Background WavePink WaveYellow Wave

SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)

SPIRE OCCUPATIONAL HEALTH LIMITED (04317901) is an active UK company. incorporated on 6 November 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SPIRE OCCUPATIONAL HEALTH LIMITED has been registered for 24 years. Current directors include CORFIELD, Peter James, FARRELL, Derrick Michael, SAMRA, Harbant Singh.

Company Number
04317901
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CORFIELD, Peter James, FARRELL, Derrick Michael, SAMRA, Harbant Singh
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE OCCUPATIONAL HEALTH LIMITED

SPIRE OCCUPATIONAL HEALTH LIMITED is an active company incorporated on 6 November 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SPIRE OCCUPATIONAL HEALTH LIMITED was registered 24 years ago.(SIC: 86210)

Status

active

Active since 24 years ago

Company No

04317901

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

MAITLAND MEDICAL SERVICE LIMITED
From: 6 November 2001To: 8 December 2023
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Bank Chambers Second Floor 6-10 Borough High Street London SE1 9QQ England
From: 2 October 2019To: 23 December 2022
Milestones Royal Parade Chislehurst Kent BR7 6NW
From: 6 November 2001To: 2 October 2019
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Aug 17
Loan Cleared
Feb 19
Director Joined
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Jul 20
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

CORFIELD, Peter James

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1971
Director
Appointed 16 Dec 2022

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 09 May 2024

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 16 Dec 2022

BRENNAN, Julie

Resigned
Royal Parade, ChislehurstBR7 6NW
Secretary
Appointed 09 Oct 2009
Resigned 30 Aug 2019

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 09 May 2024
Resigned 21 May 2025

MICHALSKI, Anthony Julian, Dr

Resigned
Royal Parade, ChislehurstBR7 6NW
Secretary
Appointed 09 Oct 2009
Resigned 30 Aug 2019

MICHALSKI, Julie

Resigned
Suffolk House, BickleyBR1 2AA
Secretary
Appointed 06 Nov 2001
Resigned 30 Aug 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 06 Nov 2001

BRENNAN, John William, Dr

Resigned
14 Birch Mead, OrpingtonBR6 8LT
Born February 1957
Director
Appointed 06 Nov 2001
Resigned 16 Dec 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1978
Director
Appointed 16 Dec 2022
Resigned 09 May 2024

GARDINER, Caroline Rachel

Resigned
Dorset Rise, LondonEC4Y 8EN
Born November 1973
Director
Appointed 02 May 2023
Resigned 30 Nov 2024

GOLDING, Mark David

Resigned
Dorset Rise, LondonEC4Y 8EN
Born October 1967
Director
Appointed 22 Dec 2021
Resigned 16 Dec 2022

MEZHER, David Richard

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1967
Director
Appointed 30 Aug 2019
Resigned 26 Apr 2023

MICHALSKI, Julie

Resigned
Suffolk House, BickleyBR1 2AA
Born May 1959
Director
Appointed 06 Nov 2001
Resigned 30 Apr 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Nov 2001
Resigned 06 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019

Dr John William Brennan

Ceased
Farnborough Park, OrpingtonBR6 8LT
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019

Ms Julie Michalski

Ceased
Pines Road, BickleyBR1 2AA
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Legacy
13 May 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
8 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 January 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
24 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Resolution
8 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
13 October 2009
MG01MG01
Legacy
17 March 2009
287Change of Registered Office
Statement Of Affairs
13 January 2009
SASA
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
16 January 2007
88(2)R88(2)R
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
287Change of Registered Office
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Resolution
23 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
19 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation