- Company Overview for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Filing history for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- People for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Charges for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Registers for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- More for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
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) |
---|---|---|---|
07 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
07 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Dec 2024 | TM01 | Termination of appointment of Caroline Rachel Gardiner as a director on 30 November 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
30 Aug 2024 | CH01 | Director's details changed for Mr Derrick Michael Farrell on 5 August 2024 | |
08 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
10 May 2024 | AP01 | Appointment of Mr Derrick Michael Farrell as a director on 9 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Philip William Davies as a director on 9 May 2024 | |
10 May 2024 | AP03 | Appointment of Mr Philip William Davies as a secretary on 9 May 2024 | |
10 May 2024 | CH01 | Director's details changed for Harbant Samra on 9 May 2024 | |
08 Dec 2023 | CERTNM |
Company name changed maitland medical service LIMITED\certificate issued on 08/12/23
|
|
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
25 Sep 2023 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
22 Sep 2023 | AD02 | Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 May 2023 | AP01 | Appointment of Ms Caroline Rachel Gardiner as a director on 2 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Julie Michalski as a director on 30 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of David Richard Mezher as a director on 26 April 2023 | |
17 Jan 2023 | RP04AP01 | Second filing for the appointment of Mr Peter James Corfield as a director | |
17 Jan 2023 | RP04AP01 | Second filing for the appointment of Mr Peter James Corfield as a director | |
29 Dec 2022 | PSC05 | Change of details for The Doctors Clinic Group Ltd as a person with significant control on 23 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Mark David Golding as a director on 16 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of John William Brennan as a director on 16 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from Bank Chambers Second Floor 6-10 Borough High Street London SE1 9QQ England to 3 Dorset Rise London EC4Y 8EN on 23 December 2022 |