Company NameSpringboard Southwark Trust
Company StatusDissolved
Company Number02121693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1987(37 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Matthew James Nicholas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 24 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRaywood Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameMiss Elizabeth Ruth Stevens
StatusClosed
Appointed03 November 2015(28 years, 7 months after company formation)
Appointment Duration3 weeks (closed 24 November 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(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleNational Manager
Correspondence Address54 Overton Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HF
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 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
Director NameWendy Rosalind Fryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 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 NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 January 2013)
RoleDeputy Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameDame Elisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Eclipse Building
26 Laycock Street
London
N1 1AH
Secretary NamePaul Seager
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address303 Ivydale Road
London
SE15 3DZ
Director NameRebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(10 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 NameMr Terry Rocque
NationalityBritish
StatusResigned
Appointed28 April 1999(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Jenner Road
Hackney
London
N16 7SB
Director NameRoger Mortlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 2001)
RolePR 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(14 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
Secretary NameMr John Colin Wilson
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Director NameMr John Colin Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Secretary NameFarhad Zad
NationalityBritish
StatusResigned
Appointed03 October 2003(16 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2014)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Belsize Square
London
NW3 4HT
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address727 Old Kent Rd
London
SE15 1JL
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address727 Old Kent Rd
London
SE15 1JL
Director NameMr Bruce Morre
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Lane
Shrawley
Worcester
Worcestershire
WR6 6TN
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChailey House Heydon
Cambridge
Cambs
SG8 8PW
Secretary NameMs Elizabeth Clare Parry
StatusResigned
Appointed01 August 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2015)
RoleCompany Director
Correspondence Address18-24 Lower Clapton Road
London
E5 0PD

Contact

Websitewww.springboard-st.org.uk

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, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 22 September 2015 no member list (3 pages)
3 November 2015Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page)
3 November 2015Annual return made up to 22 September 2015 no member list (3 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
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)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
1 December 2014Registered office address changed from 727 Old Kent Rd London SE15 1JL to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 727 Old Kent Rd London SE15 1JL to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Ms Elizabeth Clare Parry on 3 November 2014 (1 page)
1 December 2014Secretary's details changed for Ms Elizabeth Clare Parry on 3 November 2014 (1 page)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Secretary's details changed for Ms Elizabeth Clare Parry on 3 November 2014 (1 page)
1 December 2014Registered office address changed from 727 Old Kent Rd London SE15 1JL 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)
10 October 2014Appointment of Ms Elizabeth Clare Parry as a secretary on 1 August 2014 (2 pages)
10 October 2014Appointment of Ms Elizabeth Clare Parry as a secretary on 1 August 2014 (2 pages)
10 October 2014Termination of appointment of Farhad Zad as a secretary on 31 July 2014 (1 page)
10 October 2014Termination of appointment of Farhad Zad as a secretary on 31 July 2014 (1 page)
10 October 2014Appointment of Ms Elizabeth Clare Parry as a secretary on 1 August 2014 (2 pages)
10 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
10 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
2 April 2014Full accounts made up to 31 July 2013 (20 pages)
7 January 2014Termination of appointment of Bruce Morre as a director (1 page)
7 January 2014Termination of appointment of Bruce Morre as a director (1 page)
9 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
9 October 2013Annual return made up to 22 September 2013 no member list (5 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)
11 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
11 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
5 February 2013Appointment of Mr Bruce Morre as a director (2 pages)
5 February 2013Termination of appointment of John Wilson as a director (1 page)
5 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
5 February 2013Appointment of Mr Mathew James Nicholas as a director (2 pages)
5 February 2013Appointment of Mr William John Ashworth Bullough as a director (2 pages)
5 February 2013Termination of appointment of William Garland as a director (1 page)
5 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
5 February 2013Termination of appointment of John Wilson as a director (1 page)
5 February 2013Appointment of Mr Bruce Morre as a director (2 pages)
5 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
5 February 2013Termination of appointment of Ruth Jenkins as a director (1 page)
5 February 2013Appointment of Mr Mathew James Nicholas as a director (2 pages)
5 February 2013Termination of appointment of William Garland as a director (1 page)
5 February 2013Termination of appointment of Lucy De Groot as a director (1 page)
2 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
2 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
17 September 2012Full accounts made up to 31 March 2012 (20 pages)
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 (6 pages)
8 December 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
8 December 2011Appointment of Ms Lucy Manvela De Groot as a director (2 pages)
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 (6 pages)
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 2010Full accounts made up to 31 March 2010 (20 pages)
8 November 2010Full accounts made up to 31 March 2010 (20 pages)
28 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
28 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
28 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
28 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
28 October 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
28 October 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (20 pages)
12 October 2009Full accounts made up to 31 March 2009 (20 pages)
6 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
27 January 2009Full accounts made up to 31 March 2008 (20 pages)
27 January 2009Full accounts made up to 31 March 2008 (20 pages)
25 November 2008Annual return made up to 22/09/08 (3 pages)
25 November 2008Annual return made up to 22/09/08 (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (18 pages)
30 November 2007Full accounts made up to 31 March 2007 (18 pages)
14 November 2007Annual return made up to 22/09/07 (2 pages)
14 November 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 (27 pages)
4 December 2006Full accounts made up to 31 March 2006 (27 pages)
13 October 2006Annual return made up to 22/09/06 (2 pages)
13 October 2006Annual return made up to 22/09/06 (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
18 January 2006Full accounts made up to 31 March 2005 (22 pages)
14 October 2005Annual return made up to 22/09/05 (5 pages)
14 October 2005Annual return made up to 22/09/05 (5 pages)
3 December 2004Full accounts made up to 31 March 2004 (20 pages)
3 December 2004Full accounts made up to 31 March 2004 (20 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)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Annual return made up to 22/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2003Annual return made up to 22/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
20 October 2003Full accounts made up to 31 March 2003 (21 pages)
20 October 2003Full accounts made up to 31 March 2003 (21 pages)
2 March 2003Full accounts made up to 31 March 2002 (20 pages)
2 March 2003Full accounts made up to 31 March 2002 (20 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Annual return made up to 22/09/02 (5 pages)
27 January 2003Annual return made up to 22/09/02 (5 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Annual return made up to 22/09/01
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2001Annual return made up to 22/09/01
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 October 2000Full accounts made up to 31 March 2000 (18 pages)
23 October 2000Full accounts made up to 31 March 2000 (18 pages)
19 September 2000Annual return made up to 22/09/00 (4 pages)
19 September 2000Annual return made up to 22/09/00 (4 pages)
13 October 1999Full accounts made up to 31 March 1999 (15 pages)
13 October 1999Director resigned (1 page)
13 October 1999Full accounts made up to 31 March 1999 (15 pages)
13 October 1999Director resigned (1 page)
13 October 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director resigned
(4 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Annual return made up to 22/09/98 (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Annual return made up to 22/09/98 (4 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
6 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Annual return made up to 25/09/95 (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
2 October 1995Annual return made up to 25/09/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 April 1987Incorporation (20 pages)
9 April 1987Incorporation (20 pages)