SPIRIT HEALTHCARE LTD

06259954
SPIRIT HOUSE SAFFRON WAY LEICESTER UNITED KINGDOM LE2 6UP

Documents

Documents
Date Category Description Pages
28 Jan 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Dec 2024 accounts Annual Accounts 22 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 25 Buy now
06 Jun 2023 mortgage Registration of a charge 39 Buy now
28 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 24 Buy now
28 Apr 2022 officers Appointment of director (Mrs Angela Lee Tyler) 2 Buy now
28 Apr 2022 officers Termination of appointment of director (Louisa Jane Poole) 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 24 Buy now
14 Jun 2021 mortgage Registration of a charge 13 Buy now
06 Apr 2021 officers Termination of appointment of director (David Michael Webb) 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 18 Buy now
06 Aug 2020 officers Appointment of director (Mr David Michael Webb) 2 Buy now
06 Aug 2020 officers Termination of appointment of director (David Michael Webb) 1 Buy now
02 Aug 2020 officers Appointment of director (Mr David Michael Webb) 2 Buy now
02 Aug 2020 officers Appointment of director (Miss Louisa Jane Poole) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
11 Dec 2019 mortgage Registration of a charge 11 Buy now
31 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2019 officers Change of particulars for director (Mr Christopher Andrew Barker) 2 Buy now
29 Jan 2019 officers Termination of appointment of director (Tim John Loveridge) 1 Buy now
31 Dec 2018 mortgage Registration of a charge 23 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
21 Aug 2017 officers Appointment of director (Mr Tim Loveridge) 2 Buy now
07 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Feb 2017 miscellaneous Second filing of Confirmation Statement dated 30/01/2017 8 Buy now
22 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Feb 2017 capital Return of Allotment of shares 3 Buy now
31 Jan 2017 return 30/01/17 Statement of Capital gbp 178.125 7 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
23 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 mortgage Statement of release/cease from a charge 1 Buy now
19 Nov 2015 mortgage Registration of a charge 27 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Christopher Barker) 2 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 capital Return of Allotment of shares 2 Buy now
13 Feb 2015 mortgage Registration of a charge 37 Buy now
12 Feb 2015 mortgage Registration of a charge 38 Buy now
10 Feb 2015 officers Termination of appointment of director (Ajay Kumar Sethi) 1 Buy now
30 Jan 2015 mortgage Registration of a charge 31 Buy now
10 Oct 2014 accounts Annual Accounts 8 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
30 May 2013 officers Change of particulars for director (Christopher Barker) 2 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 capital Return of Allotment of shares 2 Buy now
16 Jun 2010 officers Appointment of director (Mr Ajay Kumar Sethi) 2 Buy now
13 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2009 accounts Annual Accounts 3 Buy now
07 Jul 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
07 Jul 2009 officers Director's change of particulars / christopher barker / 26/05/2009 1 Buy now
19 Jun 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
29 May 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from, dunn house 15 warren park way, enderby, leicester, LE19 4SA 1 Buy now
25 Feb 2009 capital Ad 10/02/09\gbp si 120@1=120\gbp ic 2/122\ 1 Buy now
19 Feb 2009 officers Director appointed christopher barker 2 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH 1 Buy now
10 Feb 2009 officers Appointment terminated secretary duport secretary LIMITED 1 Buy now
10 Feb 2009 officers Appointment terminated director peter valaitis 1 Buy now
10 Feb 2009 officers Appointment terminated director duport director LIMITED 1 Buy now
15 Sep 2008 officers Director appointed mr peter valaitis 1 Buy now
09 Jun 2008 accounts Annual Accounts 2 Buy now
03 Jun 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
25 May 2007 incorporation Incorporation Company 13 Buy now