Background WavePink WaveYellow Wave

SPIRE SUPPORT SERVICES LIMITED (07640245)

SPIRE SUPPORT SERVICES LIMITED (07640245) is an active UK company. incorporated on 19 May 2011. with registered office in Easton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SPIRE SUPPORT SERVICES LIMITED has been registered for 14 years. Current directors include GUEST, Ben, NEWEY, Michael Clive, ROBSON, Angela Shireen and 1 others.

Company Number
07640245
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
109 Dereham Road, Easton, NR9 5ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GUEST, Ben, NEWEY, Michael Clive, ROBSON, Angela Shireen, SWEETING, Tim Joseph
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE SUPPORT SERVICES LIMITED

SPIRE SUPPORT SERVICES LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Easton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SPIRE SUPPORT SERVICES LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

07640245

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BIDEAWHILE 674 LIMITED
From: 19 May 2011To: 20 May 2011
Contact
Address

109 Dereham Road Easton, NR9 5ES,

Previous Addresses

Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB
From: 19 May 2011To: 27 July 2011
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
May 15
Director Left
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GUEST, Ben

Active
Dereham Road, NorwichNR9 5ES
Born April 1985
Director
Appointed 24 Jul 2019

NEWEY, Michael Clive

Active
Dereham Road, EastonNR9 5ES
Born June 1963
Director
Appointed 09 Aug 2023

ROBSON, Angela Shireen

Active
Dereham Road, EastonNR9 5ES
Born April 1961
Director
Appointed 13 May 2022

SWEETING, Tim Joseph

Active
Dereham Road, EastonNR9 5ES
Born November 1976
Director
Appointed 11 Oct 2021

BUNTING, Susan

Resigned
Dereham Road, EastonNR9 5ES
Secretary
Appointed 21 Jul 2011
Resigned 08 Nov 2024

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 19 May 2011
Resigned 21 Jul 2011

ALLAN, Gregory Sanderson

Resigned
Dereham Road, EastonNR9 5ES
Born July 1980
Director
Appointed 19 May 2011
Resigned 21 Jul 2011

BACK, Robin Philip

Resigned
Dereham Road, NorwichNR9 5ES
Born June 1946
Director
Appointed 21 Jul 2011
Resigned 05 Nov 2019

BETTS, Steven James, The Reverend Canon

Resigned
Dereham Road, NorwichNR9 5ES
Born November 1964
Director
Appointed 21 Jul 2011
Resigned 08 Jun 2019

BROOM, David

Resigned
Dereham Road, NorwichNR9 5ES
Born September 1954
Director
Appointed 21 Jul 2011
Resigned 30 Aug 2016

BUNTING, Susan

Resigned
Dereham Road, NorwichNR9 5ES
Born June 1972
Director
Appointed 21 Jul 2011
Resigned 08 Nov 2024

BUTLER, Michael Richard

Resigned
Dereham Road, NorwichNR9 5ES
Born February 1956
Director
Appointed 21 Jul 2011
Resigned 30 Apr 2021

CATOR, Christopher Harry

Resigned
Dereham Road, NorwichNR9 5ES
Born September 1942
Director
Appointed 21 Jul 2011
Resigned 20 Sept 2013

COLE, Alan Kenneth

Resigned
Dereham Road, EastonNR9 5ES
Born April 1950
Director
Appointed 15 May 2017
Resigned 08 Nov 2024

GURNEY, Michael Anthony James

Resigned
Dereham Road, NorwichNR9 5ES
Born October 1954
Director
Appointed 21 Jul 2011
Resigned 20 Sept 2013

HALE, Malcolm Philip

Resigned
Dereham Road, EastonNR9 5ES
Born July 1946
Director
Appointed 20 Jan 2017
Resigned 20 Jan 2022

HARTLEY, Peter, Canon

Resigned
Dereham Road, NorwichNR9 5ES
Born April 1944
Director
Appointed 21 Jul 2011
Resigned 27 Nov 2014

HOLLANDS, Ray

Resigned
Dereham Road, NorwichNR9 5ES
Born October 1935
Director
Appointed 21 Jul 2011
Resigned 06 Oct 2021

HUSTLER, Jonathan Aubrey Eric

Resigned
Whipps Lane, NorwichNR16 1DT
Born November 1955
Director
Appointed 29 Nov 2013
Resigned 11 Feb 2014

JONES, John Stuart

Resigned
Dereham Road, NorwichNR9 5ES
Born October 1958
Director
Appointed 21 Jul 2011
Resigned 18 Mar 2020

MASH, Andrew William Beresford

Resigned
Dereham Road, NorwichNR9 5ES
Born May 1958
Director
Appointed 21 Jul 2011
Resigned 31 Jul 2017

MENAUL, Patricia

Resigned
Dereham Road, EastonNR9 5ES
Born November 1938
Director
Appointed 20 Mar 2014
Resigned 29 Sept 2025

RICHARDSON, David Urling

Resigned
Dereham Road, NorwichNR9 5ES
Born March 1947
Director
Appointed 21 Jul 2011
Resigned 26 Apr 2017

WILLIAMS, Thomas

Resigned
Dereham Road, EastonNR9 5ES
Born March 1983
Director
Appointed 08 Nov 2024
Resigned 29 Sept 2025

WORTLEY, James Geoffrey

Resigned
Dereham Road, NorwichNR9 5ES
Born October 1941
Director
Appointed 21 Jul 2011
Resigned 20 Sept 2013

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 19 May 2011
Resigned 21 Jul 2011

Persons with significant control

1

Dereham Road, NorwichNR9 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
18 September 2019
AAMDAAMD
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2011
NEWINCIncorporation