SPENCER PRIVATE HOSPITALS LIMITED
Status | ACTIVE |
Company No. | 03130118 |
Category | Private Limited Company |
Incorporated | 23 Nov 1995 |
Age | 28 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPENCER PRIVATE HOSPITALS LIMITED is an active private limited company with number 03130118. It was incorporated 28 years, 5 months, 4 days ago, on 23 November 1995. The company address is 1 & 3 Almond House Betteshanger Road 1 & 3 Almond House Betteshanger Road, Deal, CT14 0EN, England.
Company Fillings
Appoint person director company with name date
Date: 09 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Heselwood
Appointment date: 2024-02-02
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart John Baird
Termination date: 2024-02-01
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Francis Risebrow
Change date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 21 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Korron Maria Spence
Termination date: 2023-07-07
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Catherine Purday
Termination date: 2023-05-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Fox
Termination date: 2023-02-03
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey David Bailey
Appointment date: 2022-11-14
Documents
Termination director company with name termination date
Date: 09 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mark Goodger
Termination date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mrs Vanessa Catherine Purday
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julie Ann Yanni
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Keith Paul Reynolds
Termination date: 2022-10-31
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Daw
Termination date: 2022-10-31
Documents
Accounts with accounts type full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
New address: 1 & 3 Almond House Betteshanger Road Betteshanger Deal CT14 0EN
Change date: 2022-10-14
Old address: Units 2 & 4 Betteshanger Road Betteshanger Deal Kent CT14 0EN England
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Elizabeth Mary Crawford Coles
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-10
Officer name: Ms Korron Maria Spence
Documents
Appoint person secretary company with name date
Date: 20 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Fox
Appointment date: 2022-05-01
Documents
Termination secretary company with name termination date
Date: 18 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Otite
Termination date: 2022-01-31
Documents
Accounts with accounts type full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Appoint person director company with name date
Date: 21 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Stewart John Baird
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Joanne Jenner
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Mary Crawford Coles
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Heather Munro
Documents
Termination secretary company with name termination date
Date: 08 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Fox
Termination date: 2021-07-31
Documents
Appoint person secretary company with name date
Date: 08 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dorothy Otite
Appointment date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Old address: Atina House 5-7 Bench Street Dover Kent CT16 1JH
Change date: 2021-05-18
New address: Units 2 & 4 Betteshanger Road Betteshanger Deal Kent CT14 0EN
Documents
Accounts with accounts type full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-20
Officer name: Mr Hugh Francis Risebrow
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Keith Nicholas Palmer
Documents
Accounts with accounts type full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 09 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Keith Paul Reynolds
Appointment date: 2019-05-13
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Geoffrey Richard Benn
Documents
Accounts with accounts type small
Date: 12 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Resolution
Date: 13 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: David Andrew Osborne
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Nicholas Palmer
Appointment date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type small
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Susan Cole
Termination date: 2017-10-23
Documents
Change person secretary company with change date
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Fox
Change date: 2017-06-09
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Cecilia Le Blanc
Termination date: 2017-04-24
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type full
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Ms Heather Munro
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Andreou
Appointment date: 2016-10-20
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Geoffrey Richard Benn
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: David Richard Baines
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Finbarr Murray
Termination date: 2016-06-30
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Ian Bruce Murray Stephen
Documents
Termination secretary company with name termination date
Date: 01 Nov 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Steven Joseph Pompeus
Documents
Resolution
Date: 26 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Louise Barker
Documents
Appoint person secretary company with name date
Date: 23 Sep 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Fox
Appointment date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: The Spencer Wing Ramsgate Road Margate Kent CT9 4BG
New address: Atina House 5-7 Bench Street Dover Kent CT16 1JH
Documents
Accounts with accounts type full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mark Goodger
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Nicola Susan Cole
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Stevens
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Alexander James Bain
Termination date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Richard Baines
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 17 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Buggle
Termination date: 2014-12-22
Documents
Accounts with accounts type full
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company
Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Cecilia Le Blanc
Appointment date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type full
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Finbarr Murray
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Shutler
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Edward Stevens
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Martin
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil David Tait Martin
Documents
Accounts with accounts type full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 17 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 17 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Steven Joseph Pompeus
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Holme
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Holme
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Murphey
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeff Buggle
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Stuart Alexander James Bain
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ann Shutler
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Osborne
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Andrew Osborne
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Osborne
Documents
Accounts with accounts type full
Date: 26 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Davies
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11370258 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
METROPOLE PROPERTY MANAGEMENT LTD
538 HIGH ROAD LEYTON,LONDON,E10 6RL
Number: | 11500061 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILLINGDON PARADE, UXBRIDGE ROAD,UXBRIDGE,UB10 0PE
Number: | 09676733 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 09237332 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WOODBOROUGH ROAD,WINSCOMBE,BS25 1AG
Number: | 06257265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE S101 GARDEN STUDIOS,LONDON,WC2H 9JQ
Number: | 03470838 |
Status: | ACTIVE |
Category: | Private Limited Company |