Company NameSpringboard Bromley Trust
Company StatusDissolved
Company Number01809705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1984(40 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameSpringboard Trust(The)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 11 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Matthew James Nicholas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 11 August 2015)
RoleRetired Senior Civil Servant
Country of ResidenceScotland
Correspondence Address18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMiss Elizabeth Clare Parry
StatusClosed
Appointed13 February 2013(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD
Director NameJohn Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleTraining Manager
Correspondence Address54 Overton Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HF
Director NameDame Elisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Eclipse Building
26 Laycock Street
London
N1 1AH
Director NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameWendy Rosalind Fryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleManager
Correspondence Address2 Paradise Street
Rugby
Warwickshire
CV21 3SZ
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 1997)
RoleAssistant Director
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Secretary NameRichard Charles Oldridge
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address15 Farmland Walk
Chislehurst
Kent
BR7 6JH
Director NameRebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 1999)
RoleAssistant Director
Correspondence AddressGround Floor Flat 59 Lordship Road
London
N16 0QJ
Secretary NameJohn Goodwin Daniel Pink
NationalityBritish
StatusResigned
Appointed19 June 1998(14 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address10 Woodcote Drive
Orpington
Kent
BR6 8DB
Director NameRoger Mortlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 2001)
RolePublic Relations Manager
Correspondence Address107 Vartry Road
London
N15 6QD
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Director NameMr John Colin Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(18 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Secretary NameMr Colin John Wilson
StatusResigned
Appointed30 April 2010(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeacon House
Old Homesdale Road
Bromley
Kent
BR2 9LJ
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBeacon House
Old Homesdale Road
Bromley
Kent
BR2 9LJ
Secretary NameMr Damian Atkinson
StatusResigned
Appointed15 September 2011(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2013)
RoleCompany Director
Correspondence AddressBeacon House
Old Homesdale Road
Bromley
Kent
BR2 9LJ
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2013)
RoleHousing Association Chief Executive
Country of ResidenceEngland
Correspondence AddressBeacon House
Old Homesdale Road
Bromley
Kent
BR2 9LJ

Contact

Websitewww.springboardbromley.org.uk/
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address18 - 24 Lower Clapton Road
London
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
1 December 2014Annual return made up to 12 November 2014 no member list (3 pages)
1 December 2014Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Annual return made up to 12 November 2014 no member list (3 pages)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
1 December 2014Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Registered office address changed from Beacon House Old Homesdale Road Bromley Kent BR2 9LJ to 18 - 24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
1 December 2014Secretary's details changed for Miss Elizabeth Clare Parry on 3 November 2014 (1 page)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Termination of appointment of Bruce Moore as a director (1 page)
18 December 2013Annual return made up to 12 November 2013 no member list (3 pages)
18 December 2013Annual return made up to 12 November 2013 no member list (3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
28 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
13 February 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
13 February 2013Appointment of Miss Elizabeth Clare Parry as a secretary (2 pages)
12 February 2013Termination of appointment of John Wilson as a director (1 page)
12 February 2013Termination of appointment of Damian Atkinson as a secretary (1 page)
12 February 2013Appointment of Mr Bruce John Moore as a director (2 pages)
12 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
12 February 2013Appointment of Mr Bruce John Moore as a director (2 pages)
12 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
12 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
12 February 2013Appointment of Mr Matthew James Nicholas as a director (2 pages)
12 February 2013Termination of appointment of Damian Atkinson as a secretary (1 page)
12 February 2013Termination of appointment of John Wilson as a director (1 page)
12 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
12 February 2013Appointment of Mr Matthew James Nicholas as a director (2 pages)
12 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
12 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
13 November 2012Annual return made up to 12 November 2012 no member list (4 pages)
13 November 2012Annual return made up to 12 November 2012 no member list (4 pages)
12 November 2012Termination of appointment of Colin Wilson as a secretary (1 page)
12 November 2012Termination of appointment of Colin Wilson as a secretary (1 page)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
1 May 2012Appointment of Mr Damian Atkinson as a secretary (1 page)
1 May 2012Termination of appointment of William Garland as a director (1 page)
1 May 2012Termination of appointment of William Garland as a director (1 page)
1 May 2012Appointment of Mr Damian Atkinson as a secretary (1 page)
8 December 2011Termination of appointment of Christopher Snelling as a director (1 page)
8 December 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
8 December 2011Annual return made up to 22 September 2011 no member list (5 pages)
8 December 2011Termination of appointment of Christopher Snelling as a director (1 page)
8 December 2011Appointment of Ms Lucy Manvela De Groot as a director (2 pages)
8 December 2011Annual return made up to 22 September 2011 no member list (5 pages)
8 December 2011Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
8 December 2011Appointment of Ms Lucy Manvela De Groot as a director (2 pages)
8 December 2011Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
8 December 2011Termination of appointment of John Pink as a secretary (1 page)
8 December 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
8 December 2011Termination of appointment of John Pink as a secretary (1 page)
23 September 2011Full accounts made up to 31 March 2011 (20 pages)
23 September 2011Full accounts made up to 31 March 2011 (20 pages)
8 November 2010Director's details changed for William Garland on 20 September 2010 (2 pages)
8 November 2010Full accounts made up to 31 March 2010 (18 pages)
8 November 2010Annual return made up to 22 September 2010 no member list (6 pages)
8 November 2010Annual return made up to 22 September 2010 no member list (6 pages)
8 November 2010Appointment of Mr Colin John Wilson as a secretary (2 pages)
8 November 2010Full accounts made up to 31 March 2010 (18 pages)
8 November 2010Director's details changed for William Garland on 20 September 2010 (2 pages)
8 November 2010Appointment of Mr Colin John Wilson as a secretary (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Full accounts made up to 31 March 2009 (19 pages)
13 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
13 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Annual return made up to 22/09/08 (3 pages)
27 November 2008Annual return made up to 22/09/08 (3 pages)
3 January 2008Full accounts made up to 31 March 2007 (17 pages)
3 January 2008Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Annual return made up to 22/09/07 (2 pages)
1 October 2007Annual return made up to 22/09/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
4 December 2006Full accounts made up to 31 March 2006 (22 pages)
4 December 2006Full accounts made up to 31 March 2006 (22 pages)
21 November 2006Annual return made up to 22/09/06 (2 pages)
21 November 2006Annual return made up to 22/09/06 (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
14 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 October 2004Annual return made up to 22/09/04 (5 pages)
22 October 2004Annual return made up to 22/09/04 (5 pages)
19 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 October 2003Annual return made up to 22/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2003Annual return made up to 22/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 2003Registered office changed on 19/03/03 from: bromley college of futher and higher education rookery lane bromley kent BR2 8HE (1 page)
19 March 2003Registered office changed on 19/03/03 from: bromley college of futher and higher education rookery lane bromley kent BR2 8HE (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
1 November 2002Annual return made up to 22/09/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 November 2002Annual return made up to 22/09/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
18 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 October 2001Annual return made up to 22/09/01 (4 pages)
18 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 October 2001Annual return made up to 22/09/01 (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
20 October 2000Annual return made up to 22/09/00 (4 pages)
20 October 2000Annual return made up to 22/09/00 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1999Director resigned (1 page)
12 October 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
1 October 1998Annual return made up to 22/09/98 (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
1 October 1998Annual return made up to 22/09/98 (4 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
8 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Annual return made up to 25/09/95 (4 pages)
3 October 1995Annual return made up to 25/09/95 (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 April 1984Incorporation (22 pages)
17 April 1984Incorporation (22 pages)