SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED is a Private Limited Company from LONDON and has the status: Active.
SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED was incorporated 16 years ago on 22/01/2008 and has the registered number: 06480375. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED was incorporated 16 years ago on 22/01/2008 and has the registered number: 06480375. The accounts status is FULL and accounts are next due on 30/09/2024.
SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
This Company Originates in : United Kingdom
Previous trading names include:
GHG 2008 5A PROPCO LIMITED (until 22/11/2009)
GHG 2008 5A PROPCO LIMITED (until 22/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JAMES CORFIELD | Sep 1971 | British | Director | 2018-03-22 | CURRENT |
PHILIP WILLIAM DAVIES | Secretary | 2020-03-31 | CURRENT | ||
MR JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2017-10-30 | CURRENT |
MR HARBANT SINGH SAMRA | Aug 1979 | British | Director | 2022-03-30 | CURRENT |
MR JITESH HIMATLAL SODHA | Jan 1968 | British | Director | 2019-01-14 | CURRENT |
DAVID MARKS | Jun 1969 | British | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
ROBERT JEFFREY WISE | Jun 1958 | Australian | Director | 2008-04-30 UNTIL 2011-04-30 | RESIGNED |
MR DANIEL FRANCIS TONER | Jan 1968 | British | Secretary | 2008-04-30 UNTIL 2020-03-31 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
MR CHRISTOPHER KING | Jul 1966 | British | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
ANDREW WARREN NEWTON WHITE | Sep 1966 | British | Director | 2016-07-01 UNTIL 2017-07-22 | RESIGNED |
PETER WARRENER | Mar 1961 | British | Director | 2008-01-22 UNTIL 2008-04-29 | RESIGNED |
MR DANIEL FRANCIS TONER | Jan 1968 | British | Director | 2009-11-26 UNTIL 2020-03-31 | RESIGNED |
MICHAEL IVAN SACKS | Feb 1943 | South African | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
MR ROBERT ROGER | Dec 1960 | British | Director | 2008-04-30 UNTIL 2016-06-30 | RESIGNED |
PETER NELSON | Jul 1954 | South African | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
MRS CATHERINE LOIS MASON | Jun 1961 | British | Director | 2017-02-06 UNTIL 2017-10-13 | RESIGNED |
MUHAMMAD KHAWAR AMIN MANN | Oct 1967 | British | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
HYMIE REUVIN LEVIN | Apr 1945 | South African | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
MR IAN MARTIN LLOYD JONES | Dec 1960 | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED | |
MR RICHARD JAMES EDWARD JONES | Feb 1961 | British | Director | 2008-04-30 UNTIL 2009-11-24 | RESIGNED |
MR SIMON GORDON | Apr 1970 | British | Director | 2011-07-20 UNTIL 2018-03-01 | RESIGNED |
MR ANDREW CLINTON GOLDSMITH | Aug 1979 | British | Director | 2017-06-27 UNTIL 2017-10-27 | RESIGNED |
DR RICHARD FRIEDLAND | Oct 1961 | South African | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
DR JEAN JACQUES DE GORTER | Jun 1968 | French | Director | 2008-04-30 UNTIL 2009-10-12 | RESIGNED |
DR JEAN JACQUES DE GORTER | Jun 1968 | French | Director | 2011-07-20 UNTIL 2012-02-01 | RESIGNED |
INGRID MARION DAVIS | Apr 1953 | South African | Director | 2008-01-22 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spire Uk Holdco 4 Limited | 2021-09-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spire Healthcare Limited | 2021-09-06 - 2021-09-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spire Thames Valley Hospital Limited | 2016-04-08 - 2021-09-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |