Company NameWellspring Subdebt Limited
Company StatusActive - Proposal to Strike off
Company Number09952744
CategoryPrivate Limited Company
Incorporation Date15 January 2016(8 years, 2 months ago)
Previous NameCommunity Solutions Hub Subdebt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClare Sheridan
StatusCurrent
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr John William Dryburgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(2 years after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCbsl Accountants Rowan House North
1 The Professional Quarter
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameBina Tailor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address8 Old Jewry 6th Floor
London
EC2R 8DN
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry 6th Floor
London
EC2R 8DN
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Richard Stephen Drew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2021)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumba House Adastral Park
Ipswich
IP5 3RE
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 2018(2 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH

Location

Registered AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

20 November 2017Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page)
20 November 2017Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages)
17 November 2017Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
26 September 2016Termination of appointment of George Peter Farley as a director on 12 September 2016 (1 page)
19 September 2016Appointment of Mr Ben Peter Richardson as a director on 12 September 2016 (2 pages)
28 July 2016Appointment of Andrew John Powell as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Adrian Grenville Turner as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages)
22 July 2016Termination of appointment of Stephen Paul Crummett as a director on 29 June 2016 (1 page)
22 July 2016Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page)
22 July 2016Termination of appointment of John Christopher Morgan as a director on 29 June 2016 (1 page)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-27
(2 pages)
16 July 2016Change of name notice (2 pages)
15 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
15 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-15
  • GBP 1
(26 pages)