SPENCER PRIVATE HOSPITALS LIMITED

1 & 3 Almond House Betteshanger Road 1 & 3 Almond House Betteshanger Road, Deal, CT14 0EN, England
StatusACTIVE
Company No.03130118
CategoryPrivate Limited Company
Incorporated23 Nov 1995
Age28 years, 5 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finbarr Murray

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Shutler

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward Stevens

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Joseph Pompeus

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Holme

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Holme

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Murphey

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeff Buggle

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Shutler

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Osborne

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Osborne

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Osborne

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davies

Documents

View document PDF


Some Companies

IMPACTFULAID

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

NEW CHOICE CARPETS LIMITED

4 HILLINGDON PARADE, UXBRIDGE ROAD,UXBRIDGE,UB10 0PE

Number:09676733
Status:ACTIVE
Category:Private Limited Company

SAAT MEDICAL LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:09237332
Status:ACTIVE
Category:Private Limited Company

SALVEBIS LTD.

40 WOODBOROUGH ROAD,WINSCOMBE,BS25 1AG

Number:06257265
Status:ACTIVE
Category:Private Limited Company

SANDSHAKER LIMITED

SUITE S101 GARDEN STUDIOS,LONDON,WC2H 9JQ

Number:03470838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source