This company is commonly known as Spire Healthcare (holdings) Limited. The company was founded 22 years ago and was given the registration number 04313887. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPIRE HEALTHCARE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04313887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dorset Rise, London, EC4Y 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Secretary | 31 March 2020 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 30 October 2017 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 22 March 2018 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 30 March 2022 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 14 January 2019 | Active |
3, Dorset Rise, London, EC4Y 8EN | Secretary | 31 August 2007 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 12 November 2001 | Active |
Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA | Corporate Secretary | 01 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 2001 | Active |
The Dower House, Westmill, Buntingford, SG9 9LY | Director | 01 September 2005 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 12 November 2001 | Active |
120, Holborn, London, EC1N 2TD | Director | 20 July 2011 | Active |
29 Magnolia Dene, Hazlemere, HP15 7QE | Director | 01 January 2002 | Active |
28 Campden Hill Gardens, London, W8 7AZ | Director | 26 October 2007 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 27 June 2017 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 20 July 2011 | Active |
51 Exchange Building, 132 Commercial Street, London, E1 6NG | Director | 12 November 2001 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 August 2005 | Active |
93, Goldhurst Terrace, London, NW6 3HA | Director | 31 August 2007 | Active |
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE | Director | 12 November 2001 | Active |
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR | Director | 12 November 2001 | Active |
120, Holborn, London, EC1N 2TD | Director | 26 September 2007 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 12 November 2001 | Active |
Av. Diagonal 652, C Building, 6th Floor, Barcelona 08034, Spain, | Director | 26 October 2007 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 06 February 2017 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 08 October 2007 | Active |
27 Hyde Park Gate, London, SW7 5DJ | Director | 31 August 2007 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 26 November 2009 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 12 November 2001 | Active |
3, Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 01 July 2016 | Active |
120, Holborn, London, EC1N 2TD | Director | 26 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 October 2001 | Active |
Spire Healthcare Holdings 2 Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Spire Healthcare Holdings 1 | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Spire Healthcare Group Uk Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Spire Healthcare Finance Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Spire Healthcare Holdings 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Dorset Rise, London, United Kingdom, EC4Y 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Capital | Capital allotment shares. | Download |
2021-07-22 | Incorporation | Memorandum articles. | Download |
2021-07-22 | Capital | Capital allotment shares. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Address | Move registers to sail company with new address. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.