Background WavePink WaveYellow Wave

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375)

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED (06480375) is an active UK company. incorporated on 22 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED has been registered for 18 years. Current directors include BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh.

Company Number
06480375
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED is an active company incorporated on 22 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06480375

LTD Company

Age

18 Years

Incorporated 22 January 2008

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 25 September 2025 (6 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

GHG 2008 5A PROPCO LIMITED
From: 22 January 2008To: 22 November 2009
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

120 Holborn London EC1N 2TD
From: 22 January 2008To: 12 December 2013
Timeline

28 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
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
Loan Cleared
Mar 21
Owner Exit
Sept 21
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MOLNAR, Judit

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

BUDHDEV, Mantraraj Dipak

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1986
Director
Appointed 09 May 2024

CORFIELD, Peter James

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1971
Director
Appointed 22 Mar 2018

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 30 Mar 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Mar 2020
Resigned 21 May 2025

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 30 Apr 2008
Resigned 31 Mar 2020

VICKERY, Catherine Mary Jane

Resigned
Clarence Road, LondonSW19 8QD
Secretary
Appointed 22 Jan 2008
Resigned 30 Apr 2008

ASH, Justinian Joseph

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1965
Director
Appointed 30 Oct 2017
Resigned 09 May 2024

DAVIS, Ingrid Marion

Resigned
35 Lotus Street,, Sandton
Born April 1953
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

DE GORTER, Jean Jacques, Dr

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

DE GORTER, Jean Jacques, Dr

Resigned
Miloch House 7 High Street, Newport PagnellMK16 9LH
Born June 1968
Director
Appointed 30 Apr 2008
Resigned 12 Oct 2009

FRIEDLAND, Richard Harold, Dr

Resigned
10 Campbell Street, Waverly
Born October 1961
Director
Appointed 22 Jan 2008
Resigned 30 Apr 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

JONES, Ian Martin Lloyd

Resigned
Hewland House Farm, LeedsLS21 1PS
Born December 1960
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 30 Apr 2008
Resigned 24 Nov 2009

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

LEVIN, Hymie Reuvin

Resigned
Kentgate, 64 Kent Road,, DunkeldFOREIGN
Born April 1945
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

MANN, Muhammad Khawar Amin

Resigned
64 Lillieshall Road, LondonSW4 0LP
Born October 1967
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

MARKS, David

Resigned
10 Stratford Road, LondonW8 6QD
Born June 1969
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

MASON, Catherine Lois

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

NELSON, Peter

Resigned
7 Bedford Avenue, Johannesburg
Born July 1954
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

ROGER, Robert

Resigned
Dorset Rise, LondonEC4Y 8EN
Born December 1960
Director
Appointed 30 Apr 2008
Resigned 30 Jun 2016

SACKS, Michael Ivan

Resigned
312 Park Manor,, IllovoFOREIGN
Born February 1943
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

SODHA, Jitesh Himatlal

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 14 Jan 2019
Resigned 09 May 2024

TONER, Daniel Francis

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

WARRENER, Peter

Resigned
20 Mount Royal, Johannesburg
Born March 1961
Director
Appointed 22 Jan 2008
Resigned 29 Apr 2008

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 30 Apr 2008
Resigned 30 Apr 2011

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
Right to appoint and remove directors
Notified 07 Sept 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 Sept 2021
Ceased 07 Sept 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 08 Apr 2016
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
15 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 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
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
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
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
19 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
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
22 January 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Legacy
16 February 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
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
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Certificate Change Of Name Company
22 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2009
CONNOTConfirmation Statement Notification
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
Legacy
10 November 2009
MG01MG01
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
16 October 2009
MG04MG04
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
13 August 2009
403b403b
Legacy
13 August 2009
403b403b
Resolution
24 February 2009
RESOLUTIONSResolutions
Miscellaneous
13 February 2009
MISCMISC
Miscellaneous
13 February 2009
MISCMISC
Miscellaneous
13 February 2009
MISCMISC
Miscellaneous
13 February 2009
MISCMISC
Court Order
13 February 2009
OCOC
Legacy
29 January 2009
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
353a353a
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 January 2008
NEWINCIncorporation