SPC MANAGEMENT LIMITED

SPC MANAGEMENT LIMITED

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

    Company NameSPC MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02126210
    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 SPC MANAGEMENT LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is SPC MANAGEMENT LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of SPC MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED MEDICAL ENTERPRISES LIMITEDDec 03, 1987Dec 03, 1987
    HUNCHPHASE LIMITEDApr 27, 1987Apr 27, 1987

    What are the latest accounts for SPC MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPC MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for SPC MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Change of details for Imagile Infrastructure Management Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023

    2 pagesAP01

    Amended full accounts made up to Mar 31, 2022

    18 pagesAAMD

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Director's details changed for Jonathan Michael Simpson on Jun 05, 2018

    2 pagesCH01

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    Withdrawal of a person with significant control statement on Dec 08, 2017

    2 pagesPSC09

    Notification of Imagile Infrastructure Management Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of SPC MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    BURLTON, Chris
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish191923330001
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish248706230002
    CLEAR, Kim Michele
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    Secretary
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    British90828960002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Secretary
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    British113760650001
    FAFALIOS, Mark George
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    Secretary
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    American51597550001
    MCDONELL, James Andrew
    Clapgate Farm Morley Lane
    NR18 9BT Wymondham
    Norfolk
    Secretary
    Clapgate Farm Morley Lane
    NR18 9BT Wymondham
    Norfolk
    British53941100001
    NICHOLSON, Paul
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    Secretary
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    British62799290001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    WALKER, Carl St Michael
    8a Lawn Road
    Belsize Park
    NW3 2XS London
    Secretary
    8a Lawn Road
    Belsize Park
    NW3 2XS London
    British58959110001
    ABRAHAMS, David
    9 Argyle Street
    W1V 1AB London
    Director
    9 Argyle Street
    W1V 1AB London
    British56483900001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritish75380960003
    BELL, Simon Leonard Lawrance
    90 Brook Green
    W6 7BD London
    Director
    90 Brook Green
    W6 7BD London
    British31486540003
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish90700330002
    EL SEIF, Bothainah
    Riyadh
    PO BOX 2774
    FOREIGN Saudi Arabia
    Director
    Riyadh
    PO BOX 2774
    FOREIGN Saudi Arabia
    Saudi Arabian34615160001
    ELESPURU, Peter Francis
    PO BOX 25639
    Riyadh 11766 Kingdom
    FOREIGN Saudi Arabia
    Director
    PO BOX 25639
    Riyadh 11766 Kingdom
    FOREIGN Saudi Arabia
    American44082580002
    FAFALIOS, Mark George
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    Director
    Keeran Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    American51597550001
    GETHIN, Ian Richard
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritish91224510003
    GIBSON, Frederick Anthony
    Kiln Howe
    Colwinston
    CF71 7NE Cowbridge
    South Glamorgan
    Director
    Kiln Howe
    Colwinston
    CF71 7NE Cowbridge
    South Glamorgan
    WalesBritish82874520002
    HAUSER, Paul Edward
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    Director
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    United KingdomAmerican6604260001
    HAYWARD, Alan
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    Director
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    United KingdomBritish36416850002
    JACKSON, John Lawrence
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    Director
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    British32329090002
    MCADAM, Michael Joseph
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    Director
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    EnglandBritish75452380001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    MILLS-WEBB, James Sydney Edward
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    Director
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    British78967370001
    MORELLI, Vincenzo
    Flat 7
    1 Hyde Park Street
    W2 2JW London
    Director
    Flat 7
    1 Hyde Park Street
    W2 2JW London
    United KingdomItalian166964340001
    NICHOLSON, Paul
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    Director
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    United KingdomBritish62799290001
    SIMPSON, Jonathan Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish140764760002
    WALTERS, Dennis, Sir
    43 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    43 Royal Avenue
    Chelsea
    SW3 4QE London
    British32310620001
    WHITEHOUSE, Ian Robert
    42 Marmora Road
    SE22 0RX London
    Director
    42 Marmora Road
    SE22 0RX London
    United KingdomBritish115810220001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    ZORN, Jeffrey Lee
    PO BOX 11461
    FOREIGN Riyadh
    Saudi Arabia
    Director
    PO BOX 11461
    FOREIGN Riyadh
    Saudi Arabia
    Usa28908640001
    LAND SECURITIES TRILLIUM LIMITED
    5 The Strand
    WC2N 5AF London
    Director
    5 The Strand
    WC2N 5AF London
    103653930001
    PPP NOMINEE DIRECTORS LIMITED
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    163211110001
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001

    Who are the persons with significant control of SPC MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number05343295
    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.

    What are the latest statements on persons with significant control for SPC MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2016May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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