Advanced company searchLink opens in new window

SPIRE HOMECARE 2016 LIMITED

Company number 10418825

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)
02 Dec 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
23 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
14 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
15 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
26 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Mr Luke William Donohue on 28 July 2020
28 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from Unit F, Stanley Court Glenmore Business Park, Telford Road Salisbury Wiltshire SP2 7GH England to 40 Telford Road Salisbury SP2 7GL on 9 October 2019
25 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 Mar 2019 AP01 Appointment of Mr Luke William Donohue as a director on 2 March 2019
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 2
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
11 Oct 2017 SH08 Change of share class name or designation
19 Dec 2016 AD01 Registered office address changed from 4 Whitebridge Road Laverstock Salisbury SP1 1QA England to Unit F, Stanley Court Glenmore Business Park, Telford Road Salisbury Wiltshire SP2 7GH on 19 December 2016
04 Nov 2016 MR01 Registration of charge 104188250001, created on 31 October 2016
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted