Advanced company searchLink opens in new window

SPIRE OCCUPATIONAL HEALTH LIMITED

Company number 04317901

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
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