SPIRE HEALTHCARE LIMITED

SPIRE HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPIRE HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01522532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPIRE HEALTHCARE LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is SPIRE HEALTHCARE LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA HOSPITALS LIMITEDMay 28, 1991May 28, 1991
    BHSL LIMITEDSep 26, 1989Sep 26, 1989
    HCA UNITED KINGDOM LIMITEDDec 31, 1981Dec 31, 1981
    HOSPITAL CORPORATION INTERNATIONAL (U.K.) LIMITEDOct 15, 1980Oct 15, 1980

    What are the latest accounts for SPIRE HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPIRE HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for SPIRE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Joseph Forrest as a director on Jan 30, 2026

    1 pagesTM01

    Registration of charge 015225320037, created on Jan 16, 2026

    19 pagesMR01

    Registration of charge 015225320038, created on Jan 16, 2026

    17 pagesMR01

    Full accounts made up to Dec 31, 2024

    61 pagesAA

    Director's details changed for Mr Derrick Michael Farrell on Jul 23, 2025

    2 pagesCH01

    Miscellaneous

    Annual accounts made up to the period ending 31/12/2024 has been removed as it was processed on the wrong company record. The document is now on the correct company: spire healthcare group PLC (09084066).
    1 pagesMISC

    Termination of appointment of Philip William Davies as a secretary on May 21, 2025

    1 pagesTM02

    Appointment of Judit Molnar as a secretary on May 21, 2025

    2 pagesAP03

    Appointment of Rebecca Harper as a director on Apr 23, 2025

    2 pagesAP01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    59 pagesAA

    Director's details changed for Mr Derrick Michael Farrell on Aug 05, 2024

    2 pagesCH01

    Appointment of Mr Derrick Michael Farrell as a director on Jul 30, 2024

    2 pagesAP01

    Director's details changed for Professor Lisa Jane Grant on Jul 29, 2024

    2 pagesCH01

    Second filing for the appointment of Mr Harbant Singh Samra as a director

    3 pagesRP04AP01

    Appointment of Mr Mantraraj Dipak Budhdev as a director on May 09, 2024

    2 pagesAP01

    Appointment of Professor Lisa Jane Grant as a director on May 09, 2024

    2 pagesAP01

    Appointment of Dr Catherine Mary Cale as a director on May 09, 2024

    2 pagesAP01

    Appointment of Rachel Joanne King as a director on May 09, 2024

    2 pagesAP01

    Termination of appointment of Justinian Joseph Ash as a director on May 09, 2024

    1 pagesTM01

    Termination of appointment of Jitesh Himatlal Sodha as a director on May 09, 2024

    1 pagesTM01

    Director's details changed for Mr Harbant Singh Samra on May 09, 2024

    2 pagesCH01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Who are the officers of SPIRE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLNAR, Judit
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    336337790001
    BUDHDEV, Mantraraj Dipak
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish299372070001
    CALE, Catherine Mary, Dr
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritish315168460001
    CORFIELD, Peter James
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish303464720002
    FARRELL, Derrick Michael
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandIrish159114010012
    GRANT, Lisa Jane, Professor
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish312646060002
    HARPER, Rebecca
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish335378560001
    KING, Rachel Joanne
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish322948950001
    SAMRA, Harbant Singh
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish303464530001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Secretary
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Secretary
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    British105797560001
    DAVIES, Philip William
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    268766030001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Secretary
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Irish26911740008
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Director
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    ASH, Justinian Joseph
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish239635760001
    BAILEY, Alan Richard, Doctor
    26 Regency House
    Osnaburgh Street
    NW1 3NB London
    Director
    26 Regency House
    Osnaburgh Street
    NW1 3NB London
    British10735020001
    BARKER, Hilary Jane
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    Director
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    British62838010001
    BARKER, James
    Hillside Lye Green
    TN6 1UU Crowborough
    East Sussex
    Director
    Hillside Lye Green
    TN6 1UU Crowborough
    East Sussex
    British18292290001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BIDDLESTONE, Keith
    9 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    Director
    9 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    British68242230001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DE GORTER, Jean Jacques, Dr
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomFrench128865640001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    FORREST, John Joseph
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish253306190003
    GIBSON, Rebecca Fleur
    28 Campden Hill Gardens
    W8 7AZ London
    Director
    28 Campden Hill Gardens
    W8 7AZ London
    United KingdomBritish125754490001
    GOLDSMITH, Andrew Clinton
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritish234822290001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritish247581940001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002

    Who are the persons with significant control of SPIRE HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shc Holdings Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Apr 06, 2016
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number4313890
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Spire Healthcare (Holdings) Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Apr 06, 2016
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04313887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0