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

SPRINGMARSH HOMES LIMITED

KALAMU HOUSE, 11 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
03324727
Private Limited Company
Active

Company Overview

About Springmarsh Homes Ltd
SPRINGMARSH HOMES LIMITED was founded on 1997-02-26 and has its registered office in London. The organisation's status is listed as "Active". Springmarsh Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPRINGMARSH HOMES LIMITED
 
Legal Registered Office
KALAMU HOUSE
11 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in WC1X
 
Filing Information
Company Number 03324727
Company ID Number 03324727
Date formed 1997-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGMARSH HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   LEWIS GB LIMITED   MZ PARTNERS LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
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.

Company Officers of SPRINGMARSH HOMES LIMITED

Current Directors
Officer Role Date Appointed
OSMAN ERTOSUN
Director 1997-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ZARIF ERTOSUN
Company Secretary 1997-07-15 2015-04-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-26 1997-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-26 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSMAN ERTOSUN ABBOTTS CARE CENTRE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
OSMAN ERTOSUN WESTERN HOMECARE SERVICES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
OSMAN ERTOSUN TOWER HOMECARE SERVICES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
OSMAN ERTOSUN DINARDO CARE AND SUPPORTS LTD Director 2011-09-26 CURRENT 2011-09-26 Active
OSMAN ERTOSUN SENDALE LIMITED Director 2011-07-01 CURRENT 2011-03-29 Active
OSMAN ERTOSUN MOLITA LIMITED Director 2011-01-04 CURRENT 2010-11-18 Active
OSMAN ERTOSUN EXCELCARE (MILTON KEYNES) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active - Proposal to Strike off
OSMAN ERTOSUN EXCELCARE (LONDON) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active
OSMAN ERTOSUN EXCELCARE (CAMBRIDGE) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active
OSMAN ERTOSUN WILLOWS CARE CENTRE LIMITED Director 2005-04-18 CURRENT 2005-04-13 Active
OSMAN ERTOSUN WINIFRED HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ST. FILLAN HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SHERRELL HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SWEYNE HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN GOLDENLEY HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ASHLYN HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN LONGFIELD HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN DOVERCOURT HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN OKELEY HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SAFFRON HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ETHELDRED HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN WINDMILL HEALTHCARE LIMITED Director 2004-01-14 CURRENT 2004-01-13 Active
OSMAN ERTOSUN PARK AVENUE HEALTHCARE LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
OSMAN ERTOSUN DOVECOTE MANOR HEALTHCARE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN WATER HALL HEALTHCARE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN CASTLE MEAD COURT CARE CENTRE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN NEATH HILL CARE CENTRE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN ACE CARE SERVICES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
OSMAN ERTOSUN LIMETREE HEALTHCARE LIMITED Director 2003-01-31 CURRENT 2003-01-15 Active
OSMAN ERTOSUN EXCELCARE CHILDRENS DIVISION LIMITED Director 2002-11-14 CURRENT 2002-09-24 Active - Proposal to Strike off
OSMAN ERTOSUN EXCELCARE MANAGEMENT LIMITED Director 2002-10-31 CURRENT 2001-10-30 Active
OSMAN ERTOSUN ALIWAL HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN BUCHAN HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN ST. GEORGES COURT HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN PRIMROSE HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN GLENFIELD HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN HUNTERS HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN FITZWILLIAM HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN BROOK HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN RHEOLA HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN LANCEWOOD LIMITED Director 2001-02-20 CURRENT 2001-01-08 Active
OSMAN ERTOSUN EXCELCARE PROPERTIES LIMITED Director 2001-02-20 CURRENT 2001-01-29 Active
OSMAN ERTOSUN EXCELCARE (HOME CARE DIVISION) LIMITED Director 1999-12-03 CURRENT 1999-11-25 Active
OSMAN ERTOSUN FERROLAKE LIMITED Director 1999-09-27 CURRENT 1999-09-23 Active
OSMAN ERTOSUN ADVENTUM LIMITED Director 1999-09-27 CURRENT 1999-09-23 Active
OSMAN ERTOSUN RINACREST LIMITED Director 1998-10-12 CURRENT 1998-06-17 Active
OSMAN ERTOSUN EXCELCARE HOLDINGS LIMITED Director 1996-02-05 CURRENT 1996-01-16 Active
OSMAN ERTOSUN JULIENAS LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
OSMAN ERTOSUN CASTLEBAR HEALTHCARE LIMITED Director 1992-03-10 CURRENT 1992-03-04 Active
OSMAN ERTOSUN ROSEMARY COURT HEALTHCARE LIMITED Director 1991-12-31 CURRENT 1987-11-25 Active
OSMAN ERTOSUN HIGHFIELD HEALTHCARE LIMITED Director 1991-10-25 CURRENT 1990-10-25 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
2023-03-06CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-17PSC07CESSATION OF ZARIF ERTOSUN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN ERTOSUN
2020-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARIF ERTOSUN
2020-04-15PSC07CESSATION OF RUSEN OSMAN ERTOSUN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 99 Gray's Inn Road London WC1X 8TY
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13RP04AR01Second filing of the annual return made up to 2016-02-26
2017-04-13ANNOTATIONClarification
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10100
2016-03-03AR0126/02/16 FULL LIST
2016-03-03AR0126/02/16 FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033247270005
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033247270004
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-21TM02Termination of appointment of Zarif Ertosun on 2015-04-05
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 10100
2015-03-13AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10100
2014-03-03AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19SH0109/04/12 STATEMENT OF CAPITAL GBP 10100
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM, 5-15 CROMER STREET, LONDON, WC1H 8LS
2012-03-07AR0126/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0126/02/11 ANNUAL RETURN FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26AR0126/02/10 ANNUAL RETURN FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-09363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-10363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-2188(2)RAD 15/10/98--------- £ SI 9000@1=9000 £ IC 1000/10000
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 110 ARGYLE STREET LONDON WC1H 8EB
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 110 ARGYLE STREET, LONDON, WC1H 8EB
1998-04-24363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-04-23ORES04NC INC ALREADY ADJUSTED 13/01/98
1998-04-23123£ NC 1000/10000 13/01/98
1997-11-26287REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 46 SYDENHAM HILL LONDON SE26 6LU
1997-11-26287REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 46 SYDENHAM HILL, LONDON, SE26 6LU
1997-07-29225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-07-2988(2)RAD 18/07/97--------- £ SI 998@1=998 £ IC 2/1000
1997-07-23288bDIRECTOR RESIGNED
1997-07-23288bSECRETARY RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-20287REGISTERED OFFICE CHANGED ON 20/07/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-07-18SRES01ALTER MEM AND ARTS 15/07/97
1997-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SPRINGMARSH HOMES LIMITED 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 SPRINGMARSH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding SANTANDER UK PLC
2015-06-16 Outstanding SANTANDER UK PLC
DEBENTURE 2002-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-03-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPRINGMARSH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGMARSH HOMES LIMITED
Trademarks
We have not found any records of SPRINGMARSH HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRINGMARSH HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-03 GBP £2,464 Social Care
London Borough of Haringey 2014-11-05 GBP £2,546 Social care
London Borough of Haringey 2014-07-30 GBP £2,546
London Borough of Haringey 2014-06-30 GBP £2,546
London Borough of Haringey 2014-06-30 GBP £2,464
London Borough of Haringey 2014-04-30 GBP £2,464
London Borough of Haringey 2014-03-31 GBP £2,546
London Borough of Haringey 2014-02-28 GBP £2,300
London Borough of Haringey 2014-01-31 GBP £2,546
London Borough of Lambeth 2011-07-25 GBP £2,053 RESIDENTIAL CARE PRIVATE SPOT

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 SPRINGMARSH HOMES LIMITED 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 SPRINGMARSH HOMES LIMITED 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 SPRINGMARSH HOMES LIMITED 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.