Company NameSpring Lodge Centre Limited
DirectorsSusan Maria Kent and Tracy Amelia Voice
Company StatusActive
Company Number03951413
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NamePupil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSusan Maria Kent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleDeputy Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Stourton Road
Witham
Essex
CM8 2EZ
Director NameTracy Amelia Voice
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Walk
Witham
Essex
CM8 2PN
Secretary NameTracy Amelia Voice
NationalityBritish
StatusCurrent
Appointed24 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Walk
Witham
Essex
CM8 2PN
Director NameGeorge William Bellehewe
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2000)
RoleRetired
Correspondence Address68 Maldon Road
Witham
Essex
CM8 1HP
Director NameRobert Lindsay Evans
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2001)
RoleRetired
Correspondence Address17 Forest Road
Witham
Essex
CM8 2PS
Secretary NameRobert Lindsay Evans
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2001)
RoleRetired
Correspondence Address17 Forest Road
Witham
Essex
CM8 2PS
Director NameThomas Michael Whelan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2003)
RoleAccountant
Correspondence Address34 Highfields Road
Witham
Essex
CM8 2HJ
Director NameJoy Brenda Reekie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2003)
RoleRetired
Correspondence Address113 Honeysuckle Way
Witham
Essex
CM8 2XQ
Secretary NameJoy Brenda Reekie
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2003)
RoleRetired
Correspondence Address113 Honeysuckle Way
Witham
Essex
CM8 2XQ
Director NameDavid Gerald Aves
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2004)
RoleRetired
Correspondence Address75 Speedwell Close
Witham
Essex
CM8 2XL
Director NameMrs Sheila Ann Gunson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2006)
RoleHousehold Management
Country of ResidenceEngland
Correspondence Address3 Stockhouse Close
Tolleshunt Knights
Maldon
Essex
CM9 8HT
Secretary NameMrs Sheila Ann Gunson
NationalityBritish
StatusResigned
Appointed06 November 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2006)
RoleHousehold Management
Country of ResidenceEngland
Correspondence Address3 Stockhouse Close
Tolleshunt Knights
Maldon
Essex
CM9 8HT
Director NameMr Stephen Eric Hicks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2006)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address9 Malyon Road
Witham
Essex
CM8 1DF
Director NameMiriam Clarke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 2005)
RoleRetired
Correspondence Address31 Bryony Close
Witham
Essex
CM8 2XE
Director NameWayne Gale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 2006)
RoleCentre Manager
Correspondence Address14 Walnut Drive
Witham
Essex
CM8 2ST
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitespringlodgecentre.co.uk

Location

Registered AddressSpring Lodge Centre
Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham

Shareholders

1 at £1Witham Community Assoc
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,009
Current Liabilities£11,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

6 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-22
(5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-22
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 September 2008Return made up to 20/03/08; full list of members (3 pages)
15 September 2008Return made up to 20/03/08; full list of members (3 pages)
1 June 2007Return made up to 20/03/07; full list of members (2 pages)
1 June 2007Return made up to 20/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
5 June 2006New secretary appointed;new director appointed (3 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006New secretary appointed;new director appointed (3 pages)
9 May 2006Return made up to 20/03/06; full list of members (2 pages)
9 May 2006Return made up to 20/03/06; full list of members (2 pages)
10 February 2006Return made up to 20/03/05; full list of members (2 pages)
10 February 2006Return made up to 20/03/05; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 July 2005Director resigned (2 pages)
27 July 2005Director resigned (2 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
26 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Return made up to 20/03/03; full list of members (7 pages)
29 April 2003Return made up to 20/03/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 June 2002Return made up to 20/03/02; full list of members (7 pages)
29 June 2002Return made up to 20/03/02; full list of members (7 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
16 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000New secretary appointed;new director appointed (3 pages)
27 April 2000New secretary appointed;new director appointed (3 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Company name changed pupil LIMITED\certificate issued on 13/04/00 (3 pages)
12 April 2000Company name changed pupil LIMITED\certificate issued on 13/04/00 (3 pages)
20 March 2000Incorporation (10 pages)
20 March 2000Incorporation (10 pages)