SPIRE HEALTHCARE (HOLDINGS) LIMITED
Overview
| Company Name | SPIRE HEALTHCARE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04313887 |
| 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 (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPIRE HEALTHCARE (HOLDINGS) LIMITED located?
| Registered Office Address | 3 Dorset Rise EC4Y 8EN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRE HEALTHCARE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BHS (HOLDINGS) LIMITED | Nov 19, 2001 | Nov 19, 2001 |
| DELTASCOOP LIMITED | Oct 31, 2001 | Oct 31, 2001 |
What are the latest accounts for SPIRE HEALTHCARE (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for SPIRE HEALTHCARE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registration of charge 043138870005, created on Jan 16, 2026 | 19 pages | MR01 | ||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||
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 | ||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Justinian Joseph Ash as a director on May 09, 2024 | 1 pages | TM01 | ||||||
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 | ||||||
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 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 043138870002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043138870003 in full | 1 pages | MR04 | ||||||
Appointment of Mr Harbant Singh Samra as a director on Mar 30, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Registration of charge 043138870004, created on Feb 25, 2022 | 31 pages | MR01 | ||||||
Confirmation statement made on Oct 04, 2021 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Registration of charge 043138870003, created on Sep 10, 2021 | 26 pages | MR01 | ||||||
Statement of capital following an allotment of shares on May 28, 2021
| 4 pages | SH01 | ||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||
Who are the officers of SPIRE HEALTHCARE (HOLDINGS) 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 | 336337870001 | |||||||
| BUDHDEV, Mantraraj Dipak | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 299372070001 | |||||
| CORFIELD, Peter James | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 303464720002 | |||||
| SAMRA, Harbant Singh | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 303464530001 | |||||
| DAVIES, Philip William | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 268759980001 | |||||||
| 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 | ||||||
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASH, Justinian Joseph | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 239635760001 | |||||
| BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | 105797560001 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | 128865640001 | |||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||
| 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 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||
| HEBERLING, Pascal | Director | Goldhurst Terrace NW6 3HA London 93 | French | 122061510001 | ||||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||
| HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | 62952630002 | |||||
| JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | 133019680001 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| MASFURROLL, Gabriel | Director | Av. Diagonal 652 C Building, 6th Floor Barcelona 08034 Spain | Spanish | 126329710001 | ||||||
| MASON, Catherine Lois | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | 224233880001 | |||||
| ROGER, Robert | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 151959030001 | |||||
| ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | 40561640003 | |||||
| SODHA, Jitesh Himatlal | Director | Dorset Rise EC4Y 8EN London 3 | England | British | 71484880001 | |||||
| TONER, Daniel Francis | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 100270040003 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| WHITE, Andrew Warren Newton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | United Kingdom | British | 209625690001 | |||||
| WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | 125754410002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPIRE HEALTHCARE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spire Healthcare Group Uk Limited | May 28, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spire Healthcare Holdings 2 Limited | May 28, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spire Healthcare Holdings 1 | May 28, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spire Healthcare Finance Limited | May 28, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spire Healthcare Holdings 3 Limited | Apr 06, 2016 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
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