Background WavePink WaveYellow Wave

SPIRE (PRESTON) LIMITED (07370594)

SPIRE (PRESTON) LIMITED (07370594) is an active UK company. incorporated on 9 September 2010. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SPIRE (PRESTON) LIMITED has been registered for 15 years. Current directors include CLARKSON, Eileen Margaret, GOWLING, Eric, SULLIVAN, Peter John.

Company Number
07370594
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2010
Age
15 years
Address
Ground Floor West Wing, Preston, PR2 8JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARKSON, Eileen Margaret, GOWLING, Eric, SULLIVAN, Peter John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE (PRESTON) LIMITED

SPIRE (PRESTON) LIMITED is an active company incorporated on 9 September 2010 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SPIRE (PRESTON) LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07370594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 September 2010

Size

N/A

Accounts

ARD: 29/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 14 May 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2025
Period: 1 October 2023 - 29 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 September 2023 (2 years ago)
Submitted on 18 October 2023 (2 years ago)

Next Due

Due by 23 September 2024
For period ending 9 September 2024
Contact
Address

Ground Floor West Wing Derby House, Lytham Road, Fulwood Preston, PR2 8JE,

Previous Addresses

C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
From: 22 October 2014To: 7 June 2017
C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ
From: 9 September 2010To: 22 October 2014
Timeline

26 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLARKSON, Eileen Margaret

Active
West Wing, PrestonPR2 8JE
Born April 1933
Director
Appointed 09 Sept 2010

GOWLING, Eric

Active
West Wing, PrestonPR2 8JE
Born November 1943
Director
Appointed 06 Dec 2017

SULLIVAN, Peter John

Active
West Wing, PrestonPR2 8JE
Born August 1945
Director
Appointed 09 Sept 2010

ADDISON, Anne

Resigned
West Wing, PrestonPR2 8JE
Born April 1952
Director
Appointed 02 Dec 2016
Resigned 08 Dec 2017

CLARKSON, Robert James

Resigned
West Wing, PrestonPR2 8JE
Born July 1931
Director
Appointed 09 Sept 2010
Resigned 09 Nov 2018

COOKSON, Elizabeth Jane, Dr

Resigned
GU22
Born May 1959
Director
Appointed 06 Oct 2011
Resigned 22 Sept 2015

HEWITT, Maureen

Resigned
8 Exchange Quay, Salford QuaysM5 3EJ
Born May 1949
Director
Appointed 11 Feb 2013
Resigned 31 Jan 2014

HINDMARCH, Heather

Resigned
Waterside, ManchesterM17 1WD
Born December 1958
Director
Appointed 01 May 2016
Resigned 01 Jul 2016

JAMES, Ian

Resigned
Waterside, ManchesterM17 1WD
Born May 1950
Director
Appointed 01 Aug 2014
Resigned 22 Sept 2015

MASON, Joanne Sarah

Resigned
8 Exchange Quay, Salford QuaysM5 3EJ
Born December 1969
Director
Appointed 09 Sept 2010
Resigned 03 Jun 2013

MORRELL, Lisa

Resigned
Lytham Road, PrestonPR2 8JE
Born June 1962
Director
Appointed 05 Dec 2019
Resigned 13 Dec 2021

NELSON, Denise Marilyn

Resigned
Waterside, ManchesterM17 1WD
Born November 1950
Director
Appointed 01 May 2016
Resigned 26 Sept 2016

NEWTON, Alan

Resigned
Watling Street Road, PrestonPR2 8DY
Born November 1945
Director
Appointed 08 Mar 2012
Resigned 22 May 2017

NEWTON, Mary Catherine

Resigned
Watling Street Road, PrestonPR2 8DY
Born January 1950
Director
Appointed 08 Mar 2012
Resigned 22 May 2017

PATEL, Safiyyah

Resigned
8 Exchange Quay, Salford QuaysM5 3EJ
Born April 1985
Director
Appointed 09 Sept 2010
Resigned 21 Nov 2011

PRINCE, Doreen Ann

Resigned
West Wing, PrestonPR2 8JE
Born March 1941
Director
Appointed 09 Sept 2010
Resigned 23 Jul 2020

PRINCE, John David

Resigned
West Wing, PrestonPR2 8JE
Born June 1942
Director
Appointed 09 Sept 2010
Resigned 23 Jul 2020

REYNOLDS, Audrey Lilian

Resigned
8 Exchange Quay, Salford QuaysM5 3EJ
Born December 1930
Director
Appointed 09 Sept 2010
Resigned 03 Oct 2012
Fundings
Financials
Latest Activities

Filing History

71

Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2010
NEWINCIncorporation