About

Registered Number: 09037763
Date of Incorporation: 13/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Spirit House, Saffron Way, Leicester, LE2 6UP,

 

Having been setup in 2014, Spirit Health Group Ltd have registered office in Leicester, it has a status of "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
CS01 - N/A 27 July 2020
SH01 - Return of Allotment of shares 13 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 July 2019
SH01 - Return of Allotment of shares 27 April 2019
RESOLUTIONS - N/A 04 January 2019
MR01 - N/A 31 December 2018
AA - Annual Accounts 24 December 2018
SH01 - Return of Allotment of shares 20 December 2018
CS01 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
CS01 - N/A 30 October 2018
SH01 - Return of Allotment of shares 08 August 2018
RP04CS01 - N/A 06 July 2018
SH01 - Return of Allotment of shares 22 June 2018
RESOLUTIONS - N/A 09 May 2018
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 30 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 15 December 2017
RESOLUTIONS - N/A 02 March 2017
RP04AR01 - N/A 23 February 2017
SH01 - Return of Allotment of shares 13 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 27 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 March 2016
RESOLUTIONS - N/A 02 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
AA01 - Change of accounting reference date 18 January 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 04 June 2015
SH01 - Return of Allotment of shares 11 March 2015
CH01 - Change of particulars for director 28 August 2014
NEWINC - New incorporation documents 13 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2018 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.