SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED
Overview
Company Name | SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06480375 |
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 THAMES VALLEY HOSPITAL PROPCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED located?
Registered Office Address | 3 Dorset Rise EC4Y 8EN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Company Name | From | Until |
---|---|---|
GHG 2008 5A PROPCO LIMITED | Jan 22, 2008 | Jan 22, 2008 |
What are the latest accounts for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
legacy | 181 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
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 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 | 26 pages | AA | ||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Appointment of Mr Harbant Singh Samra as a director on Mar 30, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 22, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Spire Uk Holdco 4 Limited as a person with significant control on Sep 07, 2021 | 2 pages | PSC02 | ||||||
Cessation of Spire Healthcare Limited as a person with significant control on Sep 07, 2021 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||
Notification of Spire Healthcare Limited as a person with significant control on Sep 06, 2021 | 2 pages | PSC02 | ||||||
Cessation of Spire Thames Valley Hospital Limited as a person with significant control on Sep 06, 2021 | 1 pages | PSC07 | ||||||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||||||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Philip William | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 268768950001 | |||||||
BUDHDEV, Mantraraj Dipak | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Solicitor | 299372070001 | ||||
CORFIELD, Peter James | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Commercial Officer | 163452900002 | ||||
SAMRA, Harbant Singh | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Financial Officer | 303464530001 | ||||
TONER, Daniel Francis | Secretary | Dorset Rise EC4Y 8EN London 3 | British | 100270040001 | ||||||
VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
ASH, Justinian Joseph | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Executive Officer | 239635760001 | ||||
DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | Director | 114245720001 | |||||
DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | Director | 128865640001 | ||||
DE GORTER, Jean Jacques, Dr | Director | Miloch House 7 High Street North Crawley MK16 9LH Newport Pagnell Buckinghamshire | United Kingdom | French | Director | 128865640001 | ||||
FRIEDLAND, Richard Harold, Dr | Director | 10 Campbell Street Waverly 2090 South Africa | South Africa | South African | Director | 113140810001 | ||||
GOLDSMITH, Andrew Clinton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | Chartered Accountant | 234822290001 | ||||
GORDON, Simon | Director | Dorset Rise EC4Y 8EN London 3 | England | British | Chief Financial Officer | 247581940001 | ||||
JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | Director | 114746480001 | ||||
JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | Director | 133019680001 | ||||
KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | Director | 77423330002 | ||||
LEVIN, Hymie Reuvin | Director | Kentgate, 64 Kent Road, Cor Oxford & Kent Roads FOREIGN Dunkeld Johannesburg 2196 South Africa | South Africa | South African | Director | 113182440002 | ||||
MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | Director | 112155980001 | |||||
MARKS, David | Director | 10 Stratford Road W8 6QD London | British | Director | 126571990001 | |||||
MASON, Catherine Lois | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | Chief Operating Officer | 224233880001 | ||||
NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | Director | 113141300001 | |||||
ROGER, Robert | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Executive Officer | 151959030001 | ||||
SACKS, Michael Ivan | Director | 312 Park Manor, Corlett Drive FOREIGN Illovo Johannesburg South Africa | South Africa | South African | Director | 114251390001 | ||||
SODHA, Jitesh Himatlal | Director | Dorset Rise EC4Y 8EN London 3 | England | British | Chief Financial Officer | 71484880001 | ||||
TONER, Daniel Francis | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Solicitor | 100270040003 | ||||
WARRENER, Peter | Director | 20 Mount Royal Kopje Street Morningside Johannesburg 2196 South Africa | South Africa | British | Director | 125692280001 | ||||
WHITE, Andrew Warren Newton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | United Kingdom | British | Company Director | 209625690001 | ||||
WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | Director | 125754410002 |
Who are the persons with significant control of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spire Uk Holdco 4 Limited | Sep 07, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Spire Healthcare Limited | Sep 06, 2021 | Dorset Rise EC4Y 8EN London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Spire Thames Valley Hospital Limited | Apr 08, 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