Advanced company searchLink opens in new window

SPIRE HEALTHCARE GROUP PLC

Company number 09084066

Filter by category

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)
11 Jun 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: general meeting (other than agm) be called on not less than 14 clear days notice 14/05/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2025 MA Memorandum and Articles of Association
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
11 Jun 2025 SH03 Purchase of own shares.
14 May 2025 TM01 Termination of appointment of Janet Elizabeth Husband as a director on 14 May 2025
19 Mar 2025 AP01 Appointment of Jill Dawn Anderson as a director on 6 March 2025
17 Mar 2025 AP01 Appointment of Sir David Morgan Sloman as a director on 6 March 2025
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 4,027,595.99
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 4,027,549.54
14 Mar 2025 SH06 Cancellation of shares. Statement of capital on 27 December 2024
  • GBP 4,027,518.24
13 Mar 2025 SH06 Cancellation of shares. Statement of capital on 24 December 2024
  • GBP 4,028,018.24
12 Mar 2025 SH06 Cancellation of shares. Statement of capital on 23 December 2024
  • GBP 4,028,518.24
11 Mar 2025 SH06 Cancellation of shares. Statement of capital on 20 December 2024
  • GBP 4,029,018.24
10 Mar 2025 SH06 Cancellation of shares. Statement of capital on 19 December 2024
  • GBP 4,029,497.29
10 Mar 2025 SH06 Cancellation of shares. Statement of capital on 18 December 2024
  • GBP 4,029,997.29
10 Mar 2025 SH06 Cancellation of shares. Statement of capital on 17 December 2024
  • GBP 4,030,492.49
07 Mar 2025 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 4,030,992.49
07 Mar 2025 SH06 Cancellation of shares. Statement of capital on 5 December 2024
  • GBP 4,030,984.92
06 Mar 2025 SH06 Cancellation of shares. Statement of capital on 4 December 2024
  • GBP 4,031,159.36
05 Mar 2025 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 4,031,659.36