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)
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2017 RP04AR01 Second filing of the annual return made up to 13 May 2016
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 36
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AD01 Registered office address changed from Spirit House Selbury Drive Oadby Leicester LE2 5NG to Spirit House Saffron Way Leicester LE2 6UP on 9 November 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 24,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 20/01/2016
02 Feb 2016 SH02 Sub-division of shares on 20 January 2016
02 Feb 2016 SH08 Change of share class name or designation
18 Jan 2016 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
19 Nov 2015 MR01 Registration of charge 090377630001, created on 18 November 2015
04 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 24
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 24
28 Aug 2014 CH01 Director's details changed for Mr Chris Barker on 25 August 2014
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted