Get an alert when SPIRE HEALTHCARE (HOLDINGS) 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

2026-10-18 (in 5mo)

Last made up 2025-10-04

Watchouts

None on the register

Cash

£60K

0% vs 2023

Net assets

£632M

-1.7% vs 2023

Employees

0

Average over period

Profit before tax

-£15M

-29.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. SPIRE HEALTHCARE (HOLDINGS) LIMITED 2007-10-12 → present
  2. BHS (HOLDINGS) LIMITED 2001-11-19 → 2007-10-12
  3. DELTASCOOP LIMITED 2001-10-31 → 2001-11-19

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£11,257,000-£14,544,000
Net profit -£8,680,000-£10,838,000
Cash £60,000£60,000
Total assets less current liabilities £822,201,000£824,600,000
Net assets £642,411,000£631,573,000
Equity £642,411,000£631,573,000
Average employees 00
Wages

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
Current ratio 0.82x0.85x

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. These facilities were refinanced in February 2022 and the one-year extension option was exercised on 3 March 2023.”

Group structure

  1. SPIRE HEALTHCARE (HOLDINGS) LIMITED · parent
    1. SHC Holdings Limited 100% · England and Wales · Holding company
    2. Spire Healthcare Limited 100% · England and Wales · Healthcare provision
    3. Didsbury MSK Limited 51% · England and Wales · Healthcare provision
    4. Montefiore House Limited 50.1% · England and Wales · Healthcare provision
    5. Medicainsure Limited 100% · England and Wales · Non trading
    6. Lifescan Limited 100% · England and Wales · Non trading
    7. Spire Fertility (Disposal) Limited 100% · England and Wales · Non trading
    8. Spire Cambridge (Disposal) Limited 100% · England and Wales · Non trading
    9. Spire Healthcare Properties Limited 100% · England and Wales · Holding company
    10. Spire Healthcare Property Developments Limited 100% · England and Wales · Development company
    11. Spire Thames Valley Hospital Limited 100% · England and Wales · Non trading
    12. Classic Hospitals Group Limited 100% · England and Wales · Holding company
    13. Fox Healthcare Acquisitions Limited 100% · England and Wales · Leasing company
    14. Fox Healthcare Holdco 2 Limited 100% · England and Wales · Holding company
    15. Claremont Hospital Holdings Limited 100% · England and Wales · Holding company
    16. Claremont Hospital LLP 88% · England and Wales · Healthcare provision
    17. The Doctors Clinic Group Ltd 100% · England and Wales · Healthcare provision
    18. The London Doctors Clinic Ltd 100% · England and Wales · Holding company
    19. Maitland Medical Service Limited 100% · England and Wales · Healthcare provision
    20. Soma Health Limited 100% · England and Wales · Healthcare provision
    21. Vita Health Group Limited 100% · England and Wales · Healthcare provision
    22. Pennine MSK Partnership Limited 100% · England and Wales · Healthcare provision
    23. Physio For All Limited 100% · England and Wales · Healthcare provision
    24. Physiotherapy2fit Ltd 100% · England and Wales · Healthcare provision
    25. Physiotherapy Specialists Ltd 100% · England and Wales · Healthcare provision
    26. The Abbey Clinic Limited 100% · England and Wales · Healthcare provision
    27. The Bisham Abbey Knee Clinic Limited 100% · England and Wales · Healthcare provision
    28. Vita Health Wellness Limited 100% · England and Wales · Healthcare provision

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

People

4 active · 31 resigned

Name Role Appointed Born Nationality
MOLNAR, Judit Secretary 2025-05-21
BUDHDEV, Mantraraj Dipak Director 2024-05-09 Aug 1986 British
CORFIELD, Peter James Director 2018-03-22 Sep 1971 British
SAMRA, Harbant Singh Director 2022-03-30 Aug 1973 British
Show 31 resigned officers
Name Role Appointed Resigned
DAVIES, Philip William Secretary 2020-03-31 2025-05-21
TONER, Daniel Francis Secretary 2007-08-31 2020-03-31
WALFORD, Arthur David Secretary 2001-11-12 2005-09-01
BUPA SECRETARIES LIMITED Corporate Secretary 2005-09-01 2007-08-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-10-31 2001-11-12
ASH, Justinian Joseph Director 2017-10-30 2024-05-09
BEAZLEY, Nicholas Tetley Director 2005-09-01 2007-08-31
DAVIES, Julian Peter Director 2001-11-12 2007-08-31
DE GORTER, Jean Jacques, Dr Director 2011-07-20 2012-02-01
DUGDALE, Michael Ian Director 2002-01-01 2005-09-15
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 2001-11-12 2005-03-15
GREGORY, Fraser David Director 2005-08-01 2007-09-26
HEBERLING, Pascal Director 2007-08-31 2008-03-20
HOLDEN, Dean Allan Director 2001-11-12 2001-12-31
HOLLINGSWORTH, Clare Margaret Director 2001-11-12 2008-04-02
JONES, Richard James Edward Director 2007-09-26 2009-11-24
KENT, Benjamin David Jemphrey Director 2005-09-01 2007-08-31
KING, Raymond Director 2001-11-12 2007-08-31
MASFURROLL, Gabriel Director 2007-10-26 2008-03-20
MASON, Catherine Lois Director 2017-02-06 2017-10-13
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 2001-11-12 2005-09-01
WHITE, Andrew Warren Newton Director 2016-07-01 2017-07-22
WISE, Robert Jeffrey Director 2007-10-26 2011-04-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-10-31 2001-11-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Spire Healthcare Group Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-28 Ceased 2021-05-28
Spire Healthcare Holdings 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-28 Ceased 2021-05-28
Spire Healthcare Holdings 1 Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-28 Ceased 2021-05-28
Spire Healthcare Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-28 Active
Spire Healthcare Holdings 3 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-05-28

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-22 AA accounts Accounts with accounts type full
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
2024-12-27 AA accounts Accounts with accounts type full
2024-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-19 TM01 officers Termination director company with name termination date PDF
2024-06-15 RP04AP01 officers Second filing of director appointment with name PDF
2024-05-28 AP01 officers Appoint person director company with name date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-05-09 CH01 officers Change person director company with change date PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-11 AA accounts Accounts with accounts type full
2022-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-05-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-03-31 AP01 officers Appoint person director company with name date
2022-03-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page