SPIRE HOMECARE LIMITED
SALISBURY SARUM HOMECARE LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7SU

Company number 04182904
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address SUITE 1A, 43 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7SU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPIRE HOMECARE LIMITED are www.spirehomecare.co.uk, and www.spire-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Spire Homecare Limited is a Private Limited Company. The company registration number is 04182904. Spire Homecare Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Spire Homecare Limited is Suite 1a 43 Fisherton Street Salisbury Wiltshire Sp2 7su. The company`s financial liabilities are £30.02k. It is £-22.56k against last year. The cash in hand is £10.44k. It is £-68.54k against last year. And the total assets are £57k, which is £-98.34k against last year. MC CABE, Jason Roy is a Director of the company. MCCABE, Marie Jane is a Director of the company. Secretary DYER, Susan Lesley has been resigned. Secretary MCCABE, Marc Russell has been resigned. Secretary MCCABE, Marie Jane has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Director DYER, Susan Lesley has been resigned. Director MCCABE, Marc Russell has been resigned. The company operates in "Residential nursing care facilities".


spire homecare Key Finiance

LIABILITIES £30.02k
-43%
CASH £10.44k
-87%
TOTAL ASSETS £57k
-64%
All Financial Figures

Current Directors

Director
MC CABE, Jason Roy
Appointed Date: 06 October 2014
35 years old

Director
MCCABE, Marie Jane
Appointed Date: 20 March 2001
59 years old

Resigned Directors

Secretary
DYER, Susan Lesley
Resigned: 18 December 2002
Appointed Date: 20 March 2001

Secretary
MCCABE, Marc Russell
Resigned: 16 August 2006
Appointed Date: 18 December 2002

Secretary
MCCABE, Marie Jane
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 26 May 2011
Appointed Date: 16 August 2006

Director
DYER, Susan Lesley
Resigned: 18 December 2002
Appointed Date: 20 March 2001
67 years old

Director
MCCABE, Marc Russell
Resigned: 31 July 2015
Appointed Date: 20 May 2003
62 years old

Persons With Significant Control

Mrs Marie Jane Mccabe
Notified on: 1 October 2016
59 years old
Nature of control: Has significant influence or control

SPIRE HOMECARE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 109

01 Oct 2015
Director's details changed for Marie Jane Mccabe on 31 July 2015
...
... and 41 more events
12 Mar 2003
New secretary appointed
07 Aug 2002
Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Jun 2002
Total exemption full accounts made up to 31 March 2002
28 Feb 2002
Company name changed sarum homecare LIMITED\certificate issued on 28/02/02
20 Mar 2001
Incorporation

SPIRE HOMECARE LIMITED Charges

30 March 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…