Background WavePink WaveYellow Wave

SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)

SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032) is a liquidation UK company. incorporated on 6 March 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. SPIRE THAMES VALLEY HOSPITAL LIMITED has been registered for 18 years. Current directors include ASH, Justinian Joseph, CORFIELD, Peter James, SODHA, Jitesh Himatlal.

Company Number
06526032
Status
liquidation
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ASH, Justinian Joseph, CORFIELD, Peter James, SODHA, Jitesh Himatlal
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE THAMES VALLEY HOSPITAL LIMITED

SPIRE THAMES VALLEY HOSPITAL LIMITED is an liquidation company incorporated on 6 March 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. SPIRE THAMES VALLEY HOSPITAL LIMITED was registered 18 years ago.(SIC: 86101)

Status

liquidation

Active since 18 years ago

Company No

06526032

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 November 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Dormant

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 6 March 2021 (5 years ago)
Submitted on 8 March 2021 (5 years ago)

Next Due

Due by 20 March 2022
For period ending 6 March 2022
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: 6 March 2008To: 12 December 2013
Timeline

24 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Loan Secured
Jun 16
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 Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Loan Cleared
Mar 21
Capital Update
May 21
Funding Round
May 21
Loan Cleared
Sept 21
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 06 Mar 2008
Resigned 31 Mar 2020

DE GORTER, Jean Jacques, Dr

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1968
Director
Appointed 06 Mar 2008
Resigned 14 Jan 2019

GIBSON, Rebecca

Resigned
Flat 5, LondonW11 1NY
Born December 1974
Director
Appointed 06 Mar 2008
Resigned 24 Jul 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

HEBERLING, Pascal

Resigned
Goldhurst Terrace, LondonNW6 3HA
Born July 1972
Director
Appointed 06 Mar 2008
Resigned 24 Jul 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 06 Mar 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 06 Mar 2008
Resigned 30 Jun 2016

ROWLANDS, Simon Nicholas

Resigned
27 Hyde Park Gate, LondonSW7 5DJ
Born June 1957
Director
Appointed 06 Mar 2008
Resigned 24 Sept 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 06 Mar 2008
Resigned 30 Apr 2011

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

108

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 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
Liquidation Voluntary Appointment Of Liquidator
5 October 2021
600600
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
4 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 October 2021
LIQ01LIQ01
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 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
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
6 March 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
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
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
7 March 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
7 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
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 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
6 March 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
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
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
8 March 2011
AR01AR01
Resolution
23 December 2010
RESOLUTIONSResolutions
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
8 March 2010
AR01AR01
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 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
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 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
6 March 2009
363aAnnual Return
Resolution
23 February 2009
RESOLUTIONSResolutions
Resolution
2 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
353a353a
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
287Change of Registered Office
Incorporation Company
6 March 2008
NEWINCIncorporation