UKBizDB.co.uk

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

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

This company is commonly known as Spire Thames Valley Hospital Propco Limited. The company was founded 16 years ago and was given the registration number 06480375. 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..

Company Information

Name:SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED
Company Number:06480375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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

Director14 January 2019Active
3, Dorset Rise, London, EC4Y 8EN

Secretary30 April 2008Active
142, Clarence Road, London, SW19 8QD

Secretary22 January 2008Active
35 Lotus Street,, Gallo Manor, Sandton, South Africa,

Director22 January 2008Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
Miloch House 7 High Street, North Crawley, Newport Pagnell, MK16 9LH

Director30 April 2008Active
10 Campbell Street, Waverly, South Africa,

Director22 January 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

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

Director20 July 2011Active
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS

Director22 January 2008Active
120, Holborn, London, EC1N 2TD

Director30 April 2008Active
53 Kings Road, Richmond, TW10 6EG

Director22 January 2008Active
Kentgate, 64 Kent Road,, Cor Oxford & Kent Roads, Dunkeld, South Africa, FOREIGN

Director22 January 2008Active
64 Lillieshall Road, London, SW4 0LP

Director22 January 2008Active
10 Stratford Road, London, W8 6QD

Director22 January 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director06 February 2017Active
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa,

Director22 January 2008Active
3, Dorset Rise, London, EC4Y 8EN

Director30 April 2008Active
312 Park Manor,, Corlett Drive, Illovo, South Africa, FOREIGN

Director22 January 2008Active
3, Dorset Rise, London, EC4Y 8EN

Director26 November 2009Active
20 Mount Royal, Kopje Street Morningside, Johannesburg, South Africa,

Director22 January 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 July 2016Active
120, Holborn, London, EC1N 2TD

Director30 April 2008Active

People with Significant Control

Spire Uk Holdco 4 Limited
Notified on:07 September 2021
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
Spire Healthcare Limited
Notified on:06 September 2021
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
Spire Thames Valley Hospital Limited
Notified on:08 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
2024-05-28Officers

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
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Address

Move registers to sail company with new address.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.