Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRE HEALTHCARE LIMITED
Company Information for

SPIRE HEALTHCARE LIMITED

3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
01522532
Private Limited Company
Active

Company Overview

About Spire Healthcare Ltd
SPIRE HEALTHCARE LIMITED was founded on 1980-10-15 and has its registered office in London. The organisation's status is listed as "Active". Spire Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRE HEALTHCARE LIMITED
 
Legal Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in EC4Y
 
Previous Names
BUPA HOSPITALS LIMITED11/10/2007
Filing Information
Company Number 01522532
Company ID Number 01522532
Date formed 1980-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB915970991  
Last Datalog update: 2024-02-06 10:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRE HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPIRE HEALTHCARE LIMITED
The following companies were found which have the same name as SPIRE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRE HEALTHCARE (HOLDINGS) LIMITED 3 DORSET RISE LONDON EC4Y 8EN Active Company formed on the 2001-10-31
SPIRE HEALTHCARE HOLDINGS 3 LIMITED C/O Interpath Ltd 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 2007-06-07
SPIRE HEALTHCARE GROUP UK LIMITED C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 2008-09-04
SPIRE HEALTHCARE MEDICAL SUPPLIES LIMITED 3 DORSET RISE LONDON EC4Y 8EN Dissolved Company formed on the 1989-03-30
SPIRE HEALTHCARE PROPERTIES LIMITED 3 DORSET RISE LONDON EC4Y 8EN Active Company formed on the 1984-07-03
SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED 3 DORSET RISE LONDON EC4Y 8EN Dissolved Company formed on the 2007-10-23
SPIRE HEALTHCARE HOLDINGS 2 LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2007-08-14
SPIRE HEALTHCARE HOLDINGS 1 C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2007-08-14
SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED 3 DORSET RISE LONDON EC4Y 8EN Active Company formed on the 2014-04-14
SPIRE HEALTHCARE FINANCE LIMITED 3 DORSET RISE LONDON EC4Y 8EN Active Company formed on the 2014-06-10
SPIRE HEALTHCARE GROUP PLC 3 DORSET RISE LONDON EC4Y 8EN Active Company formed on the 2014-06-12
SPIRE HEALTHCARE PRIVATE LIMITED SCO 130-31 BASEMENTSECTOR 34-A CHANDIGARH u t Chandigarh DORMANT Company formed on the 2003-02-11
SPIRE HEALTHCARE LLC Georgia Unknown
SPIRE HEALTHCARE LLC Georgia Unknown
SPIRE HEALTHCARE LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2020-11-12
SPIRE HEALTHCARE INC British Columbia Active Company formed on the 2024-01-10

Company Officers of SPIRE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS TONER
Company Secretary 2007-08-31
JUSTINIAN JOSEPH ASH
Director 2017-10-30
PETER JAMES CORFIELD
Director 2018-03-22
JEAN JACQUES DE GORTER
Director 2011-07-20
DANIEL FRANCIS TONER
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GORDON
Director 2011-07-20 2018-03-01
ANDREW CLINTON GOLDSMITH
Director 2017-06-27 2017-10-27
RICHARD JAMES EDWARD JONES
Director 2007-10-08 2009-11-24
CLARE MARGARET HOLLINGSWORTH
Director 1999-02-04 2008-04-02
REBECCA FLEUR GIBSON
Director 2007-10-26 2008-03-20
PASCAL HEBERLING
Director 2007-08-31 2008-03-20
FRASER DAVID GREGORY
Director 2005-08-01 2007-10-08
NICHOLAS TETLEY BEAZLEY
Company Secretary 2005-09-01 2007-08-31
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2007-08-31
JULIAN PETER DAVIES
Director 1996-11-21 2007-08-31
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-08-31
RAYMOND KING
Director 2001-08-01 2007-08-31
MICHAEL IAN DUGDALE
Director 2001-12-13 2005-09-15
ARTHUR DAVID WALFORD
Company Secretary 1999-02-04 2005-09-01
DUNCAN ARCHIBALD GRAY
Director 2000-03-03 2005-03-15
DEAN ALLAN HOLDEN
Director 1999-02-04 2001-12-31
HILARY JANE BARKER
Director 1999-02-04 2000-03-03
ROBERT IAN BURNS
Director 1995-11-17 1999-09-30
FERGUS ALEXANDER KEE
Company Secretary 1994-09-23 1999-02-04
ALAN CHARLES DONALD
Director 1998-03-27 1999-02-04
FERGUS ALEXANDER KEE
Director 1994-09-23 1999-02-04
MARK ELLERBY
Director 1996-09-12 1998-03-27
MICHAEL ANDREW HALL
Director 1993-10-06 1995-11-17
ROBERT IAN BURNS
Director 1993-10-06 1995-10-23
SUSAN CAROLINE ELLEN
Director 1992-05-25 1995-09-29
KEITH BIDDLESTONE
Director 1992-05-25 1994-10-17
RICHARD JOHN ABRAHAM
Company Secretary 1992-05-25 1994-09-23
RICHARD JOHN ABRAHAM
Director 1992-05-25 1994-09-23
ALAN RICHARD BAILEY
Director 1992-05-25 1993-09-30
JAMES BARKER
Director 1992-05-25 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FRANCIS TONER SPIRE HEALTHCARE GROUP UK LIMITED Company Secretary 2008-09-04 CURRENT 2008-09-04 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 2A LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Liquidation
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED Company Secretary 2008-04-30 CURRENT 2008-01-22 Active
DANIEL FRANCIS TONER GX HOLDCO LIMITED Company Secretary 2008-04-02 CURRENT 2008-04-02 Dissolved 2016-03-15
DANIEL FRANCIS TONER CLASSIC HOSPITALS LIMITED Company Secretary 2008-03-17 CURRENT 2005-03-07 Liquidation
DANIEL FRANCIS TONER CLASSIC HOSPITALS PROPERTY LIMITED Company Secretary 2008-03-17 CURRENT 2005-03-11 Active
DANIEL FRANCIS TONER CLASSIC HOSPITALS GROUP LIMITED Company Secretary 2008-03-17 CURRENT 2005-03-14 Liquidation
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 2 LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER GX ACQUISITIONS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Dissolved 2016-03-15
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Dissolved 2017-01-03
DANIEL FRANCIS TONER FOX HEALTHCARE ACQUISITIONS LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 2 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2017-11-21
DANIEL FRANCIS TONER SPIRE PROPERTY 18 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 16 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER NWI CHESHIRE LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 23 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 4 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 5 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 13 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 19 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 1 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 6 LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY TRUSTEE LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-03-15
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTY HOLDINGS LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-04-19
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 1 Company Secretary 2007-09-11 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 4 LIMITED Company Secretary 2007-09-11 CURRENT 2007-08-14 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 2 LIMITED Company Secretary 2007-09-07 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 3 LIMITED Company Secretary 2007-09-07 CURRENT 2007-06-07 Liquidation
DANIEL FRANCIS TONER TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED Company Secretary 2007-08-31 CURRENT 1989-02-08 Dissolved 2016-03-15
DANIEL FRANCIS TONER SPIRE REDWOOD HOSPITAL LIMITED Company Secretary 2007-08-31 CURRENT 1995-01-25 Dissolved 2016-04-12
DANIEL FRANCIS TONER SPIRE WASHINGTON HOSPITAL LIMITED Company Secretary 2007-08-31 CURRENT 1985-01-22 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE HEALTHCARE MEDICAL SUPPLIES LIMITED Company Secretary 2007-08-31 CURRENT 1989-03-30 Dissolved 2017-01-03
DANIEL FRANCIS TONER SHC MEDICAL SUPPLIES LIMITED Company Secretary 2007-08-31 CURRENT 1982-04-28 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE HEALTHCARE (HOLDINGS) LIMITED Company Secretary 2007-08-31 CURRENT 2001-10-31 Active
DANIEL FRANCIS TONER SPIRE CAMBRIDGE (DISPOSAL) LIMITED Company Secretary 2007-08-31 CURRENT 2006-08-25 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTIES LIMITED Company Secretary 2007-08-31 CURRENT 1984-07-03 Active
DANIEL FRANCIS TONER SHC HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 2001-10-31 Liquidation
JUSTINIAN JOSEPH ASH MONTEFIORE HOUSE LIMITED Director 2018-04-10 CURRENT 2010-10-21 Active
JUSTINIAN JOSEPH ASH DIDSBURY MSK LIMITED Director 2018-02-07 CURRENT 2017-10-05 Active
JUSTINIAN JOSEPH ASH FOX HEALTHCARE HOLDCO 2 LIMITED Director 2017-10-30 CURRENT 2008-03-06 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2001-10-31 Active
JUSTINIAN JOSEPH ASH SPIRE CAMBRIDGE (DISPOSAL) LIMITED Director 2017-10-30 CURRENT 2006-08-25 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 2 LIMITED Director 2017-10-30 CURRENT 2007-08-14 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 1 Director 2017-10-30 CURRENT 2007-08-14 Liquidation
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 18 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 16 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH NWI CHESHIRE LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 23 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 4 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 5 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 13 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 19 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2017-10-30 CURRENT 2008-03-06 Liquidation
JUSTINIAN JOSEPH ASH SPIRE UK HOLDCO 2A LIMITED Director 2017-10-30 CURRENT 2008-08-13 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE GROUP UK LIMITED Director 2017-10-30 CURRENT 2008-09-04 Liquidation
JUSTINIAN JOSEPH ASH SPIRE FERTILITY (DISPOSAL) LIMITED Director 2017-10-30 CURRENT 2009-12-02 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2014-04-14 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE FINANCE LIMITED Director 2017-10-30 CURRENT 2014-06-10 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE GROUP PLC Director 2017-10-30 CURRENT 2014-06-12 Active
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS LIMITED Director 2017-10-30 CURRENT 2005-03-07 Liquidation
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS PROPERTY LIMITED Director 2017-10-30 CURRENT 2005-03-11 Active
JUSTINIAN JOSEPH ASH CLASSIC HOSPITALS GROUP LIMITED Director 2017-10-30 CURRENT 2005-03-14 Liquidation
JUSTINIAN JOSEPH ASH FOX HEALTHCARE ACQUISITIONS LIMITED Director 2017-10-30 CURRENT 2008-01-29 Active
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE PROPERTIES LIMITED Director 2017-10-30 CURRENT 1984-07-03 Active
JUSTINIAN JOSEPH ASH SHC HOLDINGS LIMITED Director 2017-10-30 CURRENT 2001-10-31 Liquidation
JUSTINIAN JOSEPH ASH SPIRE HEALTHCARE HOLDINGS 3 LIMITED Director 2017-10-30 CURRENT 2007-06-07 Liquidation
JUSTINIAN JOSEPH ASH SPIRE UK HOLDCO 4 LIMITED Director 2017-10-30 CURRENT 2007-08-14 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 1 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
JUSTINIAN JOSEPH ASH SPIRE PROPERTY 6 LIMITED Director 2017-10-30 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD FOX HEALTHCARE HOLDCO 2 LIMITED Director 2018-03-22 CURRENT 2008-03-06 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE (HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2001-10-31 Active
PETER JAMES CORFIELD SPIRE CAMBRIDGE (DISPOSAL) LIMITED Director 2018-03-22 CURRENT 2006-08-25 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE HOLDINGS 2 LIMITED Director 2018-03-22 CURRENT 2007-08-14 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE HOLDINGS 1 Director 2018-03-22 CURRENT 2007-08-14 Liquidation
PETER JAMES CORFIELD SPIRE PROPERTY 18 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 16 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD NWI CHESHIRE LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 23 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 4 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 5 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 13 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 19 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2018-03-22 CURRENT 2008-03-06 Liquidation
PETER JAMES CORFIELD SPIRE UK HOLDCO 2A LIMITED Director 2018-03-22 CURRENT 2008-08-13 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE GROUP UK LIMITED Director 2018-03-22 CURRENT 2008-09-04 Liquidation
PETER JAMES CORFIELD SPIRE FERTILITY (DISPOSAL) LIMITED Director 2018-03-22 CURRENT 2009-12-02 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED Director 2018-03-22 CURRENT 2014-04-14 Active
PETER JAMES CORFIELD SPIRE HEALTHCARE FINANCE LIMITED Director 2018-03-22 CURRENT 2014-06-10 Active
PETER JAMES CORFIELD CLASSIC HOSPITALS LIMITED Director 2018-03-22 CURRENT 2005-03-07 Liquidation
PETER JAMES CORFIELD CLASSIC HOSPITALS PROPERTY LIMITED Director 2018-03-22 CURRENT 2005-03-11 Active
PETER JAMES CORFIELD CLASSIC HOSPITALS GROUP LIMITED Director 2018-03-22 CURRENT 2005-03-14 Liquidation
PETER JAMES CORFIELD FOX HEALTHCARE ACQUISITIONS LIMITED Director 2018-03-22 CURRENT 2008-01-29 Active
PETER JAMES CORFIELD SPIRE HEALTHCARE PROPERTIES LIMITED Director 2018-03-22 CURRENT 1984-07-03 Active
PETER JAMES CORFIELD SHC HOLDINGS LIMITED Director 2018-03-22 CURRENT 2001-10-31 Liquidation
PETER JAMES CORFIELD SPIRE HEALTHCARE HOLDINGS 3 LIMITED Director 2018-03-22 CURRENT 2007-06-07 Liquidation
PETER JAMES CORFIELD SPIRE UK HOLDCO 4 LIMITED Director 2018-03-22 CURRENT 2007-08-14 Active
PETER JAMES CORFIELD SPIRE PROPERTY 1 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD SPIRE PROPERTY 6 LIMITED Director 2018-03-22 CURRENT 2007-10-25 Active
PETER JAMES CORFIELD PRAESENT LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
JEAN JACQUES DE GORTER MONTEFIORE HOUSE LIMITED Director 2012-09-19 CURRENT 2010-10-21 Active
JEAN JACQUES DE GORTER LIFESCAN LIMITED Director 2012-04-17 CURRENT 2002-04-29 Liquidation
JEAN JACQUES DE GORTER SPIRE FERTILITY (DISPOSAL) LIMITED Director 2010-06-22 CURRENT 2009-12-02 Liquidation
JEAN JACQUES DE GORTER CLASSIC HOSPITALS LIMITED Director 2008-03-17 CURRENT 2005-03-07 Liquidation
JEAN JACQUES DE GORTER SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2008-03-06 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER MEDICAINSURE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DANIEL FRANCIS TONER LIFESCAN LIMITED Director 2016-08-09 CURRENT 2002-04-29 Liquidation
DANIEL FRANCIS TONER 2PEDALZ LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE GROUP UK LIMITED Director 2014-07-23 CURRENT 2008-09-04 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE FINANCE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 1 LIMITED Director 2014-03-10 CURRENT 2008-03-05 Dissolved 2017-01-03
DANIEL FRANCIS TONER MEDICAINSURE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-11-21
DANIEL FRANCIS TONER SPIRE LINKS 2 LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-11-21
DANIEL FRANCIS TONER SPIRE FERTILITY (DISPOSAL) LIMITED Director 2010-03-29 CURRENT 2009-12-02 Liquidation
DANIEL FRANCIS TONER SPIRE WASHINGTON HOSPITAL LIMITED Director 2009-11-26 CURRENT 1985-01-22 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE HEALTHCARE MEDICAL SUPPLIES LIMITED Director 2009-11-26 CURRENT 1989-03-30 Dissolved 2017-01-03
DANIEL FRANCIS TONER SHC MEDICAL SUPPLIES LIMITED Director 2009-11-26 CURRENT 1982-04-28 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED Director 2009-11-26 CURRENT 2008-01-22 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 2 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Dissolved 2017-11-21
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 2 LIMITED Director 2009-11-26 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE (HOLDINGS) LIMITED Director 2009-11-26 CURRENT 2001-10-31 Active
DANIEL FRANCIS TONER SPIRE CAMBRIDGE (DISPOSAL) LIMITED Director 2009-11-26 CURRENT 2006-08-25 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 2 LIMITED Director 2009-11-26 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 1 Director 2009-11-26 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE PROPERTY 18 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 16 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER NWI CHESHIRE LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 23 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 4 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 5 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 13 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 19 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2009-11-26 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 2A LIMITED Director 2009-11-26 CURRENT 2008-08-13 Liquidation
DANIEL FRANCIS TONER CLASSIC HOSPITALS LIMITED Director 2009-11-26 CURRENT 2005-03-07 Liquidation
DANIEL FRANCIS TONER CLASSIC HOSPITALS PROPERTY LIMITED Director 2009-11-26 CURRENT 2005-03-11 Active
DANIEL FRANCIS TONER CLASSIC HOSPITALS GROUP LIMITED Director 2009-11-26 CURRENT 2005-03-14 Liquidation
DANIEL FRANCIS TONER FOX HEALTHCARE ACQUISITIONS LIMITED Director 2009-11-26 CURRENT 2008-01-29 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTIES LIMITED Director 2009-11-26 CURRENT 1984-07-03 Active
DANIEL FRANCIS TONER SHC HOLDINGS LIMITED Director 2009-11-26 CURRENT 2001-10-31 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 3 LIMITED Director 2009-11-26 CURRENT 2007-06-07 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 4 LIMITED Director 2009-11-26 CURRENT 2007-08-14 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 1 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 6 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15Second filing of director appointment of Mr Harbant Singh Samra
2024-05-29DIRECTOR APPOINTED MR MANTRARAJ DIPAK BUDHDEV
2024-05-24DIRECTOR APPOINTED PROFESSOR LISA JANE GRANT
2024-05-21DIRECTOR APPOINTED DR CATHERINE MARY CALE
2024-05-10APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN JOSEPH ASH
2024-05-09Director's details changed for Mr Harbant Singh Samra on 2024-05-09
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JITESH HIMATLAL SODHA
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CH01Director's details changed for Mr John Joseph Forrest on 2022-08-01
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015225320034
2022-03-31AP01DIRECTOR APPOINTED MR HARBANT SINGH SAMRA
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015225320036
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13SH02Statement of capital on 2021-09-06 GBP43,137
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09SH0106/09/21 STATEMENT OF CAPITAL GBP 43138
2021-09-07SH20Statement by Directors
2021-09-07SH19Statement of capital on 2021-09-07 GBP 431.38
2021-09-07CAP-SSSolvency Statement dated 06/09/21
2021-09-07RES13Resolutions passed:Memorandum revoked and deleted, as now treated as part of articles by virtue of S28 CA2006; reduction of share premium account; reduction of caital redemption reserve 06/09/2021Capitalisation resolution ResolutionsResolution of allot...
2021-06-04PSC07CESSATION OF SHC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04PSC05Change of details for Spire Healthcare (Holdings) Limited as a person with significant control on 2021-05-28
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-06-04AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02CH01Director's details changed for Mr John Joseph Forrest on 2021-06-02
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-07AP03Appointment of Philip William Davies as company secretary on 2020-03-31
2020-04-07AP03Appointment of Philip William Davies as company secretary on 2020-03-31
2020-04-07TM02Termination of appointment of Daniel Francis Toner on 2020-03-31
2020-04-07TM02Termination of appointment of Daniel Francis Toner on 2020-03-31
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS TONER
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS TONER
2020-03-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH FORREST
2020-03-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH FORREST
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JACQUES DE GORTER
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-19AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-21AD02Register inspection address 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
2018-08-20AD04Register(s) moved to registered office address 3 Dorset Rise London EC4Y 8EN
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR PETER JAMES CORFIELD
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLINTON GOLDSMITH
2017-11-06AP01DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOIS MASON
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN NEWTON WHITE
2017-07-19MR05
2017-07-04AP01DIRECTOR APPOINTED MR ANDREW CLINTON GOLDSMITH
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 43137;NZD 200000000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED CATHERINE LOIS MASON
2016-07-05AP01DIRECTOR APPOINTED ANDREW WARREN NEWTON WHITE
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2016-06-03CH01Director's details changed for Mr Daniel Francis Toner on 2014-06-06
2016-06-02AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15CH01Director's details changed for Mr Simon Gordon on 2011-11-09
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/07/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 43137;NZD 200000000
2015-06-01AR0125/05/15 FULL LIST
2015-03-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015225320034
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015225320034
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 43137;NZD 200000000
2014-06-12AR0125/05/14 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 120 HOLBORN LONDON EC1N 2TD
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0125/05/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-01-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 6
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 23/08/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2012-06-01AR0125/05/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED SIMON GORDON
2011-08-03AP01DIRECTOR APPOINTED JEAN-JACQUES DE GORTER
2011-05-25AR0125/05/11 FULL LIST
2011-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0125/05/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 18/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 04/03/2010
2009-12-03AP01DIRECTOR APPOINTED MR DANIEL FRANCIS TONER
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1077579 Active Licenced property: HAMPTON LOVETT UNIT 101, POINTON WAY DROITWICH GB WR9 0LW. Correspondance address: POINTON WAY UNIT 101 HAMPTON LOVETT DROITWICH HAMPTON LOVETT GB WR9 0LW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1077579 Active Licenced property: HAMPTON LOVETT UNIT 101, POINTON WAY DROITWICH GB WR9 0LW. Correspondance address: POINTON WAY UNIT 101 HAMPTON LOVETT DROITWICH HAMPTON LOVETT GB WR9 0LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRE HEALTHCARE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER COOK 2015-06-09 to 2015-06-12 Crocker-White v Spire Healthcare Ltd
2015-06-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-06-11PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-06-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-06-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LINDBLOM 2018-02-27 to 2018-03-01 A3/2017/0061 Spire Healthcare Limited -v- Royal & Sun Alliance Insurance Plc.
2018-03-01APPEAL
2018-02-28FINAL DECISIONS
2018-02-27FINAL DECISIONS
2018-02-27FINAL DECISIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-28 Outstanding HSBC CORPORATE TRUSTEE SERVICES (UK) LIMITED (THE SECURITY AGENT)
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 12
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 11
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 10
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 9
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 8
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 7
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 6
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 5
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 4
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 3
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 2
RESTATED CALL OPTION CHARGE 2013-03-20 Outstanding LINKS BIDCO S.A.R.L. PROPCO 1
SUPPLEMENTAL LEGAL CHARGE 2013-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
SUPPLEMENTAL LEGAL CHARGE 2013-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 3 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 7 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 8 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 10 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 11 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 12 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 14 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 15 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 20 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 21 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 22 LIMITED
RESTATED CALL OPTION CHARGE 2013-01-17 Satisfied SPIRE PROPERTY 24 LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2008-10-29 Satisfied THE ROYAL BANK OF SCOTLAND (THE SECURITY AGENT)
CALL OPTION CHARGE 2008-10-29 Satisfied ROZIER NO.2 LIMITED PARTNERSHIP (AS SECURITY TRUSTEE FOR THE LANDLORDS)
STANDARD SECURITY 2008-10-28 Satisfied THE ROYAL BANK OF SCOTLAND AS SECRUITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
SUPPLEMENTAL DEBENTURE 2007-05-31 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS BORROWER SECURITY TRUSTEE
DEBENTURE 2002-07-17 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS BORROWER SECURITY TRUSTEE (AS DEFINED THEREIN)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 AUGUST 2002 2002-07-17 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS BORROWER SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of SPIRE HEALTHCARE LIMITED registering or being granted any patents
Domain Names

SPIRE HEALTHCARE LIMITED owns 10 domain names.

michaelfordyce.co.uk   spire-healthcare.co.uk   spireedinburghhospitals.co.uk   spireshawfairpark.co.uk   ivfscotland.co.uk   nationalcbtcentre.co.uk   nationalcbtcentres.co.uk   nationalcognitivebehaviourtherapycentres.co.uk   spirehealthcare.co.uk   spirehospitals.co.uk  

Trademarks
We have not found any records of SPIRE HEALTHCARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DATED 29TH SEPTEMBER 2008 AND 1ST OCTOBER 2008 BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED 2008-10-21 Outstanding

We have found 1 mortgage charges which are owed to SPIRE HEALTHCARE LIMITED

Income
Government Income

Government spend with SPIRE HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcester CityCouncil 2015-12 GBP £690 Occupational Health
Southampton City Council 2015-3 GBP £27,508 Purchased Services
Southampton City Council 2015-2 GBP £24,518 Purchased Services
Southampton City Council 2015-1 GBP £15,548 Purchased Services
Hampshire County Council 2014-12 GBP £3,112 Employee Related Insurance
Hampshire County Council 2014-11 GBP £46,331 Payments to Voluntary bodies
Southampton City Council 2014-10 GBP £2,063 Purchased Services
Hampshire County Council 2014-9 GBP £45,532 B*Payments To Independent and Voluntary
Isle of Wight Council 2014-7 GBP £8,200
Isle of Wight Council 2014-6 GBP £10,000
Southampton City Council 2014-6 GBP £688 Purchased Services
Hampshire County Council 2014-5 GBP £43,165 B*Payments To Independent and Voluntary
Southampton City Council 2014-5 GBP £15,040 Purchased Services
Southampton City Council 2014-4 GBP £688 Purchased Services
Hampshire County Council 2014-3 GBP £8,021 B*Payments To Independent and Voluntary
Southampton City Council 2014-3 GBP £80,281
Hampshire County Council 2013-11 GBP £1,604 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £6,417 Payments To Independent and Voluntary Bodies
Ministry of Defence 2013-2 GBP £29,305
Brighton & Hove City Council 2013-2 GBP £753 Balance Sheet GFND
London Borough of Barnet Council 2012-10 GBP £911 Insurance Claims

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
CTLB-Com, DE&S health services 2012/10/23 GBP 6,370,919

Health services. The Authority has awarded a contract to a Healthcare Provider (HP), to provide a Fast Track diagnostic imaging service and treatment of Service personnel diagnosed with musculo-skeletal disorders to ensure a rapid return to fitness of injured service personnel, within the limits of their injury, thus maximising the clinical outcome for the individual and occupational effectiveness for the Armed Forces.

Outgoings
Business Rates/Property Tax
Business rates information was found for SPIRE HEALTHCARE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Hospital and Premises ROUNDHAY HALL HOSPITAL JACKSON AVENUE LEEDS LS8 1NT 275,00012/04/2012
NORTH CHESHIRE HOSPITAL FIR TREE CLOSE STRETTON WARRINGTON WA4 4LU 175,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SPIRE HEALTHCARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090211010Orthopaedic appliances
2018-12-0090211010Orthopaedic appliances
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-09-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-07-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-06-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-05-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0083089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2018-02-0083089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-01-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-01-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0066020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-10-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2016-10-0090213100Artificial joints for orthopaedic purposes
2016-10-0090219010Parts and accessories of hearing aids, n.e.s.
2016-10-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-09-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-09-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-08-0090219010Parts and accessories of hearing aids, n.e.s.
2016-07-0030067000Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments
2016-07-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2016-07-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-06-0090185090Ophthalmic instruments and appliances, optical, n.e.s.
2016-06-0090219010Parts and accessories of hearing aids, n.e.s.
2016-06-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-05-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2016-04-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-03-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-01-0085258030Digital cameras
2016-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-01-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-12-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-11-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-10-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-08-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-08-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-07-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-07-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-06-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2015-06-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-06-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2015-06-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-05-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-05-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-04-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-03-0190211090Splints and other fracture appliances
2015-03-0190213100Artificial joints for orthopaedic purposes
2015-03-0090211090Splints and other fracture appliances
2015-03-0090213100Artificial joints for orthopaedic purposes
2015-02-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-01-0190213100Artificial joints for orthopaedic purposes
2015-01-0090213100Artificial joints for orthopaedic purposes
2014-12-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-10-0185014080AC motors, single phase, of an output of > 750 W
2014-10-0190185090Ophthalmic instruments and appliances, optical, n.e.s.
2014-10-0190213100Artificial joints for orthopaedic purposes
2014-10-0190219010Parts and accessories of hearing aids, n.e.s.
2014-10-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-09-0190213100Artificial joints for orthopaedic purposes
2014-09-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-08-0130067000Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments
2014-06-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2014-06-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-03-0130067000Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments
2014-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-02-0190219010Parts and accessories of hearing aids, n.e.s.
2013-12-0190213100Artificial joints for orthopaedic purposes
2013-12-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2013-10-0190213100Artificial joints for orthopaedic purposes
2013-09-0190213100Artificial joints for orthopaedic purposes
2013-08-0190213100Artificial joints for orthopaedic purposes
2013-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0190213100Artificial joints for orthopaedic purposes
2013-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190213100Artificial joints for orthopaedic purposes
2013-05-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2013-03-0190213910Ocular protheses
2012-12-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-07-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2011-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-06-0190189085
2010-05-0190189085
2010-04-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-04-0190189085
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-03-0190189085
2010-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-02-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRE HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.