SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

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

    Company NameSPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06480375
    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 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 AddressNo

    What were the previous names of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHG 2008 5A PROPCO LIMITEDJan 22, 2008Jan 22, 2008

    What are the latest accounts for SPIRE THAMES VALLEY HOSPITAL PROPCO 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 THAMES VALLEY HOSPITAL PROPCO LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    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 Justinian Joseph Ash as a director on May 09, 2024

    1 pagesTM01

    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

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    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

    Confirmation statement made on Jan 22, 2022 with updates

    4 pagesCS01

    Notification of Spire Uk Holdco 4 Limited as a person with significant control on Sep 07, 2021

    2 pagesPSC02

    Cessation of Spire Healthcare Limited as a person with significant control on Sep 07, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Notification of Spire Healthcare Limited as a person with significant control on Sep 06, 2021

    2 pagesPSC02

    Cessation of Spire Thames Valley Hospital Limited as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    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 pagesAD02

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Philip William
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    268768950001
    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
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    ASH, Justinian Joseph
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer239635760001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South AfricanDirector114245720001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrenchDirector128865640001
    DE GORTER, Jean Jacques, Dr
    Miloch House 7 High Street
    North Crawley
    MK16 9LH Newport Pagnell
    Buckinghamshire
    Director
    Miloch House 7 High Street
    North Crawley
    MK16 9LH Newport Pagnell
    Buckinghamshire
    United KingdomFrenchDirector128865640001
    FRIEDLAND, Richard Harold, Dr
    10 Campbell Street
    Waverly
    2090
    South Africa
    Director
    10 Campbell Street
    Waverly
    2090
    South Africa
    South AfricaSouth AfricanDirector113140810001
    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
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritishDirector114746480001
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritishDirector133019680001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishDirector77423330002
    LEVIN, Hymie Reuvin
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    Director
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    South AfricaSouth AfricanDirector113182440002
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    BritishDirector112155980001
    MARKS, David
    10 Stratford Road
    W8 6QD London
    Director
    10 Stratford Road
    W8 6QD London
    BritishDirector126571990001
    MASON, Catherine Lois
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritishChief Operating Officer224233880001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South AfricanDirector113141300001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer151959030001
    SACKS, Michael Ivan
    312 Park Manor,
    Corlett Drive
    FOREIGN Illovo
    Johannesburg
    South Africa
    Director
    312 Park Manor,
    Corlett Drive
    FOREIGN Illovo
    Johannesburg
    South Africa
    South AfricaSouth AfricanDirector114251390001
    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
    WARRENER, Peter
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    Director
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    South AfricaBritishDirector125692280001
    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

    Who are the persons with significant control of SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spire Uk Holdco 4 Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Sep 07, 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 Number06342689
    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 Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Sep 06, 2021
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1522532
    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 Thames Valley Hospital Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Apr 08, 2016
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number06526032
    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