Spire Healthcare Property Developments Limited LONDON


Spire Healthcare Property Developments started in year 2014 as Private Limited Company with registration number 08996103. The Spire Healthcare Property Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3 Dorset Rise. Postal code: EC4Y 8EN. Since 28th July 2015 Spire Healthcare Property Developments Limited is no longer carrying the name Spire St Anthony's Property.

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. Their names might be found in the box below. In addition, there is one former secretary - Daniel T. who worked with the the firm until 31 March 2020.

Spire Healthcare Property Developments Limited Address / Contact

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

Company Information / Profile

Registration Number 08996103
Date of Incorporation Mon, 14th Apr 2014
Industry Hospital activities
End of financial Year 31st December
Company age 10 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

Robert R.

Position: Director

Appointed: 14 April 2014

Resigned: 30 June 2016

Simon G.

Position: Director

Appointed: 14 April 2014

Resigned: 01 March 2018

Daniel T.

Position: Secretary

Appointed: 14 April 2014

Resigned: 31 March 2020

Daniel T.

Position: Director

Appointed: 14 April 2014

Resigned: 31 March 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Spire Healthcare Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Spire St Anthony's Property July 28, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 22nd January 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements