THE SPIRES CENTRE -


Company Profile Company Filings

Overview

THE SPIRES CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE SPIRES CENTRE was incorporated 24 years ago on 09/06/1999 and has the registered number: 03785409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE SPIRES CENTRE -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

8 TOOTING BEC GARDENS
SW16 1RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL FAIRCLOUGH Mar 1977 British Director 2021-01-27 CURRENT
MR MATTHEW WILSON Secretary 2022-04-01 CURRENT
MS FIONA RICHMOND Nov 1954 British Director 2021-05-26 CURRENT
NATASHA ROBERTS Mar 1993 British Director 2022-03-30 CURRENT
MS ROSSANA ROCCHINI Jan 1971 Italian Director 2021-01-27 CURRENT
FLEUR SWANEY Jun 1981 British Director 2022-12-05 CURRENT
FRANCES ELIZABETH NEWELL Dec 1965 Director 1999-06-09 UNTIL 2000-01-20 RESIGNED
MR ANDREW CHARLES JOHNSON May 1946 British Director 2015-01-14 UNTIL 2021-01-27 RESIGNED
MISS CHLOE WARNER Feb 1986 British Director 2015-01-14 UNTIL 2018-07-25 RESIGNED
MS JANIS WHARTON Jun 1955 British Director 2012-06-27 UNTIL 2018-07-25 RESIGNED
MS HELEN MARY SCHOFIELD May 1951 British Director 2015-09-16 UNTIL 2021-10-13 RESIGNED
AIDAN WYNARD SCHULKES Sep 1962 British Director 2001-03-15 UNTIL 2013-07-17 RESIGNED
MRS ANNE PATRICIA REY Feb 1963 British Director 2013-03-13 UNTIL 2015-02-07 RESIGNED
THE REVEREND FATHER GERARD JUDE MULVIHILL Dec 1949 British Director 1999-06-09 UNTIL 2011-01-23 RESIGNED
MR DON SANJAYA WILLATGAMUWA Feb 1970 British Director 2013-06-22 UNTIL 2014-09-24 RESIGNED
MARGARET MARY MUIR Jun 1929 British Director 1999-06-09 UNTIL 2006-03-15 RESIGNED
MR JOHN CLARK MCKELVIE Nov 1951 British Director 2013-10-09 UNTIL 2019-11-16 RESIGNED
JIM MCAUSLAN Jul 1954 British Director 2004-09-15 UNTIL 2015-11-18 RESIGNED
MR PATRICK DAVID LOUGHLIN MCCABE Jun 1968 British Director 2015-01-14 UNTIL 2016-05-03 RESIGNED
MS CAROLINE ANN LEVEAUX Feb 1960 British Director 1999-12-06 UNTIL 2003-03-02 RESIGNED
MR NIGEL PETER CARPENTER Secretary 2018-11-01 UNTIL 2022-03-31 RESIGNED
TRACY CAROLE KILNER Aug 1963 British Secretary 2003-06-04 UNTIL 2016-11-10 RESIGNED
MRS LUCY AMANDA BARRETT Secretary 2016-12-02 UNTIL 2018-10-31 RESIGNED
BERNARD FRANCIS WYNNE Oct 1938 British Director 2003-04-09 UNTIL 2016-01-20 RESIGNED
JAMES EVELYN BROOKE TURNER Sep 1960 British Director 1999-06-09 UNTIL 2014-07-23 RESIGNED
FRANCES ELIZABETH NEWELL Dec 1965 Secretary 1999-06-09 UNTIL 2003-06-04 RESIGNED
MISS SCHNEL HANSON Aug 1979 British Director 2019-11-16 UNTIL 2022-12-05 RESIGNED
HIS HONOUR JUDGE CHARLES ANDREW HAMILTON GIBSON Jul 1941 British Director 1999-06-09 UNTIL 2011-12-07 RESIGNED
ROSEMARY ELIZABETH FURBER Nov 1954 British Director 2002-06-27 UNTIL 2006-03-28 RESIGNED
DR EAMON MICHAEL FOTTRELL Nov 1935 British Director 1999-06-09 UNTIL 2000-12-07 RESIGNED
MRS LOUISE MARGARET MARY EYLES Dec 1960 British Director 2015-02-07 UNTIL 2021-03-31 RESIGNED
GEORGE KUDJO MAXWELL DZANTA Nov 1953 British Director 2000-12-07 UNTIL 2012-06-27 RESIGNED
JAMES BENJAMIN BALFOUR HUTCHINGS Nov 1962 British Director 1999-06-09 UNTIL 2003-05-14 RESIGNED
MS EMILY SARAH CLARKE Sep 1990 British Director 2021-07-28 UNTIL 2022-03-30 RESIGNED
CATHERINE WICKHAM May 1952 British Director 2000-03-17 UNTIL 2002-03-20 RESIGNED
IDRIS ARSHAD Jun 1988 British Director 2022-12-05 UNTIL 2024-02-05 RESIGNED
MS SILVIA OBRADOR ALVAREZ Sep 1987 Spanish Director 2019-11-16 UNTIL 2021-05-26 RESIGNED
MR ANDREW MAXWELL CAMPBELL Dec 1963 British Director 2015-01-14 UNTIL 2021-01-27 RESIGNED
DOCTOR LOUISE JOHNS Dec 1969 British Director 2013-06-22 UNTIL 2015-05-25 RESIGNED
THE REVD AMANDA JANE HODGSON Jul 1966 British Director 2007-03-31 UNTIL 2015-12-01 RESIGNED
MS SHERINE KRAUSE Jul 1962 British Director 2015-05-20 UNTIL 2021-05-26 RESIGNED
SIMON WENTWORTH PEARSON Jul 1957 British Director 2008-09-24 UNTIL 2016-01-20 RESIGNED
THE REVEREND JEFFREY REED WILCOX Dec 1940 British Director 1999-06-09 UNTIL 2006-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN AND NORTHERN IRELAND LONDON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
QUIVERCOURT Active SMALL 64991 - Security dealing on own account
INTU PROPERTY SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
C.C. TRADING LIMITED Active SMALL 68100 - Buying and selling of own real estate
ASSOCIATION OF MEDICAL RESEARCH CHARITIES LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CEDARVALE Active SMALL 64209 - Activities of other holding companies n.e.c.
MAGNA PARK MANAGEMENT LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
BANBURY BUSINESS PARK (MANAGEMENT) LIMITED Active SMALL 68320 - Management of real estate on a fee or contract basis
GLOBAL IMPORT/EXPORT ENTERPRISES LIMITED LONDON ENGLAND Dissolved... DORMANT 46130 - Agents involved in the sale of timber and building materials
MUSCULAR DYSTROPHY CAMPAIGN LTD LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ASSOCIATION OF CHARITABLE FOUNDATIONS LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
STREATHAM CHRISTIAN HOUSING SOCIETY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
ST MARGARET DEVELOPMENT COMPANY LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
LOUISE EYLES CONSULTING LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
YOKE FINANCIAL CONSULTANTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
DEVELOPING THE INNER YOU LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MESSAGE EDITORIAL LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 58190 - Other publishing activities
APORIYA LIMITED LONDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
28 TOOTING BEC GARDENS MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
32 TOOTING BEC GARDENS RIGHT TO MANAGE COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BOUTIQUOLOGIE LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KIN2 SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods