SPIRE WASHINGTON HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

SPIRE WASHINGTON HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01879848

Incorporation date

21/01/1985

Size

Full

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1985)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon05/10/2016
Application to strike the company off the register
dot icon02/06/2016
Director's details changed for Mr Daniel Francis Toner on 2014-06-06
dot icon18/01/2016
Statement by Directors
dot icon18/01/2016
Statement of capital on 2016-01-19
dot icon18/01/2016
Solvency Statement dated 16/12/15
dot icon18/01/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Simon Gordon as a director on 2015-11-12
dot icon02/11/2015
Appointment of Spire Healthcare Limited as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Robert Roger as a director on 2015-11-02
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Director's details changed for Mr Simon Gordon on 2015-06-01
dot icon06/07/2015
Director's details changed for Mr Robert Roger on 2015-06-01
dot icon30/06/2015
Director's details changed for Mr Robert Roger on 2015-07-01
dot icon30/06/2015
Director's details changed for Mr Simon Gordon on 2015-07-01
dot icon17/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon04/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon21/10/2014
Satisfaction of charge 21 in full
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/12/2013
Registered office address changed from 120 Holborn London EC1N 2TD on 2013-12-12
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Director's details changed for Mr Daniel Francis Toner on 2012-08-23
dot icon13/02/2012
Termination of appointment of Jean De Gorter as a director
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Simon Gordon as a director
dot icon02/08/2011
Appointment of Jean-Jacques De Gorter as a director
dot icon05/05/2011
Termination of appointment of Robert Wise as a director
dot icon28/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon22/12/2010
Resolutions
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-18
dot icon04/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-04
dot icon03/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/12/2009
Appointment of Mr Daniel Francis Toner as a director
dot icon29/11/2009
Termination of appointment of Richard Jones as a director
dot icon12/11/2009
Director's details changed for Robert Jeffrey Wise on 2009-10-01
dot icon12/11/2009
Director's details changed for Robert Roger on 2009-10-01
dot icon10/11/2009
Director's details changed for Richard James Edward Jones on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Daniel Francis Toner on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon04/10/2009
Register inspection address has been changed
dot icon07/04/2009
Miscellaneous
dot icon22/02/2009
Resolutions
dot icon07/01/2009
Return made up to 29/12/08; full list of members
dot icon07/01/2009
Location of register of members (non legible)
dot icon01/11/2008
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon27/10/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon23/06/2008
Full accounts made up to 2007-08-31
dot icon13/03/2008
Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
dot icon02/03/2008
Director appointed robert jeffrey wise
dot icon02/03/2008
Director appointed richard james edward jones
dot icon27/02/2008
Appointment terminated director clare hollingsworth
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon28/10/2007
Location of register of members (non legible)
dot icon23/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon11/10/2007
Certificate of change of name
dot icon03/10/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon02/10/2007
Registered office changed on 03/10/07 from: bupa house, 15-19 bloomsbury way, london, WC1A 2BA
dot icon10/09/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon09/09/2007
New secretary appointed
dot icon06/09/2007
Memorandum and Articles of Association
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon02/09/2007
Director resigned
dot icon02/09/2007
Director resigned
dot icon02/09/2007
Secretary resigned;director resigned
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/08/2007
Resolutions
dot icon28/12/2006
Return made up to 29/12/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Nc inc already adjusted 16/02/06
dot icon01/03/2006
Ad 17/02/06--------- £ si 10000000@1=10000000 £ ic 2000000/12000000
dot icon21/02/2006
Memorandum and Articles of Association
dot icon21/02/2006
Resolutions
dot icon11/01/2006
Return made up to 29/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
New secretary appointed
dot icon19/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon07/09/2005
Secretary resigned;director resigned
dot icon16/08/2005
Memorandum and Articles of Association
dot icon16/08/2005
Nc inc already adjusted 29/07/05
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon08/08/2005
Declaration of mortgage charge released/ceased
dot icon02/08/2005
Particulars of mortgage/charge
dot icon30/03/2005
Director resigned
dot icon23/01/2005
Return made up to 29/12/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Registered office changed on 23/03/04 from: bridge house, outwood lane, horsforth, leeds LS18 4UP
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon30/07/2002
Particulars of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Return made up to 29/12/01; full list of members
dot icon27/01/2002
Director's particulars changed
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon08/04/2001
Resolutions
dot icon26/03/2001
Director's particulars changed
dot icon15/03/2001
Director's particulars changed
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon11/01/2001
Director resigned
dot icon09/10/2000
Director resigned
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon26/01/2000
Return made up to 29/12/99; full list of members
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Director resigned
dot icon16/12/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Director's particulars changed
dot icon23/09/1999
Director's particulars changed
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon28/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon19/01/1999
Return made up to 29/12/98; full list of members
dot icon07/01/1999
New director appointed
dot icon05/01/1999
Location of register of members
dot icon23/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Director resigned
dot icon06/08/1998
Director's particulars changed
dot icon20/06/1998
New director appointed
dot icon10/05/1998
Auditor's resignation
dot icon20/01/1998
Return made up to 29/12/97; no change of members
dot icon20/11/1997
Memorandum and Articles of Association
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-29
dot icon27/01/1997
Return made up to 29/12/96; no change of members
dot icon19/07/1996
Particulars of mortgage/charge
dot icon31/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Particulars of mortgage/charge
dot icon29/02/1996
Full accounts made up to 1995-10-01
dot icon28/01/1996
Return made up to 29/12/95; full list of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon11/09/1995
New director appointed
dot icon14/02/1995
Full accounts made up to 1994-10-02
dot icon06/02/1995
Return made up to 29/12/94; no change of members
dot icon03/02/1995
Ad 02/10/94--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon03/02/1995
Resolutions
dot icon03/02/1995
Resolutions
dot icon03/02/1995
£ nc 100/2000000 02/10/94
dot icon03/02/1995
Registered office changed on 04/02/95 from: techno house, low lane, horsforth, leeds LS18 4DF
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Full accounts made up to 1993-10-03
dot icon03/02/1994
Return made up to 29/12/93; no change of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon10/02/1993
Full accounts made up to 1992-09-27
dot icon18/01/1993
Return made up to 29/12/92; full list of members
dot icon20/10/1992
Particulars of mortgage/charge
dot icon17/10/1992
Director resigned
dot icon09/10/1992
Particulars of mortgage/charge
dot icon14/09/1992
Particulars of mortgage/charge
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon21/07/1992
Declaration of satisfaction of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon20/04/1992
Particulars of mortgage/charge
dot icon09/02/1992
Full accounts made up to 1991-09-29
dot icon20/01/1992
Return made up to 29/12/91; no change of members
dot icon28/10/1991
New director appointed
dot icon08/10/1991
Resolutions
dot icon03/06/1991
Memorandum and Articles of Association
dot icon25/03/1991
Resolutions
dot icon19/03/1991
Particulars of mortgage/charge
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/02/1991
Full accounts made up to 1990-09-30
dot icon09/02/1991
Return made up to 28/12/90; no change of members
dot icon23/01/1991
Resolutions
dot icon20/12/1990
Particulars of mortgage/charge
dot icon19/07/1990
Full accounts made up to 1989-10-01
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Registered office changed on 20/03/90 from: st paul's house, park sq, leeds, LS1 2AB
dot icon08/03/1990
Return made up to 29/12/89; full list of members
dot icon01/11/1989
New director appointed
dot icon10/09/1989
Particulars of mortgage/charge
dot icon15/03/1989
Full accounts made up to 1988-10-02
dot icon08/11/1988
Return made up to 30/09/88; full list of members
dot icon10/10/1988
Secretary resigned;new secretary appointed
dot icon15/02/1988
Accounts made up to 1987-10-04
dot icon20/12/1987
New director appointed
dot icon31/10/1987
Return made up to 22/08/87; full list of members
dot icon23/09/1987
Accounting reference date shortened from 12/10 to 30/09
dot icon03/09/1987
Particulars of mortgage/charge
dot icon02/09/1987
Auditor's resignation
dot icon15/05/1987
Full accounts made up to 1985-12-31
dot icon12/01/1987
Accounting reference date shortened from 31/12 to 12/10
dot icon25/11/1986
Return made up to 23/05/86; full list of members
dot icon25/03/1985
Certificate of change of name
dot icon21/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Hilary Jane
Director
04/10/1998 - 02/03/2000
17
Davies, Julian Peter
Director
28/10/1997 - 30/08/2007
159
Donald, Alan Charles
Director
04/10/1998 - 03/02/1999
87
Holden, Dean Allan
Director
04/10/1998 - 30/12/2001
86
Walford, Arthur David
Director
04/10/1998 - 31/08/2005
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPIRE WASHINGTON HOSPITAL LIMITED

SPIRE WASHINGTON HOSPITAL LIMITED is an(a) Dissolved company incorporated on 21/01/1985 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPIRE WASHINGTON HOSPITAL LIMITED?

toggle

SPIRE WASHINGTON HOSPITAL LIMITED is currently Dissolved. It was registered on 21/01/1985 and dissolved on 02/01/2017.

Where is SPIRE WASHINGTON HOSPITAL LIMITED located?

toggle

SPIRE WASHINGTON HOSPITAL LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does SPIRE WASHINGTON HOSPITAL LIMITED do?

toggle

SPIRE WASHINGTON HOSPITAL LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for SPIRE WASHINGTON HOSPITAL LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.