Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSCP SPRING MIDCO 1 LIMITED
Company Information for

SSCP SPRING MIDCO 1 LIMITED

ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
09337690
Private Limited Company
Active

Company Overview

About Sscp Spring Midco 1 Ltd
SSCP SPRING MIDCO 1 LIMITED was founded on 2014-12-02 and has its registered office in Bolton. The organisation's status is listed as "Active". Sscp Spring Midco 1 Limited is a Private Limited Company registered in UNITED KINGDOM 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
SSCP SPRING MIDCO 1 LIMITED
 
Legal Registered Office
ATRIA
SPA ROAD
BOLTON
BL1 4AG
 
Previous Names
DMWSL 788 LIMITED01/04/2015
Filing Information
Company Number 09337690
Company ID Number 09337690
Date formed 2014-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 01:39:28
Primary Source:Companies House
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.
Companies with same name SSCP SPRING MIDCO 1 LIMITED
The following companies were found which have the same name as SSCP SPRING MIDCO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSCP SPRING MIDCO 1A LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2019-04-12
SSCP SPRING MIDCO 1B LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2019-04-12

Company Officers of SSCP SPRING MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH LECKY
Company Secretary 2017-07-06
IAIN JAMES ANDERSON
Director 2015-04-24
JEAN-LUC EMMANUEL JANET
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY VINCENT HOLT
Company Secretary 2015-04-24 2017-07-06
ANTONY VINCENT HOLT
Director 2015-04-24 2017-07-06
ROBERT IAN BURNS
Director 2015-04-24 2016-09-29
ENRICO BIALE
Director 2015-04-24 2015-05-06
JONATHAN LISTER HEATHCOTE
Director 2015-04-24 2015-05-06
CHRISTOPHER CHARLES BLACK
Director 2015-04-01 2015-04-24
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2014-12-02 2015-04-01
MARTIN JAMES MCNAIR
Director 2014-12-02 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES ANDERSON CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
IAIN JAMES ANDERSON GIBSON TOPCO LIMITED Director 2018-04-30 CURRENT 2016-04-08 Active
IAIN JAMES ANDERSON FOSTERING SOLUTIONS LIMITED Director 2017-06-30 CURRENT 2000-06-01 Active
IAIN JAMES ANDERSON HAPPEN FOSTERCARE LIMITED Director 2017-06-30 CURRENT 2000-11-30 Active
IAIN JAMES ANDERSON THE CLARION AGENCY LIMITED Director 2017-06-30 CURRENT 1997-02-24 Active
IAIN JAMES ANDERSON PATHWAY CARE (BRISTOL) LIMITED Director 2017-06-30 CURRENT 2003-06-09 Active
IAIN JAMES ANDERSON PATHWAY CARE GROUP LIMITED Director 2017-06-30 CURRENT 2005-09-02 Active
IAIN JAMES ANDERSON PENTANGLE MANAGEMENT AND CONSULTANCY LTD Director 2017-06-30 CURRENT 1996-08-23 Active
IAIN JAMES ANDERSON FOCUS ON FOSTERING LIMITED Director 2017-06-30 CURRENT 2002-02-12 Active
IAIN JAMES ANDERSON ADVANCE FOSTER CARE LIMITED Director 2017-06-30 CURRENT 2002-11-18 Active
IAIN JAMES ANDERSON FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2017-06-30 CURRENT 2002-12-11 Active
IAIN JAMES ANDERSON CAREFORWARD LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
IAIN JAMES ANDERSON NATIONAL FOSTERING AGENCY WEST LIMITED Director 2017-06-30 CURRENT 2003-02-13 Active
IAIN JAMES ANDERSON PATHWAY CARE (MIDLANDS) LIMITED Director 2017-06-30 CURRENT 2003-06-09 Active
IAIN JAMES ANDERSON KIDS AND CARERS LIMITED Director 2017-06-30 CURRENT 2003-07-14 Active
IAIN JAMES ANDERSON ACORN CARE AND EDUCATION LIMITED Director 2017-06-30 CURRENT 2004-01-19 Active
IAIN JAMES ANDERSON PATHWAY CARE SOUTH WEST LIMITED Director 2017-06-30 CURRENT 2006-04-27 Active
IAIN JAMES ANDERSON HAPPEN HOLDINGS LIMITED Director 2017-06-30 CURRENT 2006-07-21 Active
IAIN JAMES ANDERSON PARTNERS IN PARENTING LIMITED Director 2017-06-30 CURRENT 2006-10-06 Active
IAIN JAMES ANDERSON HEATH FARM (2) LIMITED Director 2017-06-30 CURRENT 1991-08-02 Active
IAIN JAMES ANDERSON JAFA (PIPSS) LTD Director 2017-06-30 CURRENT 2002-07-14 Active
IAIN JAMES ANDERSON JAFA NORTH-EAST UK LTD Director 2017-06-30 CURRENT 2003-10-20 Active
IAIN JAMES ANDERSON CROOKHEY HALL LIMITED Director 2017-03-31 CURRENT 1992-07-07 Active
IAIN JAMES ANDERSON HOPSCOTCH SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-10-14 Active
IAIN JAMES ANDERSON KESTREL HOUSE LONDON LIMITED Director 2017-03-31 CURRENT 2007-04-03 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 1 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 2 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON LONGDON HALL SCHOOL LIMITED Director 2017-03-31 CURRENT 2010-11-17 Active
IAIN JAMES ANDERSON KESTREL HOUSE SCHOOL LIMITED Director 2017-03-31 CURRENT 2010-11-17 Active
IAIN JAMES ANDERSON ACORN NORFOLK LIMITED Director 2017-03-31 CURRENT 2010-11-23 Active
IAIN JAMES ANDERSON ACORN ACADEMIES LIMITED Director 2017-03-31 CURRENT 2011-01-12 Active
IAIN JAMES ANDERSON ASCOT COLLEGE LIMITED Director 2017-03-31 CURRENT 2013-10-30 Active
IAIN JAMES ANDERSON UNDERLEY SCHOOLS LIMITED Director 2017-03-31 CURRENT 1999-08-26 Active
IAIN JAMES ANDERSON WATERLOO LODGE SCHOOL LTD. Director 2017-03-31 CURRENT 2000-02-08 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS GROUP LIMITED Director 2017-03-31 CURRENT 2001-05-11 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS II LIMITED Director 2017-03-31 CURRENT 2004-02-18 Active
IAIN JAMES ANDERSON MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED Director 2017-03-31 CURRENT 2007-01-12 Active
IAIN JAMES ANDERSON THREEMILESTONE EDUCATION LIMITED Director 2017-03-31 CURRENT 2011-01-12 Active
IAIN JAMES ANDERSON HEATH FARM LIMITED Director 2017-03-31 CURRENT 1991-02-13 Active
IAIN JAMES ANDERSON BELMONT SCHOOL LIMITED Director 2017-03-31 CURRENT 1996-12-13 Active
IAIN JAMES ANDERSON PATHWAY CARE SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2000-05-30 Active
IAIN JAMES ANDERSON BRAMFIELD HOUSE SCHOOL LIMITED Director 2017-03-31 CURRENT 2005-08-04 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 4 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON OUTCOMES FIRST 3 LIMITED Director 2017-03-31 CURRENT 2010-01-11 Active
IAIN JAMES ANDERSON KNOSSINGTON GRANGE SCHOOL LIMITED Director 2017-03-31 CURRENT 1977-05-11 Active
IAIN JAMES ANDERSON INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2015-08-28 CURRENT 2003-01-23 Active
IAIN JAMES ANDERSON SSCP SPRING BIDCO LIMITED Director 2015-04-24 CURRENT 2014-08-05 Active
IAIN JAMES ANDERSON SSCP SPRING TOPCO LIMITED Director 2015-04-24 CURRENT 2014-10-03 Active
IAIN JAMES ANDERSON SSCP SPRING MIDCO 2 LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
IAIN JAMES ANDERSON KINDERCARE FOSTERING LTD. Director 2014-02-13 CURRENT 1998-05-01 Active
IAIN JAMES ANDERSON KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
IAIN JAMES ANDERSON BELTON ASSOCIATES GROUP LIMITED Director 2012-05-31 CURRENT 2012-04-17 Active
IAIN JAMES ANDERSON BELTON ASSOCIATES HOLDINGS LIMITED Director 2012-01-19 CURRENT 2011-12-09 Active
IAIN JAMES ANDERSON NATIONAL FOSTERING GROUP LIMITED Director 2012-01-19 CURRENT 2011-12-12 Active
IAIN JAMES ANDERSON JAY FOSTERING LIMITED Director 2010-10-28 CURRENT 2003-07-06 Active
IAIN JAMES ANDERSON ALPHA PLUS FOSTERING LIMITED Director 2009-04-22 CURRENT 2006-12-05 Active
IAIN JAMES ANDERSON ALLIANCE FOSTER CARE LIMITED Director 2009-04-16 CURRENT 2001-07-10 Active
IAIN JAMES ANDERSON THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2008-05-12 CURRENT 2005-06-14 Active
IAIN JAMES ANDERSON NFAG LIMITED Director 2008-05-12 CURRENT 2006-11-06 Active
IAIN JAMES ANDERSON NFAH LIMITED Director 2008-05-12 CURRENT 2006-11-06 Active
IAIN JAMES ANDERSON THE NATIONAL FOSTERING AGENCY LIMITED Director 2008-05-12 CURRENT 1995-11-17 Active
JEAN-LUC EMMANUEL JANET CHILD CARE BUREAU LIMITED Director 2018-06-08 CURRENT 2001-05-23 Active
JEAN-LUC EMMANUEL JANET ALLIANCE FOSTER CARE LIMITED Director 2017-10-06 CURRENT 2001-07-10 Active
JEAN-LUC EMMANUEL JANET ARCHWAY CARE LIMITED Director 2017-10-06 CURRENT 2002-03-06 Active
JEAN-LUC EMMANUEL JANET INDEPENDENT FOSTER CARE SERVICES LIMITED Director 2017-10-06 CURRENT 2003-01-23 Active
JEAN-LUC EMMANUEL JANET JAY FOSTERING LIMITED Director 2017-10-06 CURRENT 2003-07-06 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2011-12-08 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES HOLDINGS LIMITED Director 2017-10-06 CURRENT 2011-12-09 Active
JEAN-LUC EMMANUEL JANET NATIONAL FOSTERING GROUP LIMITED Director 2017-10-06 CURRENT 2011-12-12 Active
JEAN-LUC EMMANUEL JANET BELTON ASSOCIATES GROUP LIMITED Director 2017-10-06 CURRENT 2012-04-17 Active
JEAN-LUC EMMANUEL JANET THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 2005-06-14 Active
JEAN-LUC EMMANUEL JANET NFAG LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
JEAN-LUC EMMANUEL JANET NFAH LIMITED Director 2017-10-06 CURRENT 2006-11-06 Active
JEAN-LUC EMMANUEL JANET NFA PARTNERSHIPS LIMITED Director 2017-10-06 CURRENT 2008-10-22 Active
JEAN-LUC EMMANUEL JANET NFAP LIMITED Director 2017-10-06 CURRENT 2009-03-04 Active
JEAN-LUC EMMANUEL JANET KINDERCARE FOSTERING NORTHERN IRELAND LIMITED Director 2017-10-06 CURRENT 2013-02-13 Active
JEAN-LUC EMMANUEL JANET FOSTERING RELATIONS LIMITED Director 2017-10-06 CURRENT 2007-01-26 Active
JEAN-LUC EMMANUEL JANET CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Director 2017-10-06 CURRENT 1990-06-29 Active
JEAN-LUC EMMANUEL JANET ALPHA PLUS FOSTERING LIMITED Director 2017-10-06 CURRENT 2006-12-05 Active
JEAN-LUC EMMANUEL JANET THE NATIONAL FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1995-11-17 Active
JEAN-LUC EMMANUEL JANET KINDERCARE FOSTERING LTD. Director 2017-10-06 CURRENT 1998-05-01 Active
JEAN-LUC EMMANUEL JANET CHILDREN FIRST FOSTERING AGENCY LIMITED Director 2017-10-06 CURRENT 1999-12-15 Active
JEAN-LUC EMMANUEL JANET THE FOSTER CARE AGENCY LIMITED Director 2017-10-06 CURRENT 2001-06-13 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING BIDCO LIMITED Director 2016-08-31 CURRENT 2014-08-05 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING TOPCO LIMITED Director 2016-08-31 CURRENT 2014-10-03 Active
JEAN-LUC EMMANUEL JANET SSCP SPRING MIDCO 2 LIMITED Director 2016-08-31 CURRENT 2015-03-28 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 2 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 4 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 3 LIMITED Director 2016-08-03 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS II LIMITED Director 2014-12-18 CURRENT 2004-02-18 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2000-05-30 Active
JEAN-LUC EMMANUEL JANET THE CLARION AGENCY LIMITED Director 2014-08-13 CURRENT 1997-02-24 Active
JEAN-LUC EMMANUEL JANET ASCOT COLLEGE LIMITED Director 2013-11-14 CURRENT 2013-10-30 Active
JEAN-LUC EMMANUEL JANET MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED Director 2013-10-16 CURRENT 2007-01-12 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS (HITCHIN) LIMITED Director 2013-09-03 CURRENT 2002-12-11 Active
JEAN-LUC EMMANUEL JANET CROOKHEY HALL LIMITED Director 2012-08-10 CURRENT 1992-07-07 Active
JEAN-LUC EMMANUEL JANET HOPSCOTCH SOLUTIONS LIMITED Director 2012-08-10 CURRENT 1997-10-14 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS LIMITED Director 2012-08-10 CURRENT 2000-06-01 Active
JEAN-LUC EMMANUEL JANET HAPPEN FOSTERCARE LIMITED Director 2012-08-10 CURRENT 2000-11-30 Active
JEAN-LUC EMMANUEL JANET KESTREL HOUSE LONDON LIMITED Director 2012-08-10 CURRENT 2007-04-03 Active
JEAN-LUC EMMANUEL JANET OUTCOMES FIRST 1 LIMITED Director 2012-08-10 CURRENT 2010-01-11 Active
JEAN-LUC EMMANUEL JANET LONGDON HALL SCHOOL LIMITED Director 2012-08-10 CURRENT 2010-11-17 Active
JEAN-LUC EMMANUEL JANET KESTREL HOUSE SCHOOL LIMITED Director 2012-08-10 CURRENT 2010-11-17 Active
JEAN-LUC EMMANUEL JANET ACORN NORFOLK LIMITED Director 2012-08-10 CURRENT 2010-11-23 Active
JEAN-LUC EMMANUEL JANET ACORN ACADEMIES LIMITED Director 2012-08-10 CURRENT 2011-01-12 Active
JEAN-LUC EMMANUEL JANET UNDERLEY SCHOOLS LIMITED Director 2012-08-10 CURRENT 1999-08-26 Active
JEAN-LUC EMMANUEL JANET WATERLOO LODGE SCHOOL LTD. Director 2012-08-10 CURRENT 2000-02-08 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOLUTIONS GROUP LIMITED Director 2012-08-10 CURRENT 2001-05-11 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (BRISTOL) LIMITED Director 2012-08-10 CURRENT 2003-06-09 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE GROUP LIMITED Director 2012-08-10 CURRENT 2005-09-02 Active
JEAN-LUC EMMANUEL JANET THREEMILESTONE EDUCATION LIMITED Director 2012-08-10 CURRENT 2011-01-12 Active
JEAN-LUC EMMANUEL JANET HEATH FARM LIMITED Director 2012-08-10 CURRENT 1991-02-13 Active
JEAN-LUC EMMANUEL JANET PENTANGLE MANAGEMENT AND CONSULTANCY LTD Director 2012-08-10 CURRENT 1996-08-23 Active
JEAN-LUC EMMANUEL JANET BELMONT SCHOOL LIMITED Director 2012-08-10 CURRENT 1996-12-13 Active
JEAN-LUC EMMANUEL JANET FOCUS ON FOSTERING LIMITED Director 2012-08-10 CURRENT 2002-02-12 Active
JEAN-LUC EMMANUEL JANET ADVANCE FOSTER CARE LIMITED Director 2012-08-10 CURRENT 2002-11-18 Active
JEAN-LUC EMMANUEL JANET CAREFORWARD LIMITED Director 2012-08-10 CURRENT 2003-01-03 Active
JEAN-LUC EMMANUEL JANET NATIONAL FOSTERING AGENCY WEST LIMITED Director 2012-08-10 CURRENT 2003-02-13 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (MIDLANDS) LIMITED Director 2012-08-10 CURRENT 2003-06-09 Active
JEAN-LUC EMMANUEL JANET KIDS AND CARERS LIMITED Director 2012-08-10 CURRENT 2003-07-14 Active
JEAN-LUC EMMANUEL JANET ACORN CARE AND EDUCATION LIMITED Director 2012-08-10 CURRENT 2004-01-19 Active
JEAN-LUC EMMANUEL JANET BRAMFIELD HOUSE SCHOOL LIMITED Director 2012-08-10 CURRENT 2005-08-04 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE SOUTH WEST LIMITED Director 2012-08-10 CURRENT 2006-04-27 Active
JEAN-LUC EMMANUEL JANET HAPPEN HOLDINGS LIMITED Director 2012-08-10 CURRENT 2006-07-21 Active
JEAN-LUC EMMANUEL JANET PARTNERS IN PARENTING LIMITED Director 2012-08-10 CURRENT 2006-10-06 Active
JEAN-LUC EMMANUEL JANET KNOSSINGTON GRANGE SCHOOL LIMITED Director 2012-08-10 CURRENT 1977-05-11 Active
JEAN-LUC EMMANUEL JANET HEATH FARM (2) LIMITED Director 2012-08-10 CURRENT 1991-08-02 Active
JEAN-LUC EMMANUEL JANET UNDERLEY EDUCATIONAL SERVICES Director 2012-08-10 CURRENT 1997-06-04 Active
JEAN-LUC EMMANUEL JANET JAFA (PIPSS) LTD Director 2012-08-10 CURRENT 2002-07-14 Active
JEAN-LUC EMMANUEL JANET PATHWAY CARE (HOLDINGS) LIMITED Director 2012-08-10 CURRENT 2003-02-06 Active
JEAN-LUC EMMANUEL JANET JAFA NORTH-EAST UK LTD Director 2012-08-10 CURRENT 2003-10-20 Active
JEAN-LUC EMMANUEL JANET HEATH FARM FAMILY SERVICES LIMITED Director 2012-08-10 CURRENT 2005-06-03 Active
JEAN-LUC EMMANUEL JANET FOSTERING SOLUTIONS (NORTHERN) LIMITED Director 2012-08-10 CURRENT 2005-06-27 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
2024-01-05Statement of capital on 2023-12-19 GBP1
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-24Memorandum articles filed
2023-11-24Particulars of variation of rights attached to shares
2023-06-14Termination of appointment of Chris Duffy on 2023-05-31
2023-06-14Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-14Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093376900003
2022-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093376900003
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-17AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-17PSC05Change of details for Sscp Spring Topco Limited as a person with significant control on 2020-07-27
2020-11-17TM02Termination of appointment of Helen Elizabeth Lecky on 2020-10-23
2020-07-29CH01Director's details changed for Mr David Jon Leatherbarrow on 2020-07-29
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093376900004
2019-07-30SH0130/07/19 STATEMENT OF CAPITAL GBP 102449992
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-21AD02Register inspection address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES ANDERSON
2018-09-13AP01DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093376900003
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093376900002
2018-09-05RES01ADOPT ARTICLES 05/09/18
2018-08-06PSC02Notification of Sscp Spring Topco Limited as a person with significant control on 2016-04-06
2018-08-06PSC09Withdrawal of a person with significant control statement on 2018-08-06
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-10AP03Appointment of Ms Helen Elizabeth Lecky as company secretary on 2017-07-06
2017-07-10CH01Director's details changed for Iain James Alderson on 2015-04-24
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VINCENT HOLT
2017-07-10TM02Termination of appointment of Antony Vincent Holt on 2017-07-06
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN BURNS
2016-12-30AA01Current accounting period extended from 31/03/17 TO 31/08/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-31CH01Director's details changed for Mr Jean-Luc Emmanuel Janet on 2016-10-20
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093376900002
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093376900001
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 58449992
2016-09-14SH0131/08/16 STATEMENT OF CAPITAL GBP 58449992
2016-09-05AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2016-09-02SH0102/08/16 STATEMENT OF CAPITAL GBP 58191742.00
2016-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-23RES01ALTER ARTICLES 02/08/2016
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16SH0102/08/16 STATEMENT OF CAPITAL GBP 46038257
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 951750
2015-12-03AR0102/12/15 FULL LIST
2015-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-02AD02SAIL ADDRESS CREATED
2015-05-18AP01DIRECTOR APPOINTED IAIN JAMES ALDERSON
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT IAN BURNS
2015-05-18AP01DIRECTOR APPOINTED ANTONY VINCENT HOLT
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2015-05-18AP03SECRETARY APPOINTED ANTONY VINCENT HOLT
2015-05-18AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEATHCOTE
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO BIALE
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK
2015-05-17AP01DIRECTOR APPOINTED JONATHAN LISTER HEATHCOTE
2015-05-16AP01DIRECTOR APPOINTED ENRICO BIALE
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 951750
2015-05-07SH0124/04/15 STATEMENT OF CAPITAL GBP 951750
2015-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BLACK
2015-04-19TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2015-04-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-04-01CERTNMCOMPANY NAME CHANGED DMWSL 788 LIMITED CERTIFICATE ISSUED ON 01/04/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSCP SPRING MIDCO 1 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 SSCP SPRING MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SSCP SPRING MIDCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SSCP SPRING MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSCP SPRING MIDCO 1 LIMITED
Trademarks
We have not found any records of SSCP SPRING MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSCP SPRING MIDCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SSCP SPRING MIDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSCP SPRING MIDCO 1 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 SSCP SPRING MIDCO 1 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 SSCP SPRING MIDCO 1 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.