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

SPIRE HEALTHCARE GROUP PLC

3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
09084066
Public Limited Company
Active

Company Overview

About Spire Healthcare Group Plc
SPIRE HEALTHCARE GROUP PLC was founded on 2014-06-12 and has its registered office in London. The organisation's status is listed as "Active". Spire Healthcare Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPIRE HEALTHCARE GROUP PLC
 
Legal Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in EC4Y
 
Filing Information
Company Number 09084066
Company ID Number 09084066
Date formed 2014-06-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 18:16:28
Primary Source:Companies House
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 GROUP PLC
The following companies were found which have the same name as SPIRE HEALTHCARE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRE HEALTHCARE GROUP UK LIMITED C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 2008-09-04

Company Officers of SPIRE HEALTHCARE GROUP PLC

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS TONER
Company Secretary 2014-06-12
ADELE HELEN ANDERSON
Director 2016-07-28
JUSTINIAN JOSEPH ASH
Director 2017-10-30
PETER RICHARD BAMFORD
Director 2017-05-26
ANTHONY RHYS BOURNE
Director 2014-06-24
JANET ELIZABETH HUSBAND
Director 2014-06-24
SIMON NICHOLAS ROWLANDS
Director 2014-06-24
CAREL ARON VAN DER MERWE
Director 2018-05-24
GARRY WATTS
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETRUS MEINTJES
Director 2015-08-20 2018-05-24
SIMON GORDON
Director 2014-06-12 2018-03-01
ANDREW WARREN NEWTON WHITE
Director 2016-07-01 2017-07-22
JOHN GILDERSLEEVE
Director 2014-06-24 2017-05-26
ROBERT ROGER
Director 2014-06-12 2016-06-30
ROBERT EARL LERWILL
Director 2014-06-24 2016-06-27
SUPRAJ RAM RAJAGOPALAN
Director 2014-06-24 2015-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 LIMITED Director 2017-10-30 CURRENT 1980-10-15 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 RICHARD BAMFORD SUPERDRY PLC Director 2010-01-29 CURRENT 2009-11-02 Active
PETER RICHARD BAMFORD THE KEY REVOLUTION LIMITED Director 2007-10-01 CURRENT 2007-01-16 Dissolved 2013-12-19
PETER RICHARD BAMFORD BGT RACING SERVICES LIMITED Director 2007-01-29 CURRENT 2006-11-24 Dissolved 2014-11-04
ANTHONY RHYS BOURNE REMEDIUM PARTNERS LIMITED Director 2018-01-01 CURRENT 2013-09-17 Active
ANTHONY RHYS BOURNE CWPLUS Director 2016-10-04 CURRENT 2016-10-04 Active
ANTHONY RHYS BOURNE VIRTUALSTOCK LIMITED Director 2016-06-16 CURRENT 2004-03-19 Active
ANTHONY RHYS BOURNE VIRTUALSTOCK HOLDINGS LIMITED Director 2016-06-16 CURRENT 2005-04-04 Active
ANTHONY RHYS BOURNE UNIVERSAL DRILLING & CUTTING EQUIPMENT LIMITED Director 2015-03-30 CURRENT 2001-11-27 Active - Proposal to Strike off
ANTHONY RHYS BOURNE UNIVERSAL ENGINEERING HOLDINGS LIMITED Director 2015-03-23 CURRENT 2015-03-03 Active - Proposal to Strike off
ANTHONY RHYS BOURNE CWHC TRADING LIMITED Director 2014-07-01 CURRENT 2008-03-11 Dissolved 2017-10-17
ANTHONY RHYS BOURNE 153 HOLLAND PARK AVENUE RTM COMPANY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANTHONY RHYS BOURNE BARCHESTER HEALTHCARE LIMITED Director 2011-12-13 CURRENT 1993-02-22 Active
CAREL ARON VAN DER MERWE MEDICLINIC GROUP LIMITED Director 2018-06-01 CURRENT 2012-12-20 Active
GARRY WATTS TANGLE TEEZER LIMITED Director 2017-11-21 CURRENT 2005-03-17 Active
GARRY WATTS UKRD (QUEENS CRESCENT) LIMITED Director 2014-06-13 CURRENT 2013-10-22 Active - Proposal to Strike off
GARRY WATTS FOXTONS GROUP PLC Director 2013-08-23 CURRENT 2009-12-18 Active
GARRY WATTS BTG LIMITED Director 2012-01-01 CURRENT 1991-12-12 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
2024-06-1919/06/24 STATEMENT OF CAPITAL GBP 4041343.64
2024-06-15Second filing of director appointment of Mr Harbant Singh Samra
2024-05-28Appointment of Mantraraj Dipak Budhdev as company secretary on 2024-05-09
2024-05-28Termination of appointment of Philip William Davies on 2024-05-09
2024-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JITESH HIMATLAL SODHA
2024-05-09DIRECTOR APPOINTED MR HARBANT SINGH SAMRA
2024-03-1914/03/24 STATEMENT OF CAPITAL GBP 4041322.34
2024-03-0807/03/24 STATEMENT OF CAPITAL GBP 4041311.23
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-2625/01/24 STATEMENT OF CAPITAL GBP 4041281.95
2023-10-2019/10/23 STATEMENT OF CAPITAL GBP 4041259.74
2023-10-0903/10/23 STATEMENT OF CAPITAL GBP 4041249.35
2023-09-1913/09/23 STATEMENT OF CAPITAL GBP 4041233.7
2023-09-0806/09/23 STATEMENT OF CAPITAL GBP 4041221.58
2023-08-3029/08/23 STATEMENT OF CAPITAL GBP 4041211.99
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-0705/07/23 STATEMENT OF CAPITAL GBP 4041172.12
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority the company to purchase its own purchase 11/05/2023<li>Resolution on securities</ul>
2023-05-2524/05/23 STATEMENT OF CAPITAL GBP 4041169.09
2023-05-1515/05/23 STATEMENT OF CAPITAL GBP 4041136.07
2023-05-02DIRECTOR APPOINTED NATALIE ANNA CEENEY
2023-03-2928/03/23 STATEMENT OF CAPITAL GBP 4041125.97
2023-02-06CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MRS DEBRA JAYNE WHITE
2023-01-1817/01/23 STATEMENT OF CAPITAL GBP 4041092.95
2022-11-0909/11/22 STATEMENT OF CAPITAL GBP 4040382.04
2022-10-1313/10/22 STATEMENT OF CAPITAL GBP 4040046.91
2022-09-2928/09/22 STATEMENT OF CAPITAL GBP 4039838.89
2022-08-18SH0118/08/22 STATEMENT OF CAPITAL GBP 4039094.99
2022-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-0808/08/22 STATEMENT OF CAPITAL GBP 4038923.3
2022-08-08SH0108/08/22 STATEMENT OF CAPITAL GBP 4038923.3
2022-07-20SH0119/07/22 STATEMENT OF CAPITAL GBP 4038700.42
2022-07-0505/07/22 STATEMENT OF CAPITAL GBP 4038307.5
2022-07-05SH0105/07/22 STATEMENT OF CAPITAL GBP 4038307.5
2022-06-22SH0122/06/22 STATEMENT OF CAPITAL GBP 4037269.04
2022-06-14SH0114/06/22 STATEMENT OF CAPITAL GBP 4036451.83
2022-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13CH01Director's details changed for Dr Carel Aron Van Der Merwe on 2022-06-01
2022-06-07SH0101/06/22 STATEMENT OF CAPITAL GBP 4032993.06
2022-05-27SH0125/05/22 STATEMENT OF CAPITAL GBP 4012133.59
2022-05-26SH0118/05/22 STATEMENT OF CAPITAL GBP 4012070.3
2022-05-13SH0112/05/22 STATEMENT OF CAPITAL GBP 4012002.98
2022-05-06SH0104/05/22 STATEMENT OF CAPITAL GBP 4011883.74
2022-04-2827/04/22 STATEMENT OF CAPITAL GBP 4011876.18
2022-04-28SH0127/04/22 STATEMENT OF CAPITAL GBP 4011876.18
2022-04-26SH0112/04/22 STATEMENT OF CAPITAL GBP 4011853.25
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 4011789.03
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 4011757.84
2022-03-17SH0115/03/22 STATEMENT OF CAPITAL GBP 4011210.42
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090840660002
2022-02-18SH0117/02/22 STATEMENT OF CAPITAL GBP 4011179.23
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-25Director's details changed for Dr Carel Aron Van Der Merwe on 2021-09-17
2022-01-25CH01Director's details changed for Dr Carel Aron Van Der Merwe on 2021-09-17
2022-01-1411/01/22 STATEMENT OF CAPITAL GBP 4011112.82
2022-01-14SH0111/01/22 STATEMENT OF CAPITAL GBP 4011112.82
2022-01-0504/01/22 STATEMENT OF CAPITAL GBP 4011064.21
2022-01-0504/01/22 STATEMENT OF CAPITAL GBP 4011064.21
2022-01-05SH0104/01/22 STATEMENT OF CAPITAL GBP 4011064.21
2021-12-2121/12/21 STATEMENT OF CAPITAL GBP 4011040.36
2021-12-21SH0121/12/21 STATEMENT OF CAPITAL GBP 4011040.36
2021-12-2014/12/21 STATEMENT OF CAPITAL GBP 4011016.51
2021-12-20SH0114/12/21 STATEMENT OF CAPITAL GBP 4011016.51
2021-11-23SH0116/11/21 STATEMENT OF CAPITAL GBP 4011011.38
2021-11-08SH0119/10/21 STATEMENT OF CAPITAL GBP 4010971.48
2021-11-05SH0111/10/21 STATEMENT OF CAPITAL GBP 4010959.1
2021-09-29SH0114/09/21 STATEMENT OF CAPITAL GBP 4010932.59
2021-08-27SH0125/08/21 STATEMENT OF CAPITAL GBP 4010858.29
2021-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS
2021-04-15SH0112/04/21 STATEMENT OF CAPITAL GBP 4010835.36
2021-03-15AP01DIRECTOR APPOINTED SIR IAN MICHAEL CHESHIRE
2021-03-15SH0108/03/21 STATEMENT OF CAPITAL GBP 4010826.19
2021-02-18SH0111/02/21 STATEMENT OF CAPITAL GBP 4010822.16
2021-01-20CH01Director's details changed for Mr Garry Watts on 2021-01-20
2020-10-05AP01DIRECTOR APPOINTED PROFESSOR CLIFFORD PAUL SHEARMAN
2020-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-07AP03Appointment of Philip William Davies as company secretary on 2020-04-07
2020-04-07TM02Termination of appointment of Daniel Francis Toner on 2020-03-31
2020-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129304Y2020 ASIN: GB00BNLPYF73
2019-11-22CH01Director's details changed for Mr Garry Watts on 2019-11-20
2019-09-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124905Y2019 ASIN: GB00BNLPYF73
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-06-03AP01DIRECTOR APPOINTED JENNIFER MARY KAY
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BAMFORD
2019-03-20AP01DIRECTOR APPOINTED MR MARTIN DAVID ANGLE
2019-02-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118700Y2019 ASIN: GB00BNLPYF73
2019-02-08RP04CS01Second filing of Confirmation Statement dated 25/05/2018
2018-10-01AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2018-09-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114492Y2018 ASIN: GB00BNLPYF73
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12RES13AGM 14 DAYS CLEAR NOTICE 24/05/2018
2018-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Agm 14 days clear notice 24/05/2018
  • Resolution of removal of pre-emption rights
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED DR CAREL ARON VAN DER MERWE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETRUS MEINTJES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2018-03-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108475Y2018 ASIN: GB00BNLPYF73
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-31AP01DIRECTOR APPOINTED MR JUSTINIAN JOSEPH ASH
2017-09-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600104118Y2017 ASIN: GB00BNLPYF73
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN NEWTON WHITE
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05CH01Director's details changed for Professor Dame Janet Elizabeth Husband on 2017-06-22
2017-06-27RES13Resolutions passed:
  • Allotment of shares for cash/short notice of general meeting other than an annual general meeting 26/05/2017
  • Resolution of allotment of securities
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30AP01DIRECTOR APPOINTED MR PETER RICHARD BAMFORD
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 4010813.91
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098279Y2017 ASIN: GB00BNLPYF73
2016-08-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093678Y2016 ASIN: GB00BNLPYF73
2016-08-23AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2016-07-12AP01DIRECTOR APPOINTED ANDREW WARREN NEWTON WHITE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LERWILL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 4010813.91
2016-06-13AR0112/06/16 NO MEMBER LIST
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25RES13COMPANY BUSINESS 19/05/2016
2016-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088690Y2016 ASIN: GB00BNLPYF73
2016-02-05RP04SECOND FILING WITH MUD 12/06/15 FOR FORM AR01
2016-02-05ANNOTATIONClarification
2015-08-25AP01DIRECTOR APPOINTED DANIEL PETRUS MEINTJES
2015-08-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083049Y2015 ASIN: GB00BNLPYF73
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUPRAJ RAJAGOPALAN
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4010813.91
2015-07-09AR0112/06/15 FULL LIST
2015-07-09AR0112/06/15 FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078490Y2015 ASIN: GB00BNLPYF73
2014-09-09SH0123/07/14 STATEMENT OF CAPITAL GBP 4010813.91
2014-09-05SH0218/07/14 STATEMENT OF CAPITAL GBP 1.00
2014-08-14SH0123/07/14 STATEMENT OF CAPITAL GBP 4010813.91
2014-08-12ANNOTATIONClarification
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 12/06/2014
2014-08-12ANNOTATIONPart Rectified
2014-08-06RES13MARKET PURCHASE OF SHARES, MEETINGS TO BE HELD ON 14 DAY NOTICE,AUTHORISE POLITICAL DONATIONS. 06/07/2014
2014-08-06RES01ADOPT ARTICLES 06/07/2014
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090840660001
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090840660001
2014-07-17AP01DIRECTOR APPOINTED ROBERT EARL LERWILL
2014-07-14AP01DIRECTOR APPOINTED MR SIMON NICHOLAS ROWLANDS
2014-07-14AP01DIRECTOR APPOINTED MR JOHN GILDERSLEEVE
2014-07-14AP01DIRECTOR APPOINTED MR ANTHONY RHYS BOURNE
2014-07-14AP01DIRECTOR APPOINTED PROFESSOR DAME JANET ELIZABETH HUSBAND
2014-07-14AP01DIRECTOR APPOINTED MR SUPRAJ RAM RAJAGOPALAN
2014-06-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-23AUDSAUDITORS' STATEMENT
2014-06-23AUDRAUDITORS' REPORT
2014-06-23BSBALANCE SHEET
2014-06-23RES02REREG PRI TO PLC; RES02 PASS DATE:23/06/2014
2014-06-23CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-06-23RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-06-16AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPIRE HEALTHCARE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPIRE HEALTHCARE GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPIRE HEALTHCARE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE HEALTHCARE GROUP PLC
Trademarks
We have not found any records of SPIRE HEALTHCARE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE HEALTHCARE GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPIRE HEALTHCARE GROUP PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SPIRE HEALTHCARE GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Hospital Private St Anthonys Hospital, 801 London Road, Cheam, Surrey, SM3 9DW GBP £259,0652014-05-22

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE HEALTHCARE GROUP PLC 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 GROUP PLC 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.