SPAMEDICA LTD
Get an alert when SPAMEDICA LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-10-01 (in 5mo)
Last made up 2025-09-17
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After considering all the factors the directors have a reasonable expectation the Company has adequate resources to continue in operation and manage the risks for at least the going concern assessment period, which is twelve months from the date of signing of these financial statements. Accordingly, they have decided to adopt the going concern basis in the preparation of the annual financial statements.”
Significant events
- “Since the reporting end date, the Company has completed a number of additional hospitals.”
- “The Company and its immediate holding company, JPTR Bidco Limited, are guarantors of Veonet Group debt facilities, which are repayable by 21 April 2031. At 31 December 2024, these debt facilities comprised €1,059m, £312m and CHF105m; of which €852m, £312m and CHF105m had been utilised. Since the year end, the facilities were increased by €95m.”
- “Since the year end, the Belfast hospital's trade, assets and employees have been transferred to Veonet Northern Ireland Limited with assets being transferred at the carrying net book value on the date of transfer.”
- “In prior years, the Company claimed corporation tax group relief from other UK group entities without paying any consideration. As the surrender of these tax losses (an asset) by UK group entities could be considered a distribution under the Companies Act 2006, it was decided in July 2025 that a payment of £18,011,000, based on the surrendered tax losses and applicable prior period corporation tax rates, was settled through inter-company loan accounts, with a corresponding charge to corporation tax in the statement of comprehensive income.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 4 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HANSON, Jamie Paul | Director | 2025-03-13 | Mar 1970 | British |
| JOHNSON, Martin Graham | Director | 2019-09-05 | Jun 1969 | British |
| WOODWARD, Richard | Director | 2022-01-17 | Feb 1976 | British |
Show 4 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| PITALIA, Asha | Secretary | 2008-07-11 | 2019-10-08 |
| PITALIA, Anil Kumar | Director | 2008-07-11 | 2020-04-15 |
| SHEPHERD, Simon Peter John | Director | 2020-06-08 | 2025-03-13 |
| STOUT, Paul | Director | 2019-06-12 | 2022-01-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Jptr Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-09-13 | Active |
| Mr Anil Pitalia | Individual | Shares 75–100%, ownership-of-shares-75-to-100-percent-as-trust, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm, Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm | 2016-07-26 | Ceased 2016-09-13 |
Filing timeline
Last 20 of 80 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-03 | AA | accounts | Accounts with accounts type full | |
| 2025-09-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-20 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-20 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-01 | AA | accounts | Accounts with accounts type full | |
| 2024-09-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-13 | AA | accounts | Accounts with accounts type full | |
| 2023-10-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-01-06 | AA | accounts | Accounts with accounts type full | |
| 2022-09-22 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-13 | CC04 | change-of-constitution | Statement of companys objects | |
| 2022-09-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-03-22 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-01-19 | AP01 | officers | Appoint person director company with name date | |
| 2022-01-19 | TM01 | officers | Termination director company with name termination date | |
| 2021-12-20 | AA | accounts | Accounts with accounts type full | |
| 2021-09-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-01-11 | AA | accounts | Accounts with accounts type full | |
| 2020-09-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2020-09-16 | SH01 | capital | Capital allotment shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one