Advanced company searchLink opens in new window

SPIRIT HEALTH GROUP LTD

Company number 09037763

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)
28 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
18 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
19 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
16 May 2023 MR04 Satisfaction of charge 090377630003 in full
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
09 Feb 2023 PSC04 Change of details for Christopher Barker as a person with significant control on 9 February 2023
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
28 Apr 2022 AP01 Appointment of Mrs Angela Lee Tyler as a director on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Louisa Jane Poole as a director on 28 April 2022
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2022
09 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/2022
09 Mar 2022 PSC02 Notification of Spirit Health Group Ebt Limited as a person with significant control on 24 February 2022
09 Mar 2022 PSC04 Change of details for Christopher Barker as a person with significant control on 24 February 2022
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH08 Change of share class name or designation
25 Feb 2022 SH10 Particulars of variation of rights attached to shares
19 Nov 2021 AA Full accounts made up to 31 March 2021
21 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090377630002
21 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090377630003
14 Jun 2021 MR01 Registration of charge 090377630003, created on 28 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 60.3229
06 Apr 2021 TM01 Termination of appointment of David Michael Webb as a director on 31 March 2021