Spire Support Services Limited EASTON


Founded in 2011, Spire Support Services, classified under reg no. 07640245 is an active company. Currently registered at 109 Dereham Road NR9 5ES, Easton the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 20, 2011 Spire Support Services Limited is no longer carrying the name Bideawhile 674.

At present there are 7 directors in the the company, namely Michael N., Angela R. and Tim S. and others. In addition one secretary - Susan B. - is with the firm. As of 19 April 2024, there were 15 ex directors - Malcolm H., Jonathan H. and others listed below. There were no ex secretaries.

Spire Support Services Limited Address / Contact

Office Address 109 Dereham Road
Town Easton
Post code NR9 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07640245
Date of Incorporation Thu, 19th May 2011
Industry Combined facilities support activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Michael N.

Position: Director

Appointed: 09 August 2023

Angela R.

Position: Director

Appointed: 13 May 2022

Tim S.

Position: Director

Appointed: 11 October 2021

Ben G.

Position: Director

Appointed: 24 July 2019

Alan C.

Position: Director

Appointed: 15 May 2017

Patricia M.

Position: Director

Appointed: 20 March 2014

Susan B.

Position: Secretary

Appointed: 21 July 2011

Susan B.

Position: Director

Appointed: 21 July 2011

Malcolm H.

Position: Director

Appointed: 20 January 2017

Resigned: 20 January 2022

Jonathan H.

Position: Director

Appointed: 29 November 2013

Resigned: 11 February 2014

Andrew M.

Position: Director

Appointed: 21 July 2011

Resigned: 31 July 2017

Peter H.

Position: Director

Appointed: 21 July 2011

Resigned: 27 November 2014

David R.

Position: Director

Appointed: 21 July 2011

Resigned: 26 April 2017

Michael G.

Position: Director

Appointed: 21 July 2011

Resigned: 20 September 2013

Robin B.

Position: Director

Appointed: 21 July 2011

Resigned: 05 November 2019

David B.

Position: Director

Appointed: 21 July 2011

Resigned: 30 August 2016

John J.

Position: Director

Appointed: 21 July 2011

Resigned: 18 March 2020

Steven B.

Position: Director

Appointed: 21 July 2011

Resigned: 08 June 2019

Christopher C.

Position: Director

Appointed: 21 July 2011

Resigned: 20 September 2013

Ray H.

Position: Director

Appointed: 21 July 2011

Resigned: 06 October 2021

James W.

Position: Director

Appointed: 21 July 2011

Resigned: 20 September 2013

Michael B.

Position: Director

Appointed: 21 July 2011

Resigned: 30 April 2021

Gregory A.

Position: Director

Appointed: 19 May 2011

Resigned: 21 July 2011

Birketts Directors Limited

Position: Corporate Director

Appointed: 19 May 2011

Resigned: 21 July 2011

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2011

Resigned: 21 July 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Norwich Diocesan Board Of Finance Ltd from Norwich, England. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Norwich Diocesan Board Of Finance Ltd

109 Dereham Road, Easton, Norwich, NR9 5ES, England

Legal authority The Companies Act 2006
Legal form A Company Limited By Guarantee
Country registered Great Britain
Place registered Registrar Of Companies (England And Wales)
Registration number 00088175
Notified on 19 May 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bideawhile 674 May 20, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On August 9, 2023 new director was appointed.
filed on: 14th, August 2023
Free Download (2 pages)

Company search

Advertisements