Spire Healthcare (holdings) Limited LONDON


Spire Healthcare (holdings) started in year 2001 as Private Limited Company with registration number 04313887. The Spire Healthcare (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 3 Dorset Rise. Postal code: EC4Y 8EN. Since October 12, 2007 Spire Healthcare (holdings) Limited is no longer carrying the name Bhs (holdings).

At present there are 4 directors in the the company, namely Harbant S., Jitesh S. and Peter C. and others. In addition one secretary - Philip D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spire Healthcare (holdings) Limited Address / Contact

Office Address 3 Dorset Rise
Town London
Post code EC4Y 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313887
Date of Incorporation Wed, 31st Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Harbant S.

Position: Director

Appointed: 30 March 2022

Philip D.

Position: Secretary

Appointed: 31 March 2020

Jitesh S.

Position: Director

Appointed: 14 January 2019

Peter C.

Position: Director

Appointed: 22 March 2018

Justinian A.

Position: Director

Appointed: 30 October 2017

Andrew G.

Position: Director

Appointed: 27 June 2017

Resigned: 27 October 2017

Catherine M.

Position: Director

Appointed: 06 February 2017

Resigned: 13 October 2017

Andrew W.

Position: Director

Appointed: 01 July 2016

Resigned: 22 July 2017

Simon G.

Position: Director

Appointed: 20 July 2011

Resigned: 01 March 2018

Jean D.

Position: Director

Appointed: 20 July 2011

Resigned: 01 February 2012

Daniel T.

Position: Director

Appointed: 26 November 2009

Resigned: 31 March 2020

Robert W.

Position: Director

Appointed: 26 October 2007

Resigned: 30 April 2011

Gabriel M.

Position: Director

Appointed: 26 October 2007

Resigned: 20 March 2008

Rebecca G.

Position: Director

Appointed: 26 October 2007

Resigned: 20 March 2008

Robert R.

Position: Director

Appointed: 08 October 2007

Resigned: 30 June 2016

Richard J.

Position: Director

Appointed: 26 September 2007

Resigned: 24 November 2009

Simon R.

Position: Director

Appointed: 31 August 2007

Resigned: 20 March 2008

Pascal H.

Position: Director

Appointed: 31 August 2007

Resigned: 20 March 2008

Daniel T.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 March 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 31 August 2007

Nicholas B.

Position: Director

Appointed: 01 September 2005

Resigned: 31 August 2007

Benjamin K.

Position: Director

Appointed: 01 September 2005

Resigned: 31 August 2007

Fraser G.

Position: Director

Appointed: 01 August 2005

Resigned: 26 September 2007

Michael D.

Position: Director

Appointed: 01 January 2002

Resigned: 15 September 2005

Dean H.

Position: Director

Appointed: 12 November 2001

Resigned: 31 December 2001

Clare H.

Position: Director

Appointed: 12 November 2001

Resigned: 02 April 2008

Arthur W.

Position: Director

Appointed: 12 November 2001

Resigned: 01 September 2005

Arthur W.

Position: Secretary

Appointed: 12 November 2001

Resigned: 01 September 2005

Raymond K.

Position: Director

Appointed: 12 November 2001

Resigned: 31 August 2007

Julian D.

Position: Director

Appointed: 12 November 2001

Resigned: 31 August 2007

Duncan G.

Position: Director

Appointed: 12 November 2001

Resigned: 15 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2001

Resigned: 12 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 2001

Resigned: 12 November 2001

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Spire Healthcare Finance Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Spire Healthcare Group Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Spire Healthcare Holdings 1, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Spire Healthcare Finance Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 09080180
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spire Healthcare Group Uk Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06689538
Notified on 28 May 2021
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spire Healthcare Holdings 1

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06342688
Notified on 28 May 2021
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spire Healthcare Holdings 2 Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06342684
Notified on 28 May 2021
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spire Healthcare Holdings 3 Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 20006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06271839
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bhs (holdings) October 12, 2007
Deltascoop November 19, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (26 pages)

Company search

Advertisements