Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPRINGFIELD PROJECT
Company Information for

THE SPRINGFIELD PROJECT

THE SPRINGFIELD CENTRE SPRINGFIELD ROAD, MOSELEY, BIRMINGHAM, B13 9NY,
Company Registration Number
06582318
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Springfield Project
THE SPRINGFIELD PROJECT was founded on 2008-05-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". The Springfield Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE SPRINGFIELD PROJECT
 
Legal Registered Office
THE SPRINGFIELD CENTRE SPRINGFIELD ROAD
MOSELEY
BIRMINGHAM
B13 9NY
Other companies in B13
 
Filing Information
Company Number 06582318
Company ID Number 06582318
Date formed 2008-05-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPRINGFIELD PROJECT
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.
Companies with same name THE SPRINGFIELD PROJECT
The following companies were found which have the same name as THE SPRINGFIELD PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPRINGFIELD (WIGAN) LTD 47 SPRINGFIELD ROAD SPRINGFIELD HOTEL WIGAN WN6 7BB Active Company formed on the 2013-06-26
THE SPRINGFIELD BUS AND COACH CO. LIMITED BELLHOUSE FARM BELLHOUSE LANE HIGHER WALTON WARRINGTON CHESHIRE WA4 6TR Liquidation Company formed on the 2006-11-21
THE SPRINGFIELD CENTRE CIC GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW Active Company formed on the 2006-09-13
THE SPRINGFIELD COMPUTER COMPANY LIMITED 63 WALTER ROAD SWANSEA SA1 4PT Liquidation Company formed on the 1999-04-28
THE SPRINGFIELD COPPULL LIMITED HILTON JONES ACCOUNTANTS HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL Active - Proposal to Strike off Company formed on the 2012-09-05
THE SPRINGFIELD MEWS MANAGEMENT COMPANY LTD 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB Active Company formed on the 2001-09-07
THE SPRINGFIELDS ACADEMY THE SPRINGFIELDS ACADEMY CURZON STREET CALNE WILTSHIRE SN11 0DS Active - Proposal to Strike off Company formed on the 2011-08-10
THE SPRINGFIELD MINT (CANADA) LIMITED/LIMITEE 4221 ST.CATHERINES STREET WEST SUITE 220 MONTREAL Quebec Dissolved Company formed on the 1977-09-27
THE SPRINGFIELD CHURCH OF THE NAZARENE 1761 E ST SPRINGFIELD OR 97477 Active Company formed on the 2053-04-01
THE SPRINGFIELD EDUCATION FOUNDATION 1011 HARLOW RD STE 300 SPRINGFIELD OR 97477 Active Company formed on the 1994-09-09
THE SPRINGFIELD THUNDEREGG ROCK CLUB 1244 DELROSE DR SPRINGFIELD OR 97477 Active Company formed on the 2004-09-23
The Springfield Agency 6660 Delmonico Dr Suite 178 Colorado Springs CO 80919 Delinquent Company formed on the 2007-04-18
THE SPRINGFIELD MASONIC TEMPLE ASSOCIATION 440 E 7TH ST Springfield CO 81073 Administratively Dissolved Company formed on the 1924-07-19
THE SPRINGFIELD CIVIC ASSOCIATION PO BOX 842 SPRINGFIELD VA 22150 Active Company formed on the 1957-05-16
THE SPRINGFIELD TECHNOLOGY COMPANY, LLC 709 WEST JOHN STREET - SPRINGFIELD OH 45506 Active Company formed on the 2012-08-16
THE SPRINGFIELD BRONCOS, INC 603 DAMASCUS AVENUE - SPRINGFIELD OH 45506 Active Company formed on the 2002-01-18
THE SPRINGFIELD HOUSE LLC. P.O. BOX 386 - SOUTH VIENNA OH 45369 Active Company formed on the 2011-02-03
THE SPRINGFIELD FOUNDATION REALTY ONE, LLC 4 W MAIN ST STE 825 - SPRINGFIELD OH 45502 Active Company formed on the 2008-11-10
THE SPRINGFIELD TOWNSHIP WOMEN'S CLUB 1741 BETZ DR - AKRON OH 44306 Active Company formed on the 2006-03-22
THE SPRINGFIELD RIDGE CONDOMINIUM ASSOCIATION 50 PUBLIC SQ., #2000 - CLEVELAND OH 44113 Active Company formed on the 2005-02-17

Company Officers of THE SPRINGFIELD PROJECT

Current Directors
Officer Role Date Appointed
YVONNE CAROLENE GORDON
Director 2016-05-09
PETER JOHN HUNT
Director 2016-05-09
ANDREAS MICHAEL MELCHIOR
Director 2011-03-21
CAROLINE LOUISE MINCHIN
Director 2009-09-15
GREGOR LESLIE HOLLANDS MOSS
Director 2013-11-18
ALISON ROPER-HALL
Director 2013-11-19
SIMON JAMES SLATER
Director 2009-09-14
SARAH ELIZABETH SMITH
Director 2009-09-15
THOMAS THOMAS
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY CORRIE
Director 2014-05-19 2017-11-24
RICHARD ANDREW JENNINGS
Director 2009-09-14 2014-07-14
JOHN MEAD RAY
Director 2009-09-15 2014-05-19
JONATHAN ROBERT MILES
Director 2009-11-16 2013-11-18
YVONNE CAROLENE GORDON
Director 2009-09-15 2012-11-19
TOBY MATTHEW HOWARTH
Company Secretary 2008-05-01 2011-03-23
MARY BEYER
Director 2009-09-15 2010-09-01
RICHARD JOHN SUDWORTH
Director 2008-05-01 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR LESLIE HOLLANDS MOSS ST CLEMENT'S C OF E PRIMARY ACADEMY, NECHELLS Director 2012-11-13 CURRENT 2012-08-02 Active - Proposal to Strike off
GREGOR LESLIE HOLLANDS MOSS NATURALLY CONCERNED (FOR ALISON) LIMITED Director 2008-10-16 CURRENT 2007-05-01 Active
SARAH ELIZABETH SMITH DIOCESE OF LICHFIELD EDUCATION TRUST LTD Director 2015-03-24 CURRENT 2012-04-03 Active
SARAH ELIZABETH SMITH SERVICES FOR EDUCATION LIMITED Director 2015-03-09 CURRENT 2011-08-15 Active
SARAH ELIZABETH SMITH DIOCESE OF BIRMINGHAM EDUCATION SERVICES LIMITED Director 2015-02-27 CURRENT 2012-09-17 Dissolved 2017-03-14
SARAH ELIZABETH SMITH THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST Director 2015-02-26 CURRENT 2012-02-02 Active
SARAH ELIZABETH SMITH NARTHEX SPARKHILL Director 2009-07-08 CURRENT 2000-09-08 Active

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
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065823180005
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065823180001
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065823180003
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065823180002
2023-06-08CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAEL MELCHIOR
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAEL MELCHIOR
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-17AP01DIRECTOR APPOINTED MR TIM JOHN BOYES
2021-08-16CH01Director's details changed for Dr Andreas Michael Melchior on 2021-08-13
2021-08-16AP01DIRECTOR APPOINTED MS HANNAH CHRISTINE GREENWOOD
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-06CH01Director's details changed for Ms Alison Roper-Hall on 2020-02-06
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CAROLENE GORDON
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES SLATER
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-16AP01DIRECTOR APPOINTED MRS FIONA CROSS-SUDWORTH
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-11AAMDAmended account full exemption
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH SMITH
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065823180004
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CC04Statement of company's objects
2018-10-29MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORRIE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORRIE
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MR PETER JOHN HUNT
2016-05-09AP01DIRECTOR APPOINTED MS YVONNE CAROLENE GORDON
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Rev Thomas Thomas on 2011-01-01
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065823180005
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JENNINGS
2014-05-28AP01DIRECTOR APPOINTED MS ELIZABETH MARY CORRIE
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065823180004
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065823180003
2014-03-03AP01DIRECTOR APPOINTED MS ALISON ROPER-HALL
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065823180002
2014-02-10AP01DIRECTOR APPOINTED MR GREGOR LESLIE HOLLANDS MOSS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065823180001
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0101/05/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GORDON
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GORDON
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0101/05/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-20AR0101/05/11 NO MEMBER LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUDWORTH
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BEYER
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY TOBY HOWARTH
2011-05-11AP01DIRECTOR APPOINTED DR ANDREAS MICHAEL MELCHIOR
2011-05-09TM01TERMINATE DIR APPOINTMENT
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MILES / 29/03/2011
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18AP01DIRECTOR APPOINTED REV THOMAS THOMAS
2010-05-05AR0101/05/10 NO MEMBER LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / THE REVD DR TOBY MATTHEW HOWARTH / 30/04/2010
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARY BEYER / 30/04/2010
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SUDWORTH / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD JOHN MEAD RAY / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANDREW JENNINGS / 30/04/2010
2010-01-27AP01DIRECTOR APPOINTED JONATHAN ROBERT MILES
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-08RES01ADOPT ARTICLES 14/09/2009
2009-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-06AP01DIRECTOR APPOINTED DOCTOR MARY BEYER
2009-10-06AP01DIRECTOR APPOINTED YVONNE CAROLENE GORDON
2009-10-06AP01DIRECTOR APPOINTED CAROLINE LOUISE MINCHIN
2009-10-06AP01DIRECTOR APPOINTED SARAH ELIZABETH SMITH
2009-10-01288aDIRECTOR APPOINTED REVD JOHN MEAD RAY
2009-10-01288aDIRECTOR APPOINTED DR RICHARD ANDREW JENNINGS
2009-10-01288aDIRECTOR APPOINTED DR SIMON JAMES SLATER
2009-06-04363aANNUAL RETURN MADE UP TO 01/05/09
2008-07-08225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ST CHRISTOPHERS CHURCH HALL SPRINGFIELD ROAD MOSELEY BIRMINGHAM B13 9NY
2008-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SPRINGFIELD PROJECT 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 THE SPRINGFIELD PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding UNITY TRUST BANK PLC
2014-05-07 Outstanding UNITY TRUST BANK PLC
2014-04-19 Outstanding UNITY TRUST BANK PLC
2014-02-27 Outstanding UNITY TRUST BANK PLC
2013-12-21 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of THE SPRINGFIELD PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPRINGFIELD PROJECT
Trademarks
We have not found any records of THE SPRINGFIELD PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with THE SPRINGFIELD PROJECT

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £259,818
Birmingham City Council 2014-12 GBP £4,205
Birmingham City Council 2014-10 GBP £211,354
Birmingham City Council 2014-9 GBP £53,924
Birmingham City Council 2014-8 GBP £211,321
Birmingham City Council 2014-7 GBP £36,287
Birmingham City Council 2014-6 GBP £2,112
Birmingham City Council 2014-5 GBP £530,409
Birmingham City Council 2014-3 GBP £31,503
Birmingham City Council 2014-2 GBP £2,088
Birmingham City Council 2014-1 GBP £519,763
Birmingham City Council 2013-12 GBP £20,917
Birmingham City Council 2013-11 GBP £693
Birmingham City Council 2013-10 GBP £210,297
Birmingham City Council 2013-9 GBP £46,992
Birmingham City Council 2013-8 GBP £203,643
Birmingham City Council 2013-7 GBP £16,163

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SPRINGFIELD PROJECT 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 THE SPRINGFIELD PROJECT 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 THE SPRINGFIELD PROJECT 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.