Company Information for SPIRE HOMES (LG) LIMITED
1 CROWN COURT, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
SPIRE HOMES (LG) LIMITED | ||
Legal Registered Office | ||
1 CROWN COURT CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6BS Other companies in NN10 | ||
Previous Names | ||
|
Charity Number | 1140935 |
---|---|
Charity Address | SPIRE HOMES L G LTD, 1 CROWN COURT, CROWN WAY, RUSHDEN, NN10 6BS |
Charter |
Company Number | 04043921 | |
---|---|---|
Company ID Number | 04043921 | |
Date formed | 2000-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-02-05 09:44:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPIRE HOMES (LG) LIMITED | Active | Company formed on the 2019-04-08 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL HEATHER CHALLINOR |
||
ANDREW PAUL BISH |
||
JULIE CAROL DOYLE |
||
ANGELA FRANCES MORRIS |
||
PETER RAYMOND OLIVER |
||
KAREN ANNE PREECE |
||
MANJULA SACHDEVA |
||
PAUL SMITH |
||
LYNN MARIE STUBBS |
||
STEPHEN WENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK DORAN |
Director | ||
ERNEST HENDRICKS |
Director | ||
LYNN MARIE STUBBS |
Company Secretary | ||
DANIEL JAMES ELKINS |
Director | ||
JOHN FARRAR |
Director | ||
ANNE ADAMTHWAITE |
Director | ||
SARAH GILMAN |
Director | ||
ROBERT WILLIAM LANKEY |
Director | ||
MICHAEL JOSEPH DODSON |
Director | ||
ROYSTON ERNEST JAKEMAN |
Director | ||
CHRISTINE BREEN |
Director | ||
JEAN PRISCILA ATKINS |
Director | ||
PAULINE BRADBURY |
Director | ||
ALBERT CAMPBELL |
Director | ||
MARIE JANET HURST |
Director | ||
GAIL HOLLOWAY |
Director | ||
JULIE CAROL DOYLE |
Company Secretary | ||
MARION BEFROY |
Director | ||
SARAH KATE HUGHES |
Director | ||
TIMM BIRT |
Director | ||
JOHN ATKINSON |
Director | ||
NEVILLE BRAYBROOK |
Director | ||
PATRICA ATKINS |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
JOHN DAVID JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGHURST GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2000-03-23 | Active | |
HANOVER HOUSING DEVELOPMENTS LIMITED | Director | 2013-09-25 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
LONGHURST GROUP LIMITED | Director | 2016-11-01 | CURRENT | 2000-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Raymond Oliver on 2017-02-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040439210010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANGELA FRANCES MORRIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL BISH | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MS MANJULA SACHDEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DORAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040439210009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST HENDRICKS | |
TM02 | Termination of appointment of Lynn Marie Stubbs on 2016-10-01 | |
AP03 | Appointment of Miss Rachel Heather Challinor as company secretary on 2016-10-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040439210008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER RAYMOND OLIVER | |
AP01 | DIRECTOR APPOINTED MRS LYNN MARIE STUBBS | |
RES01 | ADOPT ARTICLES 12/01/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WENHAM | |
AP01 | DIRECTOR APPOINTED MS KAREN ANNE PREECE | |
AP01 | DIRECTOR APPOINTED MR ERNEST HENDRICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MABEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ELKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKKI SARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY OWEN-JONES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/07/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PEACOCK | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES ELKINS | |
AP01 | DIRECTOR APPOINTED CAROLINE SUSAN MABEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIE WESTBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ADAMTHWAITE | |
AP01 | DIRECTOR APPOINTED MS JULIE CAROL DOYLE | |
AR01 | 20/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM PARKHOUSE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040439210007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GILMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED ANNE ADAMTHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON | |
AR01 | 20/07/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LANKEY | |
AR01 | 20/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE STEEL / 30/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIKKI JANE SARGENT / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LANKEY / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAR / 01/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 01/11/2011 | |
AP01 | DIRECTOR APPOINTED MR RONALD ERIC WHITTAKER | |
AP01 | DIRECTOR APPOINTED MISS SARAH GILMAN | |
AP01 | DIRECTOR APPOINTED MR DEREK DORAN | |
AP01 | DIRECTOR APPOINTED MRS LUCIE WESTBURY | |
AP01 | DIRECTOR APPOINTED MS LESLEY OWEN-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MACGOVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON JAKEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODSON | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/01/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/01/2011 | |
RES01 | ADOPT ARTICLES 20/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ATKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL HOLLOWAY | |
AR01 | 20/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE STEEL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIKKI JANE SARGENT / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PEACOCK / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MACGOVERN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ERNEST JAKEMAN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE JANET HURST / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL HOLLOWAY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DODSON / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CAMPBELL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BREEN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRADBURY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PRISCILA ATKINS / 20/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE DOYLE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED | ||
Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE) | ||
Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED | ||
LEGAL CHARGE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED | |
MORTGAGE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED | |
SUPPLEMENTAL DEBENTURE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEEFOR THE BENEFICIARIES) | |
SUPPLEMENTAL DEBENTURE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE) | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED ACTING FOR THE BENEFICIARIES (SECURITY TRUSTEE) |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
KEYSTONE DEVELOPMENTS (LG) LIMITED | 2014-06-06 | Outstanding |
We have found 1 mortgage charges which are owed to SPIRE HOMES (LG) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Northants Joint Project Costs |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Northants Joint Project Costs |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Reimbursement |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
Rent |
Rutland County Council | |
|
Tools and Equipment - Purchase |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
Capital Grant Expenditure |
Wellingborough Council | |
|
|
Rutland County Council | |
|
Tools and Equipment - Purchase |
Wellingborough Council | |
|
|
Rutland County Council | |
|
Tools and Equipment - Hire |
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
TPP - Other |
Wellingborough Council | |
|
|
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Ad Hoc Grants |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
Accomodation Costs |
Rutland County Council | |
|
Accomodation Costs |
Rutland County Council | |
|
Accomodation Costs |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
TPP - Grants |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
Capital Grant Expenditure |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
TPP - Other Establishments |
East Northamptonshire Council | |
|
Miscellaneous Expense |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
Grants |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
Grants |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
Third Party Payments - Other |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
East Northamptonshire Council | |
|
Contract Payments |
Rutland County Council | |
|
TPP - Other |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Rutland County Council | |
|
TPP - Other |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
Grants |
Rutland County Council | |
|
TPP - Other |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Supplier | Description | Contract award date | |
---|---|---|---|
repair and maintenance services | 2012/04/16 | GBP 24,530,600 | |
Long term partnering contracts to provide for Spire Homes (LG) Limited a responsive maintenance repairs service, works to void properties, communal cleaning and other property maintenance works in relation to their housing stock of c4 800 dwellings and ancillary assets. | |||
repair and maintenance services | 2012/05/15 | GBP 24,530,600 | |
Long term partnering contracts to provide for Spire Homes (LG) Limited a responsive maintenance repairs service, works to void properties, communal cleaning and other property maintenance works in relation to their housing stock of c4 800 dwellings and ancillary assets. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |