Company NameSpire Thames Valley Hospital Limited
Company StatusLiquidation
Company Number06526032
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(10 years after company formation)
Appointment Duration6 years, 1 month
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NamePascal Heberling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleInvestment Manager
Correspondence Address93 Goldhurst Terrace
London
NW6 3HA
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Simon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Hyde Park Gate
London
SW7 5DJ
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameRebecca Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 5
42 Blenheim Crescent
London
W11 1NY
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusResigned
Appointed31 March 2020(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitespirehealthcare.com
Telephone020 74279000
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3m at £1Spire Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,970,126
Net Worth£824,134
Cash£549,293
Current Liabilities£33,544,654

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2021 (3 years, 1 month ago)
Next Return Due20 March 2022 (overdue)

Charges

23 July 2014Delivered on: 16 June 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding
30 October 2009Delivered on: 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security accession deed
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page)
7 April 2020Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (17 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Jean Jacques De Gorter as a director on 14 January 2019 (1 page)
19 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 March 2018Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
16 June 2016Registration of a charge with Charles court order to extend. Charge code 065260320002, created on 23 July 2014 (33 pages)
16 June 2016Registration of a charge with Charles court order to extend. Charge code 065260320002, created on 23 July 2014 (33 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (28 pages)
10 May 2016Full accounts made up to 31 December 2015 (28 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,000,001
(6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,000,001
(6 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000,001
(7 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000,001
(7 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000,001
(7 pages)
23 March 2015Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages)
23 March 2015Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages)
23 March 2015Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3,000,001
(5 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3,000,001
(5 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3,000,001
(5 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
3 August 2011Appointment of Simon Gordon as a director (2 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 15/12/2010
(2 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
31 October 2009Resolutions
  • RES13 ‐ Section 550
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Memorandum and Articles of Association (18 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Memorandum and Articles of Association (18 pages)
31 October 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 3,000,001
(5 pages)
31 October 2009Resolutions
  • RES13 ‐ Section 550
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 3,000,001
(5 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 October 2008Location of register of members (non legible) (1 page)
30 October 2008Location of register of members (non legible) (1 page)
17 October 2008Appointment terminated director simon rowlands (1 page)
17 October 2008Appointment terminated director simon rowlands (1 page)
4 September 2008Secretary's change of particulars / daniel toner / 27/05/2008 (1 page)
4 September 2008Secretary's change of particulars / daniel toner / 27/05/2008 (1 page)
5 August 2008Appointment terminated director rebecca gibson (1 page)
5 August 2008Appointment terminated director pascal heberling (1 page)
5 August 2008Appointment terminated director rebecca gibson (1 page)
5 August 2008Appointment terminated director pascal heberling (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from, warwick court paternoster square, london, EC4M 7AG (1 page)
29 April 2008Registered office changed on 29/04/2008 from, warwick court paternoster square, london, EC4M 7AG (1 page)
6 March 2008Incorporation (21 pages)
6 March 2008Incorporation (21 pages)