London
EC4M 7RB
Director Name | Mr Peter James Corfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(10 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Pascal Heberling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 93 Goldhurst Terrace London NW6 3HA |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hyde Park Gate London SW7 5DJ |
Director Name | Robert Jeffrey Wise |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Rebecca Gibson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 5 42 Blenheim Crescent London W11 1NY |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Andrew Warren Newton White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Philip William Davies |
---|---|
Status | Resigned |
Appointed | 31 March 2020(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Website | spirehealthcare.com |
---|---|
Telephone | 020 74279000 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3m at £1 | Spire Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,970,126 |
Net Worth | £824,134 |
Cash | £549,293 |
Current Liabilities | £33,544,654 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2022 (overdue) |
23 July 2014 | Delivered on: 16 June 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
---|---|
30 October 2009 | Delivered 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 |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
7 April 2020 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Jean Jacques De Gorter as a director on 14 January 2019 (1 page) |
19 November 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 August 2018 | Register 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 2018 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 March 2018 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
16 June 2016 | Registration of a charge with Charles court order to extend. Charge code 065260320002, created on 23 July 2014 (33 pages) |
16 June 2016 | Registration of a charge with Charles court order to extend. Charge code 065260320002, created on 23 July 2014 (33 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 March 2015 | Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Dr Jean Jacques De Gorter on 5 March 2015 (2 pages) |
18 March 2015 | Register 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 2015 | Register 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 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
3 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
24 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Dr Jean Jacques De Gorter on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
31 October 2009 | Memorandum and Articles of Association (18 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Memorandum and Articles of Association (18 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
31 October 2009 | Resolutions
|
31 October 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
30 October 2008 | Location of register of members (non legible) (1 page) |
30 October 2008 | Location of register of members (non legible) (1 page) |
17 October 2008 | Appointment terminated director simon rowlands (1 page) |
17 October 2008 | Appointment terminated director simon rowlands (1 page) |
4 September 2008 | Secretary's change of particulars / daniel toner / 27/05/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / daniel toner / 27/05/2008 (1 page) |
5 August 2008 | Appointment terminated director rebecca gibson (1 page) |
5 August 2008 | Appointment terminated director pascal heberling (1 page) |
5 August 2008 | Appointment terminated director rebecca gibson (1 page) |
5 August 2008 | Appointment terminated director pascal heberling (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
6 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, warwick court paternoster square, london, EC4M 7AG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, warwick court paternoster square, london, EC4M 7AG (1 page) |
6 March 2008 | Incorporation (21 pages) |
6 March 2008 | Incorporation (21 pages) |