Advanced company searchLink opens in new window

SPIRE HEALTHCARE GROUP PLC

Company number 09084066

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)
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 4,010,822.16
20 Jan 2021 CH01 Director's details changed for Mr Garry Watts on 20 January 2021
05 Oct 2020 AP01 Appointment of Professor Clifford Paul Shearman as a director on 1 October 2020
15 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 7 April 2020
22 Nov 2019 CH01 Director's details changed for Mr Garry Watts on 20 November 2019
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 AP01 Appointment of Jennifer Mary Kay as a director on 1 June 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
16 May 2019 TM01 Termination of appointment of Peter Richard Bamford as a director on 16 May 2019
20 Mar 2019 AP01 Appointment of Mr Martin David Angle as a director on 14 March 2019
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 25/05/2018
01 Oct 2018 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 1 October 2018
02 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 14 days clear notice 24/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 08/02/2019.
24 May 2018 TM01 Termination of appointment of Daniel Petrus Meintjes as a director on 24 May 2018
24 May 2018 AP01 Appointment of Dr Carel Aron Van Der Merwe as a director on 24 May 2018
05 Mar 2018 TM01 Termination of appointment of Simon Gordon as a director on 1 March 2018
23 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
31 Oct 2017 AP01 Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017