Advanced company searchLink opens in new window

SPENCER PRIVATE HOSPITALS LIMITED

Company number 03130118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2022 AP01 Appointment of Ms Korron Maria Spence as a director on 10 May 2022
20 May 2022 AP03 Appointment of Mrs Alison Fox as a secretary on 1 May 2022
18 Feb 2022 TM02 Termination of appointment of Dorothy Otite as a secretary on 31 January 2022
09 Dec 2021 AA Full accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
21 Nov 2021 AP01 Appointment of Mr Stewart John Baird as a director on 1 November 2021
22 Oct 2021 AP01 Appointment of Mrs Joanne Jenner as a director on 1 September 2021
15 Sep 2021 AP01 Appointment of Miss Elizabeth Mary Crawford Coles as a director on 1 September 2021
13 Sep 2021 TM01 Termination of appointment of Heather Munro as a director on 1 September 2021
08 Aug 2021 TM02 Termination of appointment of Alison Fox as a secretary on 31 July 2021
08 Aug 2021 AP03 Appointment of Mrs Dorothy Otite as a secretary on 2 August 2021
18 May 2021 AD01 Registered office address changed from Atina House 5-7 Bench Street Dover Kent CT16 1JH to Units 2 & 4 Betteshanger Road Betteshanger Deal Kent CT14 0EN on 18 May 2021
29 Mar 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
09 Nov 2020 AP01 Appointment of Mr Hugh Francis Risebrow as a director on 20 April 2020
18 Aug 2020 TM01 Termination of appointment of Keith Nicholas Palmer as a director on 1 July 2020
18 Dec 2019 AA Full accounts made up to 31 March 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
08 Jul 2019 AP01 Appointment of Mr Sean Keith Paul Reynolds as a director on 13 May 2019
18 Apr 2019 TM01 Termination of appointment of Geoffrey Richard Benn as a director on 15 March 2019
12 Mar 2019 AA Accounts for a small company made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 AUD Auditor's resignation