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)
04 Aug 2017 TM01 Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017
05 Jul 2017 CH01 Director's details changed for Professor Dame Janet Elizabeth Husband on 22 June 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares for cash/short notice of general meeting other than an annual general meeting 26/05/2017
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 AP01 Appointment of Mr Peter Richard Bamford as a director on 26 May 2017
30 May 2017 TM01 Termination of appointment of John Gildersleeve as a director on 26 May 2017
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
23 Aug 2016 AP01 Appointment of Adele Helen Anderson as a director on 28 July 2016
12 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
30 Jun 2016 TM01 Termination of appointment of Robert Earl Lerwill as a director on 27 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-13
  • GBP 4,010,813.91
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/05/2016
05 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
25 Aug 2015 AP01 Appointment of Daniel Petrus Meintjes as a director on 20 August 2015
14 Jul 2015 TM01 Termination of appointment of Supraj Ram Rajagopalan as a director on 29 June 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,010,813.91
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2016
07 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4,010,813.91
05 Sep 2014 SH02 Statement of capital on 18 July 2014
  • GBP 1.00
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4,010,813.91
12 Aug 2014 CH01 Director's details changed for Mr Robert Roger on 12 June 2014
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Market purchase of shares, meetings to be held on 14 day notice,authorise political donations. 06/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities