Advanced company searchLink opens in new window

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

Company number 06480375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 AP01 Appointment of Mr Harbant Singh Samra as a director on 30 March 2022
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
04 Feb 2022 PSC02 Notification of Spire Uk Holdco 4 Limited as a person with significant control on 7 September 2021
04 Feb 2022 PSC07 Cessation of Spire Healthcare Limited as a person with significant control on 7 September 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
10 Sep 2021 PSC02 Notification of Spire Healthcare Limited as a person with significant control on 6 September 2021
10 Sep 2021 PSC07 Cessation of Spire Thames Valley Hospital Limited as a person with significant control on 6 September 2021
07 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Mar 2021 MR04 Satisfaction of charge 3 in full
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
06 Nov 2020 AA Full accounts made up to 31 December 2019
07 Apr 2020 TM01 Termination of appointment of Daniel Francis Toner as a director on 31 March 2020
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 Jan 2019 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019
19 Nov 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
04 Oct 2018 AA Full accounts made up to 31 December 2017