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)
01 Feb 2018 TM01 Termination of appointment of David Andrew Osborne as a director on 31 January 2018
15 Dec 2017 AP01 Appointment of Mr Keith Nicholas Palmer as a director on 8 December 2017
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
30 Oct 2017 AA Accounts for a small company made up to 31 March 2017
25 Oct 2017 TM01 Termination of appointment of Nicola Susan Cole as a director on 23 October 2017
15 Jun 2017 CH03 Secretary's details changed for Alison Fox on 9 June 2017
25 Apr 2017 TM01 Termination of appointment of Sandra Cecilia Le Blanc as a director on 24 April 2017
23 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Dec 2016 AA Full accounts made up to 31 March 2016
10 Nov 2016 AP01 Appointment of Ms Heather Munro as a director on 20 October 2016
03 Nov 2016 AP01 Appointment of Mr Andreas Andreou as a director on 20 October 2016
03 Nov 2016 AP01 Appointment of Mr Geoffrey Richard Benn as a director on 20 October 2016
01 Nov 2016 TM01 Termination of appointment of David Richard Baines as a director on 20 October 2016
01 Nov 2016 TM01 Termination of appointment of Finbarr Murray as a director on 30 June 2016
01 Nov 2016 TM01 Termination of appointment of Ian Bruce Murray Stephen as a director on 20 October 2016
01 Nov 2016 TM02 Termination of appointment of Steven Joseph Pompeus as a secretary on 1 April 2016
26 Sep 2016 MA Memorandum and Articles of Association
26 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2016 TM01 Termination of appointment of Louise Barker as a director on 31 March 2016
23 Sep 2016 AP03 Appointment of Alison Fox as a secretary on 1 April 2015
16 Jun 2016 AD01 Registered office address changed from The Spencer Wing Ramsgate Road Margate Kent CT9 4BG to Atina House 5-7 Bench Street Dover Kent CT16 1JH on 16 June 2016
21 Dec 2015 AA Full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 560,000
09 Oct 2015 AP01 Appointment of Nicholas Mark Goodger as a director on 1 September 2015
23 Sep 2015 AP01 Appointment of Nicola Susan Cole as a director on 1 September 2015