THE SPRING CENTRE TRUST FUND
GLOUCESTER THE SPRING CENTRE

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 02899123
Status Active
Incorporation Date 16 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GARDNER HOUSE OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NF
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 February 2016 no member list. The most likely internet sites of THE SPRING CENTRE TRUST FUND are www.thespringcentretrust.co.uk, and www.the-spring-centre-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The Spring Centre Trust Fund is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02899123. The Spring Centre Trust Fund has been working since 16 February 1994. The present status of the company is Active. The registered address of The Spring Centre Trust Fund is Gardner House Olympus Park Quedgeley Gloucester Gloucestershire Gl2 4nf. . FISHER, Jayne Allison is a Secretary of the company. BAXTER, Robert is a Director of the company. CIRIACO, Tanya Margaret is a Director of the company. FISHER, Stephen Paul is a Director of the company. HELLINGS, John James is a Director of the company. PRATER, Peter John is a Director of the company. Secretary EDE, Eric John Vernon has been resigned. Secretary ELLAWAY, Philip John has been resigned. Secretary GWILLIAM, Paula Ann has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BATCHELOR, Theresa Ruth has been resigned. Director BENDLE, Ian Victor has been resigned. Director BODKIN, Lewis Krissffoer has been resigned. Director BODKIN, Paul Charles has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CONNORS, Julie Elaine has been resigned. Director EDE, Eric John Vernon has been resigned. Director ELLAWAY, Philip John has been resigned. Director EVANS, Kay Jane has been resigned. Director GWILLIAM, Paula Ann has been resigned. Director HILYER, Royston William has been resigned. Director HOWELL, Charlotte Patricia has been resigned. Director JACOBY, Lorraine has been resigned. Director MITCHELL, Kay Jane has been resigned. Director POTTS, Anthony John has been resigned. Director RICHARDS, Benjamin has been resigned. Director RUDGE, Peter John has been resigned. Director SCHMITZ, Sharon has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
FISHER, Jayne Allison
Appointed Date: 13 December 2006

Director
BAXTER, Robert
Appointed Date: 18 April 2006
65 years old

Director
CIRIACO, Tanya Margaret
Appointed Date: 08 August 2008
55 years old

Director
FISHER, Stephen Paul
Appointed Date: 03 March 2006
68 years old

Director
HELLINGS, John James
Appointed Date: 01 March 2001
85 years old

Director
PRATER, Peter John
Appointed Date: 18 April 2006
78 years old

Resigned Directors

Secretary
EDE, Eric John Vernon
Resigned: 30 August 2006
Appointed Date: 11 September 2003

Secretary
ELLAWAY, Philip John
Resigned: 21 February 2002
Appointed Date: 03 August 2000

Secretary
GWILLIAM, Paula Ann
Resigned: 03 August 2000
Appointed Date: 16 February 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994

Director
BATCHELOR, Theresa Ruth
Resigned: 08 December 2004
Appointed Date: 22 March 2001
60 years old

Director
BENDLE, Ian Victor
Resigned: 07 September 2007
Appointed Date: 21 March 2003
59 years old

Director
BODKIN, Lewis Krissffoer
Resigned: 12 December 2002
Appointed Date: 01 March 2001
42 years old

Director
BODKIN, Paul Charles
Resigned: 12 December 2002
Appointed Date: 16 February 1994
74 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994

Director
CONNORS, Julie Elaine
Resigned: 31 January 2005
Appointed Date: 01 March 2001
62 years old

Director
EDE, Eric John Vernon
Resigned: 02 July 2003
Appointed Date: 01 March 2001
94 years old

Director
ELLAWAY, Philip John
Resigned: 15 August 2006
Appointed Date: 20 May 2004
68 years old

Director
EVANS, Kay Jane
Resigned: 10 December 2015
Appointed Date: 20 October 2009
52 years old

Director
GWILLIAM, Paula Ann
Resigned: 15 August 2006
Appointed Date: 16 February 1994
63 years old

Director
HILYER, Royston William
Resigned: 31 August 2006
Appointed Date: 01 March 2001
81 years old

Director
HOWELL, Charlotte Patricia
Resigned: 13 December 2008
Appointed Date: 18 April 2006
51 years old

Director
JACOBY, Lorraine
Resigned: 25 September 2010
Appointed Date: 03 March 2006
47 years old

Director
MITCHELL, Kay Jane
Resigned: 01 May 2005
Appointed Date: 17 November 2004
52 years old

Director
POTTS, Anthony John
Resigned: 20 March 2006
Appointed Date: 12 December 2002
78 years old

Director
RICHARDS, Benjamin
Resigned: 31 January 2005
Appointed Date: 01 March 2001
93 years old

Director
RUDGE, Peter John
Resigned: 20 December 2009
Appointed Date: 13 March 2006
74 years old

Director
SCHMITZ, Sharon
Resigned: 21 September 2014
Appointed Date: 25 March 2004
49 years old

THE SPRING CENTRE TRUST FUND Events

18 Apr 2017
Confirmation statement made on 24 February 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 24 February 2016 no member list
07 Apr 2016
Termination of appointment of Kay Jane Evans as a director on 10 December 2015
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
17 Mar 1994
Company name changed the spring centre LIMITED\certificate issued on 18/03/94
09 Mar 1994
Registered office changed on 09/03/94 from: 181 newfoundland road, bristol, BS2 9LU

09 Mar 1994
New secretary appointed;director resigned;new director appointed

09 Mar 1994
Secretary resigned;new director appointed

16 Feb 1994
Incorporation