SPIRE CAMBRIDGE (DISPOSAL) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPIRE CAMBRIDGE (DISPOSAL) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
SPIRE CAMBRIDGE (DISPOSAL) LIMITED was incorporated 17 years ago on 25/08/2006 and has the registered number: 05916824. The accounts status is FULL and accounts are next due on 31/10/2021.
SPIRE CAMBRIDGE (DISPOSAL) LIMITED was incorporated 17 years ago on 25/08/2006 and has the registered number: 05916824. The accounts status is FULL and accounts are next due on 31/10/2021.
SPIRE CAMBRIDGE (DISPOSAL) LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/10/2021 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Previous trading names include:
THE RICHARD VILLAR PRACTICE LIMITED (until 02/04/2015)
THE RICHARD VILLAR PRACTICE LIMITED (until 02/04/2015)
SPIRE HEALTHCARE DIAGNOSTICS LIMITED (until 01/07/2010)
BHS DIAGNOSTICS LIMITED (until 12/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2021 | 18/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2017-10-30 | CURRENT |
MR JITESH HIMATLAL SODHA | Jan 1968 | British | Director | 2019-01-14 | CURRENT |
MR PETER JAMES CORFIELD | Sep 1971 | British | Director | 2018-03-22 | CURRENT |
MR RICHARD JAMES EDWARD JONES | Feb 1961 | British | Director | 2008-02-01 UNTIL 2009-11-24 | RESIGNED |
PHILIP WILLIAM DAVIES | Secretary | 2020-03-31 UNTIL 2021-05-19 | RESIGNED | ||
MR DANIEL FRANCIS TONER | Jan 1968 | British | Secretary | 2007-08-31 UNTIL 2020-03-31 | RESIGNED |
MRS CLARE MARGARET HOLLINGSWORTH | Apr 1960 | British | Director | 2006-08-25 UNTIL 2008-02-13 | RESIGNED |
ROBERT JEFFREY WISE | Jun 1958 | Australian | Director | 2008-02-01 UNTIL 2011-04-30 | RESIGNED |
ANDREW WARREN NEWTON WHITE | Sep 1966 | British | Director | 2016-07-01 UNTIL 2017-07-22 | RESIGNED |
MR DANIEL FRANCIS TONER | Jan 1968 | British | Director | 2009-11-26 UNTIL 2020-03-31 | RESIGNED |
MR ROBERT ROGER | Dec 1960 | British | Director | 2007-10-08 UNTIL 2016-06-30 | RESIGNED |
MRS CATHERINE LOIS MASON | Jun 1961 | British | Director | 2017-02-06 UNTIL 2017-10-13 | RESIGNED |
MR BENJAMIN DAVID JEMPHREY KENT | Sep 1965 | British | Director | 2006-08-25 UNTIL 2007-08-31 | RESIGNED |
MR NICHOLAS TETLEY BEAZLEY | Jan 1960 | British | Director | 2006-08-25 UNTIL 2007-08-31 | RESIGNED |
MR SIMON GORDON | Apr 1970 | British | Director | 2011-07-20 UNTIL 2018-03-01 | RESIGNED |
FRASER DAVID GREGORY | Sep 1959 | British | Director | 2006-08-25 UNTIL 2007-10-08 | RESIGNED |
MR ANDREW CLINTON GOLDSMITH | Aug 1979 | British | Director | 2017-06-27 UNTIL 2017-10-27 | RESIGNED |
DR JEAN JACQUES DE GORTER | Jun 1968 | French | Director | 2011-07-20 UNTIL 2012-02-01 | RESIGNED |
MR JULIAN PETER DAVIES | Feb 1956 | British | Director | 2006-08-25 UNTIL 2007-08-31 | RESIGNED |
BUPA SECRETARIES LIMITED | Corporate Secretary | 2006-08-25 UNTIL 2007-08-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-08-25 UNTIL 2006-08-25 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-08-25 UNTIL 2006-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spire Healthcare Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |