Advanced company searchLink opens in new window

SPIRE THAMES VALLEY HOSPITAL LIMITED

Company number 06526032

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)
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
16 Jan 2019 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Jean Jacques De Gorter 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
03 Oct 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
20 Aug 2018 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 Mar 2018 AP01 Appointment of Mr Peter James Corfield as a director on 22 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Simon Gordon as a director on 1 March 2018
06 Dec 2017 TM01 Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017
06 Nov 2017 AP01 Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017
17 Oct 2017 TM01 Termination of appointment of Catherine Lois Mason as a director on 13 October 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 TM01 Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017
04 Jul 2017 AP01 Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Feb 2017 AP01 Appointment of Catherine Lois Mason as a director on 6 February 2017
05 Jul 2016 AP01 Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Robert Roger as a director on 30 June 2016
16 Jun 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 065260320002, created on 23 July 2014
03 Jun 2016 CH01 Director's details changed for Mr Daniel Francis Toner on 6 June 2014