Resigned
73 Cavendish Street, County AntrimBT12 7
Born October 1948
Director
Appointed 01 Apr 2008
Resigned 10 Apr 2013

HARTLEY, Peter

Resigned
73 Cavendish StreetBT12 7AW
Born October 1948
Director
Appointed 06 Oct 2004
Resigned 18 Apr 2006

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 16 Nov 2023

MASKEY, Gerard

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

MCCRACKEN, Ann

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

MCGRATH, Bernard

Resigned
Clonard Crescent, BelfastBT13 2QN
Born September 1947
Director
Appointed 06 Oct 2004
Resigned 18 Oct 2024

MCGRATH, Gerard Anthony

Resigned
115 Stockmans LaneBT9 7JE
Born April 1953
Director
Appointed 06 Oct 2004
Resigned 08 Oct 2009

MCGRATH, Sonia Louise

Resigned
7 The Hill, DerriaghyBT17 9EY
Born December 1976
Director
Appointed 01 Apr 2008
Resigned 08 Oct 2009

MCKERNAN, Marie Therese

Resigned
Musgrave Park Court, BelfastBT9 7HZ
Born June 1957
Director
Appointed 12 Nov 2011
Resigned 26 Apr 2018

MCNEILL, Terence

Resigned
40 Hawthorn StreetBT12 7HQ
Born November 1969
Director
Appointed 06 Oct 2004
Resigned 19 Oct 2004

MEEHAN, Tony

Resigned
Fallswater Street, BelfastBT12 6BZ
Born December 1961
Director
Appointed 09 Jun 2017
Resigned 05 Dec 2022

NOBLE, Paul

Resigned
Fallswater Street, BelfastBT12 6BZ
Born September 1973
Director
Appointed 16 Aug 2018
Resigned 01 Oct 2019

ROONEY, Martin

Resigned
15 Edenvale Meadows, BelfastBT17 OEG
Born June 1950
Director
Appointed 06 Oct 2004
Resigned 08 Oct 2009

ROONEY, Siobhan

Resigned
15 Edenvale Meadows, BelfastBT17 0EG
Born September 1955
Director
Appointed 01 Apr 2008
Resigned 15 Feb 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Brian Mcgrath

Ceased
Clonard Crescent, BelfastBT13 2QN
Born September 1947

Nature of Control

Significant influence or control as firm
Notified 05 Aug 2021
Ceased 01 Dec 2024

Mr Maurice Cunningham

Ceased
Clonard Crescent, BelfastBT13 2QN
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2020
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 January 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 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
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption 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
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 August 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
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
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Auditors Resignation Company
3 March 2021
AUDAUD
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Secretary Company
20 March 2020
CH03Change of Secretary Details
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
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
20 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
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
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
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
31 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
10 November 2011
AR01AR01
Legacy
28 September 2011
MG01MG01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
12 January 2011
AR01AR01
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
31 October 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 October 2008
402R(NI)402R(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
15 October 2008
296(NI)296(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371SR(NI)371SR(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
24 November 2006
371S(NI)371S(NI)
Legacy
22 August 2006
AC(NI)AC(NI)
Legacy
4 August 2006
296(NI)296(NI)
Legacy
4 August 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
14 April 2006
233(NI)233(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
24 January 2006
296(NI)296(NI)
Legacy
24 January 2006
296(NI)296(NI)
Legacy
6 October 2004
MEM(NI)MEM(NI)
Legacy
6 October 2004
ARTS(NI)ARTS(NI)
Legacy
6 October 2004
G23(NI)G23(NI)
Legacy
6 October 2004
G21(NI)G21(NI)