ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Springwood Residential Home Limited

Springwood Residential Home Limited is an active company incorporated on 15 January 1996 with the registered office located in Walsall, West Midlands. Springwood Residential Home Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03145915
Private limited company
Age
29 years
Incorporated 15 January 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
96 Longwood Road
Walsall
WS9 0TD
England
Address changed on 2 Aug 2024 (1 year 3 months ago)
Previous address was Springwood House Duffield Bank Duffield Derby DE56 4BG
Telephone
01332840757
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in Nov 1975
Vintage Venture Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vintage Venture Limited
Stephen Jephson, Lindy Karen Jephson, and 2 more are mutual people.
Active
Fairway Homes (Derby) Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Ferndale Care Services Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Precious Sherbourne Grange Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Precious Care Homes Ltd
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Haych Homes Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Haych Care Homes Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Runway Holdings Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£145.65K
Decreased by £367.48K (-72%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 5 (-17%)
Total Assets
£859.97K
Decreased by £97.17K (-10%)
Total Liabilities
-£55.36K
Decreased by £99.57K (-64%)
Net Assets
£804.61K
Increased by £2.39K (0%)
Debt Ratio (%)
6%
Decreased by 9.75% (-60%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
New Charge Registered
1 Year 3 Months Ago on 2 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 2 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 2 Aug 2024
Dr Jaspal Singh Swalli Appointed
1 Year 3 Months Ago on 2 Aug 2024
Mrs Harvinder Kaur Appointed
1 Year 3 Months Ago on 2 Aug 2024
Stephen Jephson Resigned
1 Year 3 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Aug 2024
Lindy Karen Jephson Resigned
1 Year 3 Months Ago on 2 Aug 2024
Get Credit Report
Discover Springwood Residential Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Aug 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 24 Feb 2025
Registration of charge 031459150006, created on 2 August 2024
Submitted on 9 Aug 2024
Registration of charge 031459150005, created on 2 August 2024
Submitted on 9 Aug 2024
Appointment of Dr Jaspal Singh Swalli as a director on 2 August 2024
Submitted on 2 Aug 2024
Satisfaction of charge 031459150004 in full
Submitted on 2 Aug 2024
Termination of appointment of Lindy Karen Jephson as a director on 2 August 2024
Submitted on 2 Aug 2024
Registered office address changed from Springwood House Duffield Bank Duffield Derby DE56 4BG to 96 Longwood Road Walsall WS9 0TD on 2 August 2024
Submitted on 2 Aug 2024
Termination of appointment of Stephen Jephson as a director on 2 August 2024
Submitted on 2 Aug 2024
Appointment of Mrs Harvinder Kaur as a director on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year