THE SPRING CHARITY
NORTHAMPTON SPRING LANE OUT OF SCHOOL CLUB

Hellopages » Northamptonshire » Northampton » NN1 2JW

Company number 05898293
Status Active
Incorporation Date 7 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LITTLE SPRINGERS NURSERY, SPRING LANE, NORTHAMPTON, UNITED KINGDOM, NN1 2JW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Sheila Mary Cox as a director on 15 November 2015. The most likely internet sites of THE SPRING CHARITY are www.thespring.co.uk, and www.the-spring.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The Spring Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05898293. The Spring Charity has been working since 07 August 2006. The present status of the company is Active. The registered address of The Spring Charity is Little Springers Nursery Spring Lane Northampton United Kingdom Nn1 2jw. . SPIBY, Jill Elizabeth is a Secretary of the company. DEBRAUW, Daniel, Dr is a Director of the company. DICKIE, Rosemarie, Dr is a Director of the company. EYLES, Ian James is a Director of the company. SPIBY, Jill Elizabeth is a Director of the company. STARKEY, Raymond Howard is a Director of the company. Director ALEXANDER, Ujjvul Datta has been resigned. Director COX, Sheila Mary has been resigned. Director MCALPINE, Duncan John has been resigned. Director RILEY, Margaret Catherine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SPIBY, Jill Elizabeth
Appointed Date: 07 August 2006

Director
DEBRAUW, Daniel, Dr
Appointed Date: 22 September 2015
72 years old

Director
DICKIE, Rosemarie, Dr
Appointed Date: 24 June 2008
77 years old

Director
EYLES, Ian James
Appointed Date: 01 April 2013
68 years old

Director
SPIBY, Jill Elizabeth
Appointed Date: 07 August 2006
79 years old

Director
STARKEY, Raymond Howard
Appointed Date: 21 July 2010
78 years old

Resigned Directors

Director
ALEXANDER, Ujjvul Datta
Resigned: 31 March 2011
Appointed Date: 07 August 2006
59 years old

Director
COX, Sheila Mary
Resigned: 15 November 2015
Appointed Date: 07 August 2006
69 years old

Director
MCALPINE, Duncan John
Resigned: 23 July 2014
Appointed Date: 16 February 2007
69 years old

Director
RILEY, Margaret Catherine
Resigned: 25 September 2014
Appointed Date: 16 February 2007
77 years old

Persons With Significant Control

Mr Raymond Howard Starkey
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE SPRING CHARITY Events

22 Sep 2016
Confirmation statement made on 7 August 2016 with updates
11 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Dec 2015
Termination of appointment of Sheila Mary Cox as a director on 15 November 2015
18 Dec 2015
Appointment of Dr Daniel Debrauw as a director on 22 September 2015
18 Dec 2015
Director's details changed for Dr Marie Dickie on 1 April 2015
...
... and 47 more events
24 Aug 2007
Annual return made up to 07/08/07
06 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2007
New director appointed
06 Mar 2007
New director appointed
07 Aug 2006
Incorporation