SPIRE HEALTHCARE LIMITED
Overview
| Company Name | SPIRE HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01522532 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPIRE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA HOSPITALS LIMITED | May 28, 1991 | May 28, 1991 |
| BHSL LIMITED | Sep 26, 1989 | Sep 26, 1989 |
| HCA UNITED KINGDOM LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| HOSPITAL CORPORATION INTERNATIONAL (U.K.) LIMITED | Oct 15, 1980 | Oct 15, 1980 |
What are the latest accounts for SPIRE HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPIRE HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for SPIRE HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Joseph Forrest as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Registration of charge 015225320037, created on Jan 16, 2026 | 19 pages | MR01 | ||
Registration of charge 015225320038, created on Jan 16, 2026 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 61 pages | AA | ||
Director's details changed for Mr Derrick Michael Farrell on Jul 23, 2025 | 2 pages | CH01 | ||
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 pages | MISC | ||
Termination of appointment of Philip William Davies as a secretary on May 21, 2025 | 1 pages | TM02 | ||
Appointment of Judit Molnar as a secretary on May 21, 2025 | 2 pages | AP03 | ||
Appointment of Rebecca Harper as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||
Director's details changed for Mr Derrick Michael Farrell on Aug 05, 2024 | 2 pages | CH01 | ||
Appointment of Mr Derrick Michael Farrell as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Director's details changed for Professor Lisa Jane Grant on Jul 29, 2024 | 2 pages | CH01 | ||
Second filing for the appointment of Mr Harbant Singh Samra as a director | 3 pages | RP04AP01 | ||
Appointment of Mr Mantraraj Dipak Budhdev as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Professor Lisa Jane Grant as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Dr Catherine Mary Cale as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Rachel Joanne King as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Justinian Joseph Ash as a director on May 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jitesh Himatlal Sodha as a director on May 09, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Harbant Singh Samra on May 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||
Who are the officers of SPIRE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLNAR, Judit | Secretary | Dorset Rise EC4Y 8EN London 3 | 336337790001 | |||||||
| BUDHDEV, Mantraraj Dipak | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 299372070001 | |||||
| CALE, Catherine Mary, Dr | Director | Dorset Rise EC4Y 8EN London 3 | England | British | 315168460001 | |||||
| CORFIELD, Peter James | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 303464720002 | |||||
| FARRELL, Derrick Michael | Director | Dorset Rise EC4Y 8EN London 3 | England | Irish | 159114010012 | |||||
| GRANT, Lisa Jane, Professor | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 312646060002 | |||||
| HARPER, Rebecca | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 335378560001 | |||||
| KING, Rachel Joanne | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 322948950001 | |||||
| SAMRA, Harbant Singh | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 303464530001 | |||||
| ABRAHAM, Richard John | Secretary | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| BEAZLEY, Nicholas Tetley | Secretary | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | British | 105797560001 | ||||||
| DAVIES, Philip William | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 268766030001 | |||||||
| KEE, Fergus Alexander | Secretary | The Old Cottage Howe Green SG13 8LH Hertford | Irish | 26911740008 | ||||||
| TONER, Daniel Francis | Secretary | Dorset Rise EC4Y 8EN London 3 | British | 100270040001 | ||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
| ABRAHAM, Richard John | Director | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| ASH, Justinian Joseph | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 239635760001 | |||||
| BAILEY, Alan Richard, Doctor | Director | 26 Regency House Osnaburgh Street NW1 3NB London | British | 10735020001 | ||||||
| BARKER, Hilary Jane | Director | Flat B22 Herbal Hill Gardens 9 Herbal Hill EC1R 5EJ London | British | 62838010001 | ||||||
| BARKER, James | Director | Hillside Lye Green TN6 1UU Crowborough East Sussex | British | 18292290001 | ||||||
| BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | 105797560001 | |||||
| BIDDLESTONE, Keith | Director | 9 Aldenham Road WD7 8AU Radlett Hertfordshire | British | 68242230001 | ||||||
| BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | 36584260002 | |||||
| BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | 36584260002 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DE GORTER, Jean Jacques, Dr | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | French | 128865640001 | |||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||
| FORREST, John Joseph | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 253306190003 | |||||
| GIBSON, Rebecca Fleur | Director | 28 Campden Hill Gardens W8 7AZ London | United Kingdom | British | 125754490001 | |||||
| GOLDSMITH, Andrew Clinton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | 234822290001 | |||||
| GORDON, Simon | Director | Dorset Rise EC4Y 8EN London 3 | England | British | 247581940001 | |||||
| GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | 68845270002 |
Who are the persons with significant control of SPIRE HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shc Holdings Limited | Apr 06, 2016 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spire Healthcare (Holdings) Limited | Apr 06, 2016 | Dorset Rise EC4Y 8EN London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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