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

HAWKSPRING

@SYMES COMMUNITY BUILDING PETERSON AVENUE, HARTCLIFFE, BRISTOL, BS13 0BE,
Company Registration Number
05138449
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hawkspring
HAWKSPRING was founded on 2004-05-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Hawkspring is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWKSPRING
 
Legal Registered Office
@SYMES COMMUNITY BUILDING PETERSON AVENUE
HARTCLIFFE
BRISTOL
BS13 0BE
Other companies in BS13
 
Previous Names
HARTCLIFFE AND WITHYWOOD KICK START27/12/2013
Charity Registration
Charity Number 1120320
Charity Address THE GATEHOUSE CENTRE, HARECLIVE ROAD, BRISTOL, BS13 9JN
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC, PARTICULARLY YOUNG PEOPLE AND THEIR FAMILIES, ABOUT ALL MATTERS RELATING TO DRUGS, ALCOHOL AND OTHER SUBSTANCE MISUSE. TO RELIEVE SICKNESS AND DISTRESS AMONGST PERSONS WHO ARE DEPENDENT ON DRUGS OR ALCOHOL BY SUPPORTING THEIR REHABILITATION. TO PRESERVE THE GOOD MENTAL HEALTH OF THEIR RELATIVES AND CARERS BY THE PROVISION OF INFORMATION AND SUPPORT.
Filing Information
Company Number 05138449
Company ID Number 05138449
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:25:17
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.

Company Officers of HAWKSPRING

Current Directors
Officer Role Date Appointed
MARK ROYSTON BRAIN
Director 2015-07-22
KATIE MAY HIPKISS
Director 2017-01-11
DEREK STEPHEN PICKUP
Director 2009-07-28
TERRY LAWSON WRIGHT
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN ELEN WELLER
Director 2015-07-22 2018-03-31
GAVIN RICHARD FULLER
Director 2014-06-18 2016-07-13
CHARLOTTE BALF
Director 2013-10-15 2016-04-05
FREDERICA NEWBERRY
Director 2013-10-15 2015-07-22
STEPHEN JOHN HEWITT
Director 2008-08-07 2014-10-27
AMANDA RAMSAY
Director 2012-10-18 2014-04-30
MICHAEL ROBBINS
Director 2004-05-26 2012-10-18
JANE BOWYER
Director 2004-05-26 2012-03-06
SUE DANIEL
Director 2010-10-20 2011-11-14
MARK ROYSTON BRAIN
Director 2008-01-24 2010-06-29
JENNIFER MARY DAWN PARKER
Director 2007-04-17 2009-10-23
STEPHEN JOHN MILLS
Company Secretary 2004-05-26 2008-01-10
MAGGIE LONGLEY
Director 2004-05-26 2007-02-27
LORRAINE HORGAN
Director 2004-05-26 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROYSTON BRAIN HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP Director 2006-06-06 CURRENT 2001-02-26 Active
TERRY LAWSON WRIGHT THE FLUENT SELF C.I.C Director 2011-04-15 CURRENT 2009-12-04 Active - Proposal to Strike off
TERRY LAWSON WRIGHT LAWSON WRIGHT LTD Director 2002-04-02 CURRENT 2002-04-02 Dissolved 2017-08-01

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
2023-06-04CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MRS PATRICIA WILLIS
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-21AP01DIRECTOR APPOINTED MR PAUL GOGGIN
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELEN WELLER
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MISS KATIE MAY HIPKISS
2016-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RICHARD FULLER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BALF
2016-06-02AR0126/05/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MISS SIAN ELEN WELLER
2015-07-29AP01DIRECTOR APPOINTED MR MARK ROYSTON BRAIN
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICA NEWBERRY
2015-06-04AR0126/05/15 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HEWITT
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26AP01DIRECTOR APPOINTED MR GAVIN RICHARD FULLER
2014-05-29AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RAMSAY
2014-02-20AP01DIRECTOR APPOINTED MS CHARLOTTE BALF
2014-01-09AP01DIRECTOR APPOINTED DR FREDERICA NEWBERRY
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2013-12-27RES15CHANGE OF NAME 13/11/2013
2013-12-27CERTNMCompany name changed hartcliffe and withywood kick start\certificate issued on 27/12/13
2013-12-27MISCNE01
2013-12-19AP01DIRECTOR APPOINTED MR TERRY LAWSON WRIGHT
2013-11-29RES01ALTER ARTICLES 13/11/2013
2013-11-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-29RES13NAME CHANGE 13/11/2013
2013-11-27RES15CHANGE OF NAME 13/11/2013
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-29AA31/03/13 TOTAL EXEMPTION FULL
2013-05-30AR0126/05/13 NO MEMBER LIST
2012-10-25AP01DIRECTOR APPOINTED AMANDA RAMSAY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBBINS
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2012-06-20AR0126/05/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOWYER
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUE DANIEL
2011-11-09AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26AR0126/05/11 NO MEMBER LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM THE GATEHOUSE CENTRE HARECLIVE ROAD HARTCLIFFE BRISTOL BS13 9JN
2010-11-18AP01DIRECTOR APPOINTED MS SUE DANIEL
2010-10-11AA31/03/10 TOTAL EXEMPTION FULL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRAIN
2010-06-01AR0126/05/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBBINS / 01/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STEPHEN PICKUP / 01/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BOWYER / 01/04/2010
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARKER
2009-10-27AP01DIRECTOR APPOINTED MR DEREK STEPHEN PICKUP
2009-06-10363aANNUAL RETURN MADE UP TO 26/05/09
2008-09-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-27288aDIRECTOR APPOINTED STEPHEN JOHN HEWITT
2008-05-30363aANNUAL RETURN MADE UP TO 26/05/08
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE GATEHOUSE CENTRE HARECLIVE ROAD HARTCLIFFE BRISTOL BRISTOL BS13 9JN
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MILLS
2008-03-03288aDIRECTOR APPOINTED MARK BRAIN
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-17363sANNUAL RETURN MADE UP TO 26/05/07
2007-05-21288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-13363sANNUAL RETURN MADE UP TO 26/05/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: CITY OF BRISTOL COLLEGE BISHPORT AVENUE HARTCLIFFE BRISTOL BS13 0RJ
2005-06-23363(288)DIRECTOR RESIGNED
2005-06-23363sANNUAL RETURN MADE UP TO 26/05/05
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HAWKSPRING 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 HAWKSPRING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWKSPRING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKSPRING

Intangible Assets
Patents
We have not found any records of HAWKSPRING registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSPRING
Trademarks
We have not found any records of HAWKSPRING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSPRING. 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 (86900 - Other human health activities) as HAWKSPRING are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSPRING 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 HAWKSPRING 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 HAWKSPRING 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.