LIFESPRING CENTRE
NEWARK GLOBAL COMMUNITY CONNECT LTD

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9PP

Company number 06910460
Status Active
Incorporation Date 19 May 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIFESPRING CENTRE SHERWOOD DRIVE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9PP
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56210 - Event catering activities, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge 069104600003, created on 27 February 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of John David Summers as a director on 7 October 2016. The most likely internet sites of LIFESPRING CENTRE are www.lifespring.co.uk, and www.lifespring.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Retford Rail Station is 8.1 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifespring Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06910460. Lifespring Centre has been working since 19 May 2009. The present status of the company is Active. The registered address of Lifespring Centre is Lifespring Centre Sherwood Drive New Ollerton Newark Nottinghamshire Ng22 9pp. . PIKE, Neil is a Secretary of the company. BELL, Terence Ernest is a Director of the company. BURTON, Lorraine is a Director of the company. NORTHEY, Cartherine is a Director of the company. PHILLIPS, Elizabeth is a Director of the company. PHILLIPS, Michael is a Director of the company. PIKE, Neil is a Director of the company. Secretary PHILLIPS, Michael has been resigned. Director DAY, Robert John has been resigned. Director HEATHCOTE, Laura has been resigned. Director MCGINLEY, James Thomas has been resigned. Director SUMMERS, John David has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PIKE, Neil
Appointed Date: 16 March 2011

Director
BELL, Terence Ernest
Appointed Date: 29 April 2013
85 years old

Director
BURTON, Lorraine
Appointed Date: 10 November 2010
50 years old

Director
NORTHEY, Cartherine
Appointed Date: 22 August 2016
55 years old

Director
PHILLIPS, Elizabeth
Appointed Date: 19 May 2009
59 years old

Director
PHILLIPS, Michael
Appointed Date: 19 May 2009
74 years old

Director
PIKE, Neil
Appointed Date: 10 November 2010
58 years old

Resigned Directors

Secretary
PHILLIPS, Michael
Resigned: 16 March 2011
Appointed Date: 19 May 2009

Director
DAY, Robert John
Resigned: 25 January 2016
Appointed Date: 19 May 2009
72 years old

Director
HEATHCOTE, Laura
Resigned: 29 April 2013
Appointed Date: 10 November 2010
37 years old

Director
MCGINLEY, James Thomas
Resigned: 03 February 2012
Appointed Date: 16 March 2011
57 years old

Director
SUMMERS, John David
Resigned: 07 October 2016
Appointed Date: 24 October 2012
79 years old

LIFESPRING CENTRE Events

27 Feb 2017
Registration of charge 069104600003, created on 27 February 2017
04 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of John David Summers as a director on 7 October 2016
23 Aug 2016
Appointment of Mrs Cartherine Northey as a director on 22 August 2016
15 Jun 2016
Annual return made up to 19 May 2016 no member list
...
... and 31 more events
10 Nov 2010
Appointment of Mrs Lorraine Burton as a director
10 Nov 2010
Appointment of Mr Neil Pike as a director
27 Jul 2010
Annual return made up to 19 May 2010 no member list
27 Jul 2010
Director's details changed for Robert John Day on 19 May 2010
19 May 2009
Incorporation

LIFESPRING CENTRE Charges

27 February 2017
Charge code 0691 0460 0003
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: All that leasehold property known as lifespring church and…
28 October 2011
Charge over property
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: L/H lifespring church sherwood drive new ollerton newark…
17 May 2011
Charge over agreement for lease
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: Lifespring church sherwood drive new ollerton…