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)
20 Dec 2022 MR04 Satisfaction of charge 043179010002 in full
19 Dec 2022 AP01 Appointment of Philip William Davies as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Peter Corfield as a director on 16 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 17/01/2023.
19 Dec 2022 AP01 Appointment of Harbant Samra as a director on 16 December 2022
14 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
13 Jan 2022 AP01 Appointment of Mr Mark David Golding as a director on 22 December 2021
22 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
18 Nov 2020 AA Accounts for a small company made up to 31 December 2019
20 Aug 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
13 Jul 2020 MR01 Registration of charge 043179010002, created on 10 July 2020
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
02 Oct 2019 AD01 Registered office address changed from Milestones Royal Parade Chislehurst Kent BR7 6NW to Bank Chambers Second Floor 6-10 Borough High Street London SE1 9QQ on 2 October 2019
01 Oct 2019 TM02 Termination of appointment of Julie Michalski as a secretary on 30 August 2019
01 Oct 2019 TM02 Termination of appointment of Anthony Julian Michalski as a secretary on 30 August 2019
01 Oct 2019 TM02 Termination of appointment of Julie Brennan as a secretary on 30 August 2019
01 Oct 2019 PSC02 Notification of The Doctors Clinic Group Ltd as a person with significant control on 30 August 2019
01 Oct 2019 PSC07 Cessation of Julie Michalski as a person with significant control on 30 August 2019
01 Oct 2019 PSC07 Cessation of John William Brennan as a person with significant control on 30 August 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 100
24 Sep 2019 SH03 Purchase of own shares.
20 Sep 2019 AP01 Appointment of Mr David Richard Mezher as a director on 30 August 2019