UKBizDB.co.uk

SPIRE HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spire Healthcare Limited. The company was founded 43 years ago and was given the registration number 01522532. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:SPIRE HEALTHCARE LIMITED
Company Number:01522532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary31 March 2020Active
3, Dorset Rise, London, EC4Y 8EN

Director30 October 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director22 March 2018Active
3, Dorset Rise, London, EC4Y 8EN

Director05 March 2020Active
3, Dorset Rise, London, EC4Y 8EN

Director30 March 2022Active
3, Dorset Rise, London, EC4Y 8EN

Director14 January 2019Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Secretary-Active
The Dower House, Westmill, Buntingford, SG9 9LY

Secretary01 September 2005Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Secretary23 September 1994Active
3, Dorset Rise, London, EC4Y 8EN

Secretary31 August 2007Active
94 London Road, Stanmore, HA7 4NS

Secretary04 February 1999Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Director-Active
26 Regency House, Osnaburgh Street, London, NW1 3NB

Director-Active
Flat B22 Herbal Hill Gardens, 9 Herbal Hill, London, EC1R 5EJ

Director04 February 1999Active
Hillside Lye Green, Crowborough, TN6 1UU

Director-Active
The Dower House, Westmill, Buntingford, SG9 9LY

Director01 September 2005Active
9 Aldenham Road, Radlett, WD7 8AU

Director-Active
6 Netherfield Road, Harpenden, AL5 2AG

Director17 November 1995Active
6 Netherfield Road, Harpenden, AL5 2AG

Director06 October 1993Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director21 November 1996Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
13 Craven Gardens, Wimbledon, London, SW19 8LU

Director27 March 1998Active
29 Magnolia Dene, Hazlemere, HP15 7QE

Director13 December 2001Active
47 Ennerdale Road, Kew, Richmond, TW9 2DN

Director-Active
82 Nelson Road, London, N8 9RT

Director12 September 1996Active
28 Campden Hill Gardens, London, W8 7AZ

Director26 October 2007Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
51 Exchange Building, 132 Commercial Street, London, E1 6NG

Director03 March 2000Active
9 Nightingale Shott, Egham, TW20 9SU

Director01 August 2005Active
The Old Laundry & Stables, Abbey Place, Thorney, PE6 0QA

Director06 October 1993Active
93, Goldhurst Terrace, London, NW6 3HA

Director31 August 2007Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director04 February 1999Active
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR

Director04 February 1999Active
120, Holborn, London, EC1N 2TD

Director08 October 2007Active

People with Significant Control

Shc Holdings 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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spire Healthcare (Holdings) 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-13Capital

Capital alter shares redemption statement of capital.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-09-07Capital

Legacy.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Insolvency

Legacy.

Download
2021-09-07Resolution

Resolution.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.