Company NameSpringer Healthcare Ltd.
Company StatusActive
Company Number06032554
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous NameSpringer Healthcare Communications Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(9 years, 3 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Carolyn Jane Honour
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameJoachim Krieger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(17 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Stephen John Entwistle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Yard
Daleford Manor, Dalefords Lane
Sandiway
Cheshire
CW8 2BW
Director NameMartin Peter Mos
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDr Helmut Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameGabrielle Ann Bunning
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Secretary NameHendrik-Jan Bastiaan Stoker
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHazenboslaan 57
Oegstgeest
2342 Sx
The Netherlands
Director NameMr Andreas Koesters
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2008(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDompfaffweg 7a
Vaterstetten
85591
Germany
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameStephen Brian Rimington
StatusResigned
Appointed01 November 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Director NameJohannes Pieter Coebergh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed03 March 2016(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW

Contact

Websitewww.springerhealthcare.com/
Telephone01829 771155
Telephone regionTarporley

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£11,391,000
Gross Profit£7,027,000
Net Worth-£7,404,000
Cash£649,000
Current Liabilities£18,877,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

4 January 2024Appointment of Joachim Krieger as a director on 1 January 2024 (2 pages)
4 January 2024Termination of appointment of Helmut Ulrich Vest as a director on 31 December 2023 (1 page)
15 August 2023Full accounts made up to 31 December 2022 (34 pages)
11 July 2023Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Martin Peter Mos as a director on 15 September 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (34 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages)
15 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page)
15 July 2021Cessation of Stefan Von Holtzbrinck as a person with significant control on 15 July 2021 (1 page)
15 July 2021Cessation of Christiane Schoeller as a person with significant control on 15 July 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (33 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 July 2020Full accounts made up to 31 December 2019 (31 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (28 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
19 October 2018Full accounts made up to 31 December 2017 (27 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
8 February 2018Appointment of Ms Carolyn Jane Honour as a director on 29 June 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
28 February 2017Director's details changed for Martin Peter Mos on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Martin Peter Mos on 28 February 2017 (2 pages)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr. Helmut Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr. Helmut Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
12 May 2016Appointment of Steven Charles Inchcoombe as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Steven Charles Inchcoombe as a director on 12 May 2016 (2 pages)
12 April 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 8 April 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
3 March 2016Termination of appointment of Hendrik-Jan Bastiaan Stoker as a secretary on 3 March 2016 (1 page)
3 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Termination of appointment of Hendrik-Jan Bastiaan Stoker as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
6 August 2015Amended full accounts made up to 31 December 2014 (18 pages)
6 August 2015Amended full accounts made up to 31 December 2014 (18 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2014 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2014 (1 page)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(7 pages)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(7 pages)
5 January 2015Termination of appointment of Johannes Pieter Coebergh as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Johannes Pieter Coebergh as a director on 31 December 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (20 pages)
19 June 2014Full accounts made up to 31 December 2013 (20 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (7 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (7 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(7 pages)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Stephen John Entwistle
(4 pages)
3 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Stephen John Entwistle
(4 pages)
8 June 2012Termination of appointment of Stephen John Entwistle as a director on 31 May 2012
  • ANNOTATION A second filed TM01 was registered on the 03 September 2012
(2 pages)
8 June 2012Termination of appointment of Stephen John Entwistle as a director on 31 May 2012
  • ANNOTATION A second filed TM01 was registered on the 03 September 2012
(2 pages)
8 June 2012Termination of appointment of Stephen Entwistle as a director
  • ANNOTATION A second filed TM01 was registered on the 03 September 2012
(2 pages)
24 April 2012Full accounts made up to 31 December 2010 (20 pages)
24 April 2012Full accounts made up to 31 December 2010 (20 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
27 January 2011Full accounts made up to 31 December 2009 (17 pages)
27 January 2011Full accounts made up to 31 December 2009 (17 pages)
29 December 2010Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 29 December 2010 (1 page)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
29 December 2010Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 29 December 2010 (1 page)
27 April 2010Appointment of Johannes Pieter Coebergh as a director (2 pages)
27 April 2010Appointment of Johannes Pieter Coebergh as a director (2 pages)
26 April 2010Termination of appointment of Andreas Koesters as a director (1 page)
26 April 2010Termination of appointment of Andreas Koesters as a director (1 page)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for Dr. Helmut Ulrich Vest on 19 December 2009 (2 pages)
9 January 2010Director's details changed for Dr. Helmut Ulrich Vest on 19 December 2009 (2 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed springer healthcare communications LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
24 November 2009Company name changed springer healthcare communications LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed springer healthcare communications LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
10 November 2009Termination of appointment of Gabrielle Bunning as a secretary (1 page)
10 November 2009Termination of appointment of Gabrielle Bunning as a secretary (1 page)
3 November 2009Appointment of Stephen Brian Rimington as a secretary (1 page)
3 November 2009Appointment of Stephen Brian Rimington as a secretary (1 page)
14 August 2009Director appointed stephen brian rimington (1 page)
14 August 2009Director appointed stephen brian rimington (1 page)
1 August 2009Registered office changed on 01/08/2009 from 1ST floor farside house tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
1 August 2009Registered office changed on 01/08/2009 from 1ST floor farside house tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
7 June 2009Full accounts made up to 31 December 2007 (15 pages)
7 June 2009Full accounts made up to 31 December 2007 (15 pages)
1 June 2009Director's change of particulars / helmut vest / 07/04/2009 (1 page)
1 June 2009Director's change of particulars / helmut vest / 07/04/2009 (1 page)
12 February 2009Director appointed mr andreas koesters (2 pages)
12 February 2009Director appointed mr andreas koesters (2 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
4 February 2008Return made up to 19/12/07; full list of members (3 pages)
4 February 2008Return made up to 19/12/07; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: the courtyard, daleford manor dalefords lane sandiway cheshire CW8 2BW (1 page)
2 March 2007Registered office changed on 02/03/07 from: the courtyard, daleford manor dalefords lane sandiway cheshire CW8 2BW (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
19 December 2006Incorporation (14 pages)
19 December 2006Incorporation (14 pages)