Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGHILL COMMUNITY CENTRE LTD.
Company Information for

SPRINGHILL COMMUNITY CENTRE LTD.

82 BLACKBURN ROAD, ACCRINGTON, LANCASHIRE, BB5 1LL,
Company Registration Number
05202064
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Springhill Community Centre Ltd.
SPRINGHILL COMMUNITY CENTRE LTD. was founded on 2004-08-10 and has its registered office in Accrington. The organisation's status is listed as "Active". Springhill Community Centre Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINGHILL COMMUNITY CENTRE LTD.
 
Legal Registered Office
82 BLACKBURN ROAD
ACCRINGTON
LANCASHIRE
BB5 1LL
Other companies in BB5
 
Charity Registration
Charity Number 1112927
Charity Address SPRING HILL COMMUNITY CENTRE, EXCHANGE STREET, ACCRINGTON, BB5 0JD
Charter PROMOTE ANY CHARITABLE PURPOSES FOR THE BENEFIT OF THE COMMUNITY OF SPRING HILL WARD PARTICULAR AND HYNDBURN MORE GENERALLY. MANAGE A COMMUNITY CENTRE. PROMOTE AND ORGANISE CO-OPERATION BETWEEN LOCAL INHABITANTS, VOLUNTARY & COMMUNITY ORGAISATIONS, STATUTORY BODIES AND OTHER AGENCIES BY PROMOTING TRAINING, HEALTH ISSUES, RELIEF OF POVERTY, PUBLIC SAFETY & COMMUNITY COHESION.
Filing Information
Company Number 05202064
Company ID Number 05202064
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGHILL COMMUNITY CENTRE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.Y.A ACCOUNTANTS LIMITED   A.Y.I LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRINGHILL COMMUNITY CENTRE LTD.

Current Directors
Officer Role Date Appointed
SEFA BEGUM
Director 2017-03-22
JAVED IQBAL
Director 2011-12-07
SHAMIM AHMED MIAH
Director 2013-03-13
ALAN PARKER
Director 2011-12-07
SANDRA ANN PARKER
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD GEORGE GILL
Director 2010-01-21 2017-03-22
BARRIE RALPH WEBSTER
Director 2015-07-08 2016-09-11
CAROLE ANNE WEBSTER
Director 2015-07-08 2016-09-11
PAMELA BARTON
Director 2006-07-10 2015-05-05
NASIMA BAHADUR ZAMAN
Director 2011-06-15 2015-02-19
DIANE FIELDING
Company Secretary 2004-08-10 2014-07-10
JOHN DRINKWATER
Director 2005-12-19 2013-12-17
DIANE FIELDING
Director 2004-08-10 2013-08-15
SALLY ANN SUTTON
Director 2010-06-30 2012-09-28
RACHAEL MCHUGH
Director 2009-03-11 2012-07-18
DOREEN POLLITT
Director 2004-09-01 2011-11-07
KAREN MARIE SINGLETON
Director 2004-09-01 2011-09-21
THOMAS PARSONS
Director 2008-04-24 2010-01-17
MUNSIF DAD
Director 2006-01-19 2009-11-04
AFTAB HUSSAIN
Director 2006-01-26 2009-02-23
THOM HALL
Director 2004-09-01 2008-11-04
THOMAS PARSONS
Director 2004-08-10 2008-03-17
BARBARA ALICE GORDON
Director 2004-09-01 2008-03-13
NAGINA ALI
Director 2006-11-07 2007-08-13
MAURICE SAMUEL COWELL
Director 2004-08-10 2006-10-20
JACK CLARK
Director 2005-05-25 2006-08-25
EDITH DUNSTON
Director 2004-09-01 2006-07-10
GEORGE GRANVILLE BROADHURST
Director 2004-09-01 2005-04-26
MARTIN PADDEN
Director 2004-09-01 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMIM AHMED MIAH SPEEDYFOODS LTD Director 2018-04-04 CURRENT 2017-12-19 Active - Proposal to Strike off
SHAMIM AHMED MIAH CROWD ENTERPRISES LTD Director 2015-10-19 CURRENT 2015-10-19 Liquidation
SHAMIM AHMED MIAH ARC EDUCATIONAL TRUST LTD Director 2015-10-05 CURRENT 2014-09-17 Active
SHAMIM AHMED MIAH SAMSPACE LTD Director 2005-11-14 CURRENT 2005-11-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-27APPOINTMENT TERMINATED, DIRECTOR SHAMIM AHMED MIAH
2023-08-27CESSATION OF SHAMIM AHMED MIAH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIFA BEGUM
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05Withdrawal of a person with significant control statement on 2022-09-05
2022-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM AHMED MIAH
2022-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM AHMED MIAH
2022-09-05PSC09Withdrawal of a person with significant control statement on 2022-09-05
2022-08-31APPOINTMENT TERMINATED, DIRECTOR HASSAN MAHROOF
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DANIEL DIETER SEAGER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ABU BOKOR
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN MAHROOF
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-12-13CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-04AP01DIRECTOR APPOINTED MR ABU BOKOR
2019-10-03AP01DIRECTOR APPOINTED MR DANIEL DIETER SEAGER
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAVED IQBAL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-08AP01DIRECTOR APPOINTED MRS SHIFA BEGUM
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SEFA BEGUM
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Exchange Street Accrington Lancashire BB5 0JD
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MRS SEFA BEGUM
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD GEORGE GILL
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WEBSTER
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WEBSTER
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WEBSTER
2016-01-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR BARRIE RALPH WEBSTER
2015-07-08AP01DIRECTOR APPOINTED MRS CAROLE ANNE WEBSTER
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FIELDING
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRINKWATER
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NASIMA ZAMAN
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BARTON
2015-05-07TM02Termination of appointment of Diane Fielding on 2014-07-10
2015-03-16AA31/03/14 TOTAL EXEMPTION FULL
2014-10-09AR0110/08/14 NO MEMBER LIST
2014-03-10AA31/03/13 TOTAL EXEMPTION FULL
2013-09-02AR0110/08/13 NO MEMBER LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD GEORGE GILL / 24/10/2012
2013-04-23AP01DIRECTOR APPOINTED MR SHAMIM AHMED MIAH
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SUTTON
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCHUGH
2012-08-14AR0110/08/12 NO MEMBER LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN POLLITT
2012-03-30AP01DIRECTOR APPOINTED MR JAVED IQBAL
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SINGLETON
2012-02-21AP01DIRECTOR APPOINTED MR ALAN PARKER
2012-02-20AP01DIRECTOR APPOINTED MRS SANDRA ANN PARKER
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23AR0110/08/11 NO MEMBER LIST
2011-08-11AP01DIRECTOR APPOINTED MRS NASIMA BAHADUR ZAMAN
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0110/08/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE SINGLETON / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN POLLITT / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MCHUGH / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE FIELDING / 10/08/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MUNSIF DAD
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARTON / 10/08/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE FIELDING / 01/08/2010
2010-07-14AP01DIRECTOR APPOINTED SALLY ANN SUTTON
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PARSONS
2010-02-25AP01DIRECTOR APPOINTED STEPHEN RICHARD GEORGE GILL
2010-01-11MEM/ARTSARTICLES OF ASSOCIATION
2010-01-11RES01ALTER ARTICLES 02/12/2009
2009-11-02AR0110/08/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PARSONS / 08/09/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN POLLITT / 04/06/2009
2009-09-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PARSONS / 08/09/2009
2009-03-24288aDIRECTOR APPOINTED MISS RACHAEL MCHUGH
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR AFTAB HUSSAIN
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR THOM HALL
2008-08-22363aANNUAL RETURN MADE UP TO 10/08/08
2008-05-02288aDIRECTOR APPOINTED THOMAS PARSONS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS PARSONS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR BARBARA GORDON
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aANNUAL RETURN MADE UP TO 10/08/07
2007-08-14288bDIRECTOR RESIGNED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288bDIRECTOR RESIGNED
2006-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-17363aANNUAL RETURN MADE UP TO 10/08/06
2006-08-17288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities


Licences & Regulatory approval
We could not find any licences issued to SPRINGHILL COMMUNITY CENTRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGHILL COMMUNITY CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGHILL COMMUNITY CENTRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGHILL COMMUNITY CENTRE LTD.

Intangible Assets
Patents
We have not found any records of SPRINGHILL COMMUNITY CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGHILL COMMUNITY CENTRE LTD.
Trademarks
We have not found any records of SPRINGHILL COMMUNITY CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGHILL COMMUNITY CENTRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as SPRINGHILL COMMUNITY CENTRE LTD. are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGHILL COMMUNITY CENTRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGHILL COMMUNITY CENTRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGHILL COMMUNITY CENTRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.