Advanced company searchLink opens in new window

SPIRE HEALTHCARE GROUP PLC

Company number 09084066

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)
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 14 days clear notice 24/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 08/02/2019.
24 May 2018 TM01 Termination of appointment of Daniel Petrus Meintjes as a director on 24 May 2018
24 May 2018 AP01 Appointment of Dr Carel Aron Van Der Merwe as a director on 24 May 2018
05 Mar 2018 TM01 Termination of appointment of Simon Gordon as a director on 1 March 2018
23 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
31 Oct 2017 AP01 Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017
04 Aug 2017 TM01 Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017
05 Jul 2017 CH01 Director's details changed for Professor Dame Janet Elizabeth Husband on 22 June 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares for cash/short notice of general meeting other than an annual general meeting 26/05/2017
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 AP01 Appointment of Mr Peter Richard Bamford as a director on 26 May 2017
30 May 2017 TM01 Termination of appointment of John Gildersleeve as a director on 26 May 2017
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
23 Aug 2016 AP01 Appointment of Adele Helen Anderson as a director on 28 July 2016
12 Jul 2016 AP01 Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Robert Roger as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Robert Earl Lerwill as a director on 27 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-13
  • GBP 4,010,813.91
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/05/2016
05 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
25 Aug 2015 AP01 Appointment of Daniel Petrus Meintjes as a director on 20 August 2015
14 Jul 2015 TM01 Termination of appointment of Supraj Ram Rajagopalan as a director on 29 June 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,010,813.91
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2016
07 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015