The Spire Halifax Limited

DataGardener
live
Small

The Spire Halifax Limited

08821526Private Limited With Share Capital

Bupa Dental Care, Vantage Office Park, Hambrook, BS161GW
Incorporated

19/12/2013

Company Age

12 years

Directors

7

Employees

16

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

The Spire Halifax Limited (08821526) is a private limited with share capital incorporated on 19/12/2013 (12 years old) and registered in hambrook, BS161GW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 19/12/2013
BS161GW
16 employees

Financial Overview

Total Assets

£2.59M

Liabilities

£2.23M

Net Assets

£354.2K

Turnover

£2.58M

Cash

£888

Key Metrics

16

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

90
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2025
Legacy
Category:Accounts
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-06-2024
Legacy
Category:Accounts
Date:16-06-2024
Legacy
Category:Other
Date:16-06-2024
Legacy
Category:Other
Date:16-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-08-2023
Legacy
Category:Accounts
Date:01-08-2023
Legacy
Category:Other
Date:01-08-2023
Legacy
Category:Other
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-06-2022
Legacy
Category:Accounts
Date:23-06-2022
Legacy
Category:Other
Date:23-06-2022
Legacy
Category:Other
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2021
Legacy
Category:Accounts
Date:05-05-2021
Legacy
Category:Other
Date:05-05-2021
Legacy
Category:Other
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-05-2020
Legacy
Category:Accounts
Date:26-05-2020
Legacy
Category:Other
Date:21-05-2020
Legacy
Category:Other
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Capital Allotment Shares
Category:Capital
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-08-2019
Legacy
Category:Accounts
Date:15-08-2019
Legacy
Category:Other
Date:15-08-2019
Legacy
Category:Other
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Move Registers To Sail Company With New Address
Category:Address
Date:10-01-2019
Change Sail Address Company With New Address
Category:Address
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2018
Resolution
Category:Resolution
Date:26-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Incorporation Company
Category:Incorporation
Date:19-12-2013

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

Bupa Dental Care, Vantage Office Park, Hambrook, Bristol Bs16 1Gw, BS161GWRegistered

Contact

01454771530
Bupa Dental Care, Vantage Office Park, Hambrook, BS161GW