Background WavePink WaveYellow Wave

SPIRE HEALTHCARE HOLDINGS 3 LIMITED (06271839)

SPIRE HEALTHCARE HOLDINGS 3 LIMITED (06271839) is a dissolved UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPIRE HEALTHCARE HOLDINGS 3 LIMITED has been registered for 18 years. Current directors include ASH, Justinian Joseph, CORFIELD, Peter James, SODHA, Jitesh Himatlal.

Company Number
06271839
Status
dissolved
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASH, Justinian Joseph, CORFIELD, Peter James, SODHA, Jitesh Himatlal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE HEALTHCARE HOLDINGS 3 LIMITED

SPIRE HEALTHCARE HOLDINGS 3 LIMITED is an dissolved company incorporated on 7 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPIRE HEALTHCARE HOLDINGS 3 LIMITED was registered 18 years ago.(SIC: 64209)

Status

dissolved

Active since 18 years ago

Company No

06271839

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 November 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SPIRE HEALTHCARE GROUP LIMITED
From: 12 October 2007To: 10 June 2014
ROZIER ACQUISITIONS LIMITED
From: 7 June 2007To: 12 October 2007
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

10 Fleet Place London EC4M 7QS
From: 14 December 2021To: 4 July 2022
15 Canada Square London E14 5GL
From: 4 October 2021To: 14 December 2021
3 Dorset Rise London EC4Y 8EN
From: 12 December 2013To: 4 October 2021
120 Holborn London EC1N 2TD
From: 7 June 2007To: 12 December 2013
Timeline

29 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Jul 14
Funding Round
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Apr 20
Capital Update
May 21
Funding Round
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Sept 21
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ASH, Justinian Joseph

Active
10 Fleet Place, LondonEC4M 7RB
Born January 1965
Director
Appointed 30 Oct 2017

CORFIELD, Peter James

Active
10 Fleet Place, LondonEC4M 7RB
Born September 1971
Director
Appointed 22 Mar 2018

SODHA, Jitesh Himatlal

Active
10 Fleet Place, LondonEC4M 7RB
Born January 1968
Director
Appointed 14 Jan 2019

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Mar 2020
Resigned 19 May 2021

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 07 Sept 2007
Resigned 31 Mar 2020

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 07 Jun 2007
Resigned 07 Sept 2007

DE GORTER, Jean Jacques, Dr

Resigned
Holborn, LondonEC1N 2TD
Born June 1968
Director
Appointed 20 Jul 2011
Resigned 01 Feb 2012

GIBSON, Rebecca

Resigned
Flat 5, LondonW11 1NY
Born December 1974
Director
Appointed 29 Aug 2007
Resigned 20 Mar 2008

GOLDSMITH, Andrew Clinton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1979
Director
Appointed 27 Jun 2017
Resigned 27 Oct 2017

GORDON, Simon

Resigned
Dorset Rise, LondonEC4Y 8EN
Born April 1970
Director
Appointed 20 Jul 2011
Resigned 01 Mar 2018

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 06 Sept 2007
Resigned 08 Oct 2007

HEBERLING, Pascal

Resigned
Goldhurst Terrace, LondonNW6 3HA
Born July 1972
Director
Appointed 07 Jun 2007
Resigned 20 Mar 2008

HOLLINGSWORTH, Clare Margaret

Resigned
House Farm, LingfieldRH7 6LR
Born April 1960
Director
Appointed 06 Sept 2007
Resigned 13 Feb 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 01 Feb 2008
Resigned 24 Nov 2009

MASON, Catherine Lois

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1961
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2017

ROGER, Robert

Resigned
Dorset Rise, LondonEC4Y 8EN
Born December 1960
Director
Appointed 08 Oct 2007
Resigned 30 Jun 2016

ROWLANDS, Simon Nicholas

Resigned
27 Hyde Park Gate, LondonSW7 5DJ
Born June 1957
Director
Appointed 07 Jun 2007
Resigned 20 Mar 2008

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2020

WHITE, Andrew Warren Newton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born September 1966
Director
Appointed 01 Jul 2016
Resigned 22 Jul 2017

WISE, Robert Jeffrey

Resigned
Holborn, LondonEC1N 2TD
Born June 1958
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2011

Persons with significant control

4

1 Active
3 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

137

Gazette Dissolved Liquidation
23 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 September 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 November 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
15 July 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
15 July 2022
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 October 2021
600600
Resolution
4 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 October 2021
LIQ01LIQ01
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
8 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Memorandum Articles
21 May 2021
MAMA
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Legacy
10 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2021
SH19Statement of Capital
Legacy
10 May 2021
CAP-SSCAP-SS
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Resolution
12 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 June 2009
363aAnnual Return
Miscellaneous
8 April 2009
MISCMISC
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
353a353a
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
287Change of Registered Office
Legacy
18 October 2007
288bResignation of Director or Secretary
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Legacy
17 October 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
88(2)R88(2)R
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
123Notice of Increase in Nominal Capital
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
88(2)R88(2)R
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
7 June 2007
NEWINCIncorporation