SPIRE HEALTHCARE (HOLDINGS) LIMITED

SPIRE HEALTHCARE (HOLDINGS) LIMITED

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

    Company NameSPIRE HEALTHCARE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04313887
    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 (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 AddressNo

    What were the previous names of SPIRE HEALTHCARE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BHS (HOLDINGS) LIMITEDNov 19, 2001Nov 19, 2001
    DELTASCOOP LIMITEDOct 31, 2001Oct 31, 2001

    What are the latest accounts for SPIRE HEALTHCARE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for SPIRE HEALTHCARE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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

    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

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 043138870002 in full

    1 pagesMR04

    Satisfaction of charge 043138870003 in full

    1 pagesMR04

    Appointment of Mr Harbant Singh Samra as a director on Mar 30, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 15, 2024Clarification A second filed ap01 was registered on 15/06/24

    Registration of charge 043138870004, created on Feb 25, 2022

    31 pagesMR01

    Confirmation statement made on Oct 04, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Registration of charge 043138870003, created on Sep 10, 2021

    26 pagesMR01

    Statement of capital following an allotment of shares on May 28, 2021

    • Capital: GBP 6,001,003
    4 pagesSH01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of capital following an allotment of shares on May 07, 2021

    • Capital: GBP 6,001,001
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Spire Healthcare Finance Limited as a person with significant control on May 28, 2021

    2 pagesPSC02

    Who are the officers of SPIRE HEALTHCARE (HOLDINGS) 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
    336337870001
    BUDHDEV, Mantraraj Dipak
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishSolicitor299372070001
    CORFIELD, Peter James
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Commercial Officer163452900002
    SAMRA, Harbant Singh
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Financial Officer303464530001
    DAVIES, Philip William
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    268759980001
    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
    BritishSolicitor6658190001
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASH, Justinian Joseph
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer239635760001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritishDirector105797560001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrenchDirector128865640001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    BritishChartered Accountant79570840001
    GIBSON, Rebecca Fleur
    28 Campden Hill Gardens
    W8 7AZ London
    Director
    28 Campden Hill Gardens
    W8 7AZ London
    United KingdomBritishInvestment Manager125754490001
    GOLDSMITH, Andrew Clinton
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritishChartered Accountant234822290001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritishChief Financial Officer247581940001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritishFinance And Commercial Directo68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270001
    HEBERLING, Pascal
    Goldhurst Terrace
    NW6 3HA London
    93
    Director
    Goldhurst Terrace
    NW6 3HA London
    93
    FrenchInvestment Manager122061510001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    BritishGroup Financial Controller32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritishManaging Director Hospitals62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritishDirector133019680001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    BritishChartered Accountant56146040001
    MASFURROLL, Gabriel
    Av. Diagonal 652
    C Building, 6th Floor
    Barcelona 08034
    Spain
    Director
    Av. Diagonal 652
    C Building, 6th Floor
    Barcelona 08034
    Spain
    SpanishChairman Ceo126329710001
    MASON, Catherine Lois
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritishChief Operating Officer224233880001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer151959030001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritishInvestment Manager40561640003
    SODHA, Jitesh Himatlal
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritishChief Financial Officer71484880001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishSolicitor100270040003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001
    WHITE, Andrew Warren Newton
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    United KingdomBritishCompany Director209625690001
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralianDirector125754410002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Spire Healthcare Group Uk Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    May 28, 2021
    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 Number06689538
    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.
    Spire Healthcare Holdings 2 Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    May 28, 2021
    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 Number06342684
    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.
    Spire Healthcare Holdings 1
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    May 28, 2021
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number06342688
    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.
    Spire Healthcare Finance Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    May 28, 2021
    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 Number09080180
    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.
    Spire Healthcare Holdings 3 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 20006
    Place RegisteredCompanies House (England And Wales)
    Registration Number06271839
    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