- Company Overview for SPIRE HEALTHCARE LIMITED (01522532)
- Filing history for SPIRE HEALTHCARE LIMITED (01522532)
- People for SPIRE HEALTHCARE LIMITED (01522532)
- Charges for SPIRE HEALTHCARE LIMITED (01522532)
- Registers for SPIRE HEALTHCARE LIMITED (01522532)
- More for SPIRE HEALTHCARE LIMITED (01522532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2021 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
07 Sep 2021 | SH20 | Statement by Directors | |
07 Sep 2021 | SH19 |
Statement of capital on 7 September 2021
|
|
07 Sep 2021 | CAP-SS | Solvency Statement dated 06/09/21 | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | PSC07 | Cessation of Shc Holdings Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | PSC05 | Change of details for Spire Healthcare (Holdings) Limited as a person with significant control on 28 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
04 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | 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 | |
02 Jun 2021 | CH01 | Director's details changed for Mr John Joseph Forrest on 2 June 2021 | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
07 Apr 2020 | AP03 | Appointment of Philip William Davies as a secretary on 31 March 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr John Joseph Forrest as a director on 5 March 2020 | |
03 Oct 2019 | TM01 | Termination of appointment of Jean Jacques De Gorter as a director on 25 September 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 | |
10 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Nov 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |