Spire Healthcare Properties Limited LONDON


Spire Healthcare Properties started in year 1984 as Private Limited Company with registration number 01829406. The Spire Healthcare Properties company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 3 Dorset Rise. Postal code: EC4Y 8EN. Since 12th October 2007 Spire Healthcare Properties Limited is no longer carrying the name Bhl Properties.

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

Spire Healthcare Properties Limited Address / Contact

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

Company Information / Profile

Registration Number 01829406
Date of Incorporation Tue, 3rd Jul 1984
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 40 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 Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 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: 01 February 2008

Resigned: 30 April 2011

Richard J.

Position: Director

Appointed: 01 February 2008

Resigned: 24 November 2009

Robert R.

Position: Director

Appointed: 08 October 2007

Resigned: 30 June 2016

Daniel T.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 March 2020

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: 08 October 2007

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 31 August 2007

Clare H.

Position: Director

Appointed: 12 April 2002

Resigned: 13 February 2008

Michael D.

Position: Director

Appointed: 01 January 2002

Resigned: 15 September 2005

Raymond K.

Position: Director

Appointed: 01 August 2001

Resigned: 31 August 2007

Duncan G.

Position: Director

Appointed: 03 March 2000

Resigned: 15 March 2005

Dean H.

Position: Director

Appointed: 04 February 1999

Resigned: 31 December 2001

Arthur W.

Position: Secretary

Appointed: 04 February 1999

Resigned: 30 June 2005

Hilary B.

Position: Director

Appointed: 04 February 1999

Resigned: 03 March 2000

Alan D.

Position: Director

Appointed: 27 March 1998

Resigned: 04 February 1999

Arthur W.

Position: Director

Appointed: 18 October 1995

Resigned: 01 September 2005

Mark E.

Position: Director

Appointed: 18 October 1995

Resigned: 27 March 1998

Julian D.

Position: Director

Appointed: 18 October 1995

Resigned: 31 August 2007

Fergus K.

Position: Secretary

Appointed: 23 September 1994

Resigned: 04 February 1999

Fergus K.

Position: Director

Appointed: 23 September 1994

Resigned: 04 February 1999

Edward L.

Position: Director

Appointed: 06 October 1993

Resigned: 13 September 2001

Keith B.

Position: Director

Appointed: 25 May 1992

Resigned: 06 October 1993

James B.

Position: Director

Appointed: 25 May 1992

Resigned: 17 May 1993

Alan B.

Position: Director

Appointed: 25 May 1992

Resigned: 30 September 1993

Richard A.

Position: Director

Appointed: 25 May 1992

Resigned: 23 September 1994

Susan E.

Position: Director

Appointed: 25 May 1992

Resigned: 29 September 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Spire Healthcare Limited from London, United Kingdom. The abovementioned PSC is categorised 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.

Spire Healthcare Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 1522532
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bhl Properties October 12, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (30 pages)

Company search

Advertisements