Get an alert when SPIRE HEALTHCARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-05 (in 9mo)

Last made up 2026-01-22

Watchouts

1 item

Cash

£31M

-24.7% vs 2023

Net assets

£50M

-42.2% vs 2023

Employees

10,489

+4.5% vs 2023

Profit before tax

-£41M

-11.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,266,934,000£1,325,991,000
Operating profit £97,017,000£88,303,000
Profit before tax -£36,930,000-£41,308,000
Net profit -£25,791,000-£35,253,000
Cash £40,937,000£30,821,000
Total assets less current liabilities £1,506,496,000£1,474,634,000
Net assets £86,871,000£50,248,000
Equity £86,871,000£50,248,000
Average employees 10,03310,489
Wages £363,452,000£396,818,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.7%6.7%
Net margin -2.0%-2.7%
Return on capital employed 6.4%6.0%
Gearing (liabilities / total assets) 96.4%97.9%
Current ratio 0.81x0.75x
Interest cover 0.63x0.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The group assessed going concern risk for the period through to 31 December 2026. As at 30 June 2025 the group had cash of £20.8m and borrowings of £375m of which £325m is a Senior Loan Facility (SFA) and £50m drawn Revolving Credit Facility (RCF). The Group has access to an undrawn RCF of £50m. The SFA and RCF mature in February 2027.”

Group structure

  1. SPIRE HEALTHCARE LIMITED · parent
    1. Didsbury MSK Limited 51% · Health provision
    2. Montefiore House Limited 75.1% · Health provision
    3. Medicainsure Limited 100% · Dormant company
    4. Lifescan Limited 100% · Dormant company
    5. Spire Fertility (Disposal) Limited 100% · Non trading
    6. Spire Cambridge (Disposal) Limited 100% · Non trading
    7. Spire Healthcare Properties Limited 100% · Property company
    8. Spire Healthcare Property Developments Limited 100% · Development company
    9. Spire Thames Valley Hospital Limited 100% · Non trading
    10. Claremont Hospital Holdings Limited 100% · Holding company
    11. Claremont Hospital LLP 100% · Health provision
    12. The Doctors Clinic Group Ltd 100% · Health provision
    13. The London Doctors Clinic Ltd 100% · Non trading
    14. Spire Occupational Health Limited 100% · Health provision
    15. Soma Health Limited 100% · Health provision
    16. Kingfisher Topco Limited 100% · Holding company
    17. Kingfisher Midco Limited 100% · Holding company
    18. Kingfisher Bidco Limited 100% · Holding company
    19. Vita Health Group Limited 100% · Rehabilitation services
    20. Crystal Palace Physio Holdings Limited 100% · Holding company
    21. Vita Health Solutions Limited 100% · Physiotherapy services
    22. Pennine MSK Partnership Limited 100% · Physiotherapy services
    23. Physio For All Limited 100% · Physiotherapy services
    24. Physiotherapy2Fit Ltd 100% · Physiotherapy services
    25. Physiotherapy Specialists Ltd 100% · Physiotherapy services
    26. The Abbey Clinic Limited 100% · Physiotherapy services
    27. The Bisham Abbey Knee Clinic Limited 100% · Physiotherapy services
    28. Vita Health Wellness Limited 100% · Counselling & rehabilitation services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 47 resigned

Name Role Appointed Born Nationality
MOLNAR, Judit Secretary 2025-05-21
BUDHDEV, Mantraraj Dipak Director 2024-05-09 Aug 1986 British
CALE, Catherine Mary, Dr Director 2024-05-09 Aug 1965 British
CORFIELD, Peter James Director 2018-03-22 Sep 1971 British
FARRELL, Derrick Michael Director 2024-07-30 Jul 1969 Irish
GRANT, Lisa Jane, Professor Director 2024-05-09 Jul 1976 British
HARPER, Rebecca Director 2025-04-23 Dec 1979 British
SAMRA, Harbant Singh Director 2022-03-30 Aug 1973 British
Show 47 resigned officers
Name Role Appointed Resigned
ABRAHAM, Richard John Secretary 1994-09-23
BEAZLEY, Nicholas Tetley Secretary 2005-09-01 2007-08-31
DAVIES, Philip William Secretary 2020-03-31 2025-05-21
KEE, Fergus Alexander Secretary 1994-09-23 1999-02-04
TONER, Daniel Francis Secretary 2007-08-31 2020-03-31
WALFORD, Arthur David Secretary 1999-02-04 2005-09-01
ABRAHAM, Richard John Director 1994-09-23
ASH, Justinian Joseph Director 2017-10-30 2024-05-09
BAILEY, Alan Richard, Doctor Director 1993-09-30
BARKER, Hilary Jane Director 1999-02-04 2000-03-03
BARKER, James Director 1993-05-17
BEAZLEY, Nicholas Tetley Director 2005-09-01 2007-08-31
BIDDLESTONE, Keith Director 1994-10-17
BURNS, Robert Ian Director 1995-11-17 1999-09-30
BURNS, Robert Ian Director 1993-10-06 1995-10-23
DAVIES, Julian Peter Director 1996-11-21 2007-08-31
DE GORTER, Jean Jacques, Dr Director 2011-07-20 2019-09-25
DONALD, Alan Charles Director 1998-03-27 1999-02-04
DUGDALE, Michael Ian Director 2001-12-13 2005-09-15
ELLEN, Susan Caroline Director 1995-09-29
ELLERBY, Mark Director 1996-09-12 1998-03-27
FORREST, John Joseph Director 2020-03-05 2026-01-30
GIBSON, Rebecca Fleur Director 2007-10-26 2008-03-20
GOLDSMITH, Andrew Clinton Director 2017-06-27 2017-10-27
GORDON, Simon Director 2011-07-20 2018-03-01
GRAY, Duncan Archibald Director 2000-03-03 2005-03-15
GREGORY, Fraser David Director 2005-08-01 2007-10-08
HALL, Michael Andrew Director 1993-10-06 1995-11-17
HEBERLING, Pascal Director 2007-08-31 2008-03-20
HOLDEN, Dean Allan Director 1999-02-04 2001-12-31
HOLLINGSWORTH, Clare Margaret Director 1999-02-04 2008-04-02
JONES, Richard James Edward Director 2007-10-08 2009-11-24
KEE, Fergus Alexander Director 1994-09-23 1999-02-04
KENT, Benjamin David Jemphrey Director 2005-09-01 2007-08-31
KING, Rachel Joanne Director 2024-05-09 2026-03-13
KING, Raymond Director 2001-08-01 2007-08-31
LEA, Edward William Director 1996-11-21 2001-09-13
MASON, Catherine Lois Director 2017-02-06 2017-10-13
OWEN, Elizabeth Director 1995-10-18 1996-11-21
ROGER, Robert Director 2007-10-08 2016-06-30
ROWLANDS, Simon Nicholas Director 2007-08-31 2008-03-20
SODHA, Jitesh Himatlal Director 2019-01-14 2024-05-09
TONER, Daniel Francis Director 2009-11-26 2020-03-31
WALFORD, Arthur David Director 1996-11-21 2005-09-01
WATSON, Robert Ian Director 1994-10-17 1996-11-21
WHITE, Andrew Warren Newton Director 2016-07-01 2017-07-22
WISE, Robert Jeffrey Director 2007-10-26 2011-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shc Holdings Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-05-28
Spire Healthcare (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 371 total filings

Date Type Category Description
2026-03-18 TM01 officers Termination director company with name termination date PDF
2026-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-30 TM01 officers Termination director company with name termination date PDF
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-22 AA accounts Accounts with accounts type full
2025-07-23 CH01 officers Change person director company with change date PDF
2025-07-02 MISC miscellaneous Miscellaneous
2025-05-29 TM02 officers Termination secretary company with name termination date PDF
2025-05-29 AP03 officers Appoint person secretary company with name date PDF
2025-05-02 AP01 officers Appoint person director company with name date PDF
2025-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-27 AA accounts Accounts with accounts type full
2024-08-29 CH01 officers Change person director company with change date PDF
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-07-29 CH01 officers Change person director company with change date PDF
2024-06-15 RP04AP01 officers Second filing of director appointment with name PDF
2024-05-29 AP01 officers Appoint person director company with name date PDF
2024-05-24 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page