SPIRE HEALTHCARE PROPERTIES LIMITED

01829406
3 DORSET RISE LONDON EC4Y 8EN

Documents

Documents
Date Category Description Pages
04 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
15 Jun 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
28 May 2024 officers Appointment of director (Mr Mantraraj Dipak Budhdev) 2 Buy now
10 May 2024 officers Termination of appointment of director (Justinian Joseph Ash) 1 Buy now
09 May 2024 officers Termination of appointment of director (Jitesh Himatlal Sodha) 1 Buy now
09 May 2024 officers Change of particulars for director (Mr Harbant Singh Samra) 2 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 30 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 35 Buy now
31 Mar 2022 officers Appointment of director (Mr Harbant Singh Samra) 3 Buy now
07 Mar 2022 mortgage Registration of a charge 29 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 32 Buy now
07 Jun 2021 address Move Registers To Sail Company With New Address 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Nov 2020 accounts Annual Accounts 29 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 officers Termination of appointment of secretary (Daniel Francis Toner) 1 Buy now
07 Apr 2020 officers Termination of appointment of director (Daniel Francis Toner) 1 Buy now
07 Apr 2020 officers Appointment of secretary (Philip William Davies) 2 Buy now
01 Oct 2019 accounts Annual Accounts 24 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Mr Jitesh Himatlal Sodha) 2 Buy now
19 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 23 Buy now
21 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of director (Mr Peter James Corfield) 2 Buy now
05 Mar 2018 officers Termination of appointment of director (Simon Gordon) 1 Buy now
06 Dec 2017 officers Termination of appointment of director (Andrew Clinton Goldsmith) 1 Buy now
06 Nov 2017 officers Appointment of director (Mr Justinian Joseph Ash) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Catherine Lois Mason) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (Andrew Warren Newton White) 1 Buy now
05 Jul 2017 accounts Annual Accounts 17 Buy now
04 Jul 2017 officers Appointment of director (Mr Andrew Clinton Goldsmith) 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 officers Appointment of director (Catherine Lois Mason) 2 Buy now
05 Jul 2016 officers Appointment of director (Andrew Warren Newton White) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Robert Roger) 1 Buy now
03 Jun 2016 officers Change of particulars for director (Mr Daniel Francis Toner) 2 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
10 May 2016 accounts Annual Accounts 16 Buy now
15 Jan 2016 officers Change of particulars for director (Mr Simon Gordon) 2 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Robert Roger) 2 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Robert Roger) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Simon Gordon) 2 Buy now
29 May 2015 annual-return Annual Return 7 Buy now
18 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2014 accounts Annual Accounts 15 Buy now
12 Jun 2014 annual-return Annual Return 7 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Annual Accounts 14 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 15 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Daniel Francis Toner) 2 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 officers Termination of appointment of director (Jean De Gorter) 1 Buy now
22 Sep 2011 accounts Annual Accounts 15 Buy now
03 Aug 2011 officers Appointment of director (Simon Gordon) 2 Buy now
03 Aug 2011 officers Appointment of director (Jean-Jacques De Gorter) 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
06 May 2011 officers Termination of appointment of director (Robert Wise) 1 Buy now
24 Sep 2010 accounts Annual Accounts 15 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for director (Robert Jeffrey Wise) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Robert Jeffrey Wise) 2 Buy now
03 Dec 2009 officers Appointment of director (Mr Daniel Francis Toner) 2 Buy now
30 Nov 2009 officers Termination of appointment of director (Richard Jones) 1 Buy now
13 Nov 2009 officers Change of particulars for director (Robert Jeffrey Wise) 3 Buy now
13 Nov 2009 officers Change of particulars for director (Robert Roger) 3 Buy now
11 Nov 2009 officers Change of particulars for director (Richard James Edward Jones) 3 Buy now
11 Nov 2009 officers Change of particulars for secretary (Daniel Francis Toner) 3 Buy now
30 Oct 2009 accounts Annual Accounts 16 Buy now
14 Oct 2009 address Change Sail Address Company With Old Address 1 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
05 Oct 2009 address Change Sail Address Company 1 Buy now
26 May 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
08 Apr 2009 miscellaneous Miscellaneous 2 Buy now
24 Feb 2009 resolution Resolution 21 Buy now
04 Nov 2008 resolution Resolution 20 Buy now
30 Oct 2008 accounts Annual Accounts 17 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
28 Oct 2008 resolution Resolution 3 Buy now
09 Jul 2008 resolution Resolution 19 Buy now
24 Jun 2008 accounts Annual Accounts 19 Buy now
28 May 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA 1 Buy now
03 Mar 2008 officers Director appointed robert jeffrey wise 2 Buy now
03 Mar 2008 officers Director appointed richard james edward jones 2 Buy now
28 Feb 2008 officers Appointment terminated director clare hollingsworth 1 Buy now
29 Oct 2007 address Location of register of members (non legible) 1 Buy now
24 Oct 2007 officers New director appointed 3 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
12 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now