logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 54
  • 1
    Risebrow, Hugh Francis
    Born in May 1962
    Individual (21 offsprings)
    Officer
    2020-04-20 ~ now
    OF - Director → CIF 0
  • 2
    Le Blanc, Sandra Cecilia
    Born in April 1964
    Individual (3 offsprings)
    Officer
    2014-10-06 ~ 2017-04-24
    OF - Director → CIF 0
  • 3
    Linton, Timothy John
    Company Director born in January 1945
    Individual (8 offsprings)
    Officer
    1996-01-23 ~ 1996-04-02
    OF - Director → CIF 0
  • 4
    Palmer, Keith Nicholas
    Company Director born in July 1947
    Individual (10 offsprings)
    Officer
    2017-12-08 ~ 2020-07-01
    OF - Director → CIF 0
  • 5
    Daw, Diana
    Hospital Manager born in November 1957
    Individual (3 offsprings)
    Officer
    2009-01-22 ~ 2022-10-31
    OF - Director → CIF 0
  • 6
    Yanni, Julie Ann, Dr
    Deputy Chief Nursing Officer born in May 1965
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 7
    Fox, Alison
    Individual (10 offsprings)
    Officer
    2015-04-01 ~ 2021-07-31
    OF - Secretary → CIF 0
    2022-05-01 ~ 2023-02-03
    OF - Secretary → CIF 0
  • 8
    Reeves, Barbara
    Company Secretary born in October 1962
    Individual (190 offsprings)
    Officer
    1995-11-23 ~ 1996-01-23
    OF - Director → CIF 0
  • 9
    Goodger, Nicholas Mark
    Born in May 1962
    Individual (1 offspring)
    Officer
    2015-09-01 ~ 2022-11-30
    OF - Director → CIF 0
  • 10
    Murray, Finbarr
    Born in September 1971
    Individual (5 offsprings)
    Officer
    2013-11-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Martin, Neil David Tait, Dr
    Born in August 1952
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2013-07-18
    OF - Director → CIF 0
  • 12
    Zetter, Keith Terence
    Director born in June 1956
    Individual (2 offsprings)
    Officer
    1997-03-13 ~ 1998-11-25
    OF - Director → CIF 0
  • 13
    Munro, Heather
    Divisional Head Of Nursing born in January 1965
    Individual (1 offspring)
    Officer
    2016-10-20 ~ 2021-09-01
    OF - Director → CIF 0
  • 14
    Dennis, Roger Barry
    Company Director born in June 1946
    Individual (8 offsprings)
    Officer
    1996-01-23 ~ 1997-03-13
    OF - Director → CIF 0
  • 15
    Murphey, Peter John
    England born in February 1958
    Individual (1 offspring)
    Officer
    2012-12-03 ~ 2014-10-06
    OF - Director → CIF 0
  • 16
    Windmill, Robert John
    Solicitor born in October 1941
    Individual (106 offsprings)
    Officer
    1995-11-23 ~ 1996-01-23
    OF - Director → CIF 0
  • 17
    Otite, Dorothy
    Individual (3 offsprings)
    Officer
    2021-08-02 ~ 2022-01-31
    OF - Secretary → CIF 0
  • 18
    Parker, Simon Hartshorn
    Accountant born in December 1959
    Individual (4 offsprings)
    Officer
    2009-01-22 ~ 2011-04-21
    OF - Director → CIF 0
    Parker, Simon Hartshorn
    Company Accountant
    Individual (4 offsprings)
    Officer
    2007-07-05 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 19
    Bain, Stuart Alexander James
    Chief Executive born in April 1953
    Individual (5 offsprings)
    Officer
    2008-03-31 ~ 2010-05-11
    OF - Director → CIF 0
    Bain, Stuart Alexander James
    Born in April 1953
    Individual (5 offsprings)
    2012-12-03 ~ 2015-09-01
    OF - Director → CIF 0
  • 20
    Purday, Vanessa Catherine
    Deputy Cmo, Consultant Anaesthetist born in December 1970
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 21
    Coles, Elizabeth Mary Crawford
    Deputy Director Quality Governance/Patient Safety born in April 1961
    Individual (2 offsprings)
    Officer
    2021-09-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 22
    Reynolds, Sean Keith Paul
    Chairman born in September 1964
    Individual (11 offsprings)
    Officer
    2019-05-13 ~ 2022-10-31
    OF - Director → CIF 0
  • 23
    Baird, Stewart John
    Born in June 1971
    Individual (49 offsprings)
    Officer
    2021-11-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 24
    Egginton, Rupert
    Finance Director born in July 1963
    Individual (1 offspring)
    Officer
    2008-07-09 ~ 2010-12-01
    OF - Director → CIF 0
  • 25
    Bailey, Geoffrey David
    Born in March 1959
    Individual (3 offsprings)
    Officer
    2022-11-14 ~ now
    OF - Director → CIF 0
  • 26
    Stevens, Paul Edward
    Born in July 1956
    Individual (2 offsprings)
    Officer
    2013-07-18 ~ 2015-09-01
    OF - Director → CIF 0
  • 27
    Jenner, Joanne
    Commercial And Finance Director born in August 1972
    Individual (1 offspring)
    Officer
    2021-09-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 28
    Cole, Nicola Susan
    Born in December 1958
    Individual (4 offsprings)
    Officer
    2015-09-01 ~ 2017-10-23
    OF - Director → CIF 0
  • 29
    Kershaw, Matthew David
    Nhs Chief Operating Officer born in July 1970
    Individual (4 offsprings)
    Officer
    2008-03-31 ~ 2008-07-31
    OF - Director → CIF 0
  • 30
    Booth, Jonathon Fenton
    Director born in January 1953
    Individual (2 offsprings)
    Officer
    1997-03-13 ~ 2008-03-31
    OF - Director → CIF 0
    Booth, Jonathon Fenton
    Director
    Individual (2 offsprings)
    Officer
    1997-03-13 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 31
    Wheeler, Michael Francis Joseph
    Accountant born in January 1944
    Individual (14 offsprings)
    Officer
    1998-11-30 ~ 2001-07-09
    OF - Director → CIF 0
    2004-01-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 32
    Andreou, Andrew
    Company Director born in March 1959
    Individual (86 offsprings)
    Officer
    2016-10-20 ~ 2024-10-21
    OF - Director → CIF 0
  • 33
    Stevens, Michelle
    Born in May 1974
    Individual (1 offspring)
    Officer
    2024-10-21 ~ now
    OF - Director → CIF 0
  • 34
    Spence, Korron Maria
    Director Of Operations born in July 1963
    Individual (1 offspring)
    Officer
    2022-05-10 ~ 2023-07-07
    OF - Director → CIF 0
  • 35
    Booth, Nicholas Jonathan
    Born in May 1984
    Individual (2 offsprings)
    Officer
    2007-04-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 36
    Benn, Geoffrey Richard
    Non-Executive Director born in October 1954
    Individual (19 offsprings)
    Officer
    2016-10-20 ~ 2019-03-15
    OF - Director → CIF 0
  • 37
    Hunter, William
    Director born in April 1945
    Individual (12 offsprings)
    Officer
    1997-06-30 ~ 2008-03-31
    OF - Director → CIF 0
  • 38
    Stephen, Ian Bruce Murray
    Consultant Orthopaedic Surgeon born in November 1944
    Individual (5 offsprings)
    Officer
    2010-05-11 ~ 2016-10-20
    OF - Director → CIF 0
  • 39
    Pompeus, Steven Joseph
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 40
    Pearce, Toby Sebastian
    Trainee Solicitor born in October 1970
    Individual (1 offspring)
    Officer
    1996-01-23 ~ 1996-01-23
    OF - Director → CIF 0
  • 41
    Buggle, Jeff
    Born in May 1965
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2014-12-22
    OF - Director → CIF 0
  • 42
    Rosengarten, James Alexander, Dr
    Born in April 1979
    Individual (3 offsprings)
    Officer
    2025-07-31 ~ now
    OF - Director → CIF 0
  • 43
    Nelson, Francis Eamon
    Management Accountant born in August 1951
    Individual (45 offsprings)
    Officer
    1997-03-13 ~ 2001-07-09
    OF - Director → CIF 0
  • 44
    Barker, Louise
    Born in June 1959
    Individual (2 offsprings)
    Officer
    2010-05-11 ~ 2016-03-31
    OF - Director → CIF 0
  • 45
    Shutler, Elizabeth Ann
    Born in March 1968
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2013-11-01
    OF - Director → CIF 0
  • 46
    Davies, David Alun
    Nhs General Manager born in October 1957
    Individual (2 offsprings)
    Officer
    2008-07-09 ~ 2012-01-23
    OF - Director → CIF 0
  • 47
    Baines, David Richard
    Born in November 1964
    Individual (8 offsprings)
    Officer
    2015-01-01 ~ 2016-10-20
    OF - Director → CIF 0
  • 48
    Holme, Christopher
    Solicitor born in December 1958
    Individual (46 offsprings)
    Officer
    2011-09-12 ~ 2012-12-03
    OF - Director → CIF 0
    Holme, Christopher
    Individual (46 offsprings)
    Officer
    2010-04-01 ~ 2012-12-03
    OF - Secretary → CIF 0
  • 49
    Osborne, David Andrew
    Director born in February 1967
    Individual (1 offspring)
    Officer
    2011-12-06 ~ 2012-04-01
    OF - Director → CIF 0
    Osborne, David Andrew
    Business Development born in February 1967
    Individual (1 offspring)
    2012-03-15 ~ 2018-01-31
    OF - Director → CIF 0
  • 50
    Heselwood, Andrew
    Born in October 1967
    Individual (3 offsprings)
    Officer
    2024-02-02 ~ now
    OF - Director → CIF 0
  • 51
    CURZON CORPORATE SECRETARIES LIMITED - now 03283770
    BA CORPSEC LIMITED - 2004-08-18 03283770
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (14 parents, 247 offsprings)
    Officer
    2000-12-06 ~ 2007-07-05
    OF - Secretary → CIF 0
  • 52
    HEALTHEX LIMITED 02149084
    The Spencer Wing, Ramsgate Road, Margate, Kent, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 53
    BISHOP & SEWELL SECRETARIES LIMITED
    - now 05467422
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    46, Bedford Square, London
    Active Corporate (19 parents, 259 offsprings)
    Officer
    2008-03-31 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 54
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1520 offsprings)
    Officer
    1995-11-23 ~ 1997-03-13
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SPENCER PRIVATE HOSPITALS LIMITED

Period: 2019-12-09 ~ now
Company number: 03130118
Registered names
SPENCER PRIVATE HOSPITALS LIMITED - now
INTERCEDE 1158 LIMITED - 1996-02-01 06015165... (more)
Standard Industrial Classification
86101 - Hospital Activities
Brief company account
Administrative Expenses
-3,176,063 GBP2024-04-01 ~ 2025-03-31
-3,388,254 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
52,690 GBP2024-04-01 ~ 2025-03-31
40,762 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
228,042 GBP2024-04-01 ~ 2025-03-31
276,783 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
170,259 GBP2024-04-01 ~ 2025-03-31
137,457 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
170,259 GBP2024-04-01 ~ 2025-03-31
137,457 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other
114,435 GBP2025-03-31
35,906 GBP2024-03-31
Property, Plant & Equipment
4,123,554 GBP2025-03-31
4,157,405 GBP2024-03-31
Fixed Assets
4,237,989 GBP2025-03-31
4,193,311 GBP2024-03-31
Debtors
3,985,712 GBP2025-03-31
5,181,184 GBP2024-03-31
Cash at bank and in hand
3,047,775 GBP2025-03-31
2,048,602 GBP2024-03-31
Current Assets
7,105,521 GBP2025-03-31
7,274,362 GBP2024-03-31
Net Current Assets/Liabilities
1,657,691 GBP2025-03-31
2,264,797 GBP2024-03-31
Total Assets Less Current Liabilities
5,895,680 GBP2025-03-31
6,458,108 GBP2024-03-31
Creditors
Non-current
-582,909 GBP2025-03-31
-1,250,452 GBP2024-03-31
Net Assets/Liabilities
5,205,729 GBP2025-03-31
5,035,470 GBP2024-03-31
Equity
Called up share capital
560,000 GBP2025-03-31
560,000 GBP2024-03-31
560,000 GBP2023-03-31
Revaluation reserve
2,812,242 GBP2025-03-31
2,812,242 GBP2024-03-31
2,812,242 GBP2023-03-31
Retained earnings (accumulated losses)
1,833,487 GBP2025-03-31
1,663,228 GBP2024-03-31
1,525,771 GBP2023-03-31
Equity
5,205,729 GBP2025-03-31
5,035,470 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
170,259 GBP2024-04-01 ~ 2025-03-31
137,457 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
56,650 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
328,303 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
1572024-04-01 ~ 2025-03-31
1442023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
105,306 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-65,144 GBP2024-04-01 ~ 2025-03-31
-325 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
37,642 GBP2025-03-31
37,642 GBP2024-03-31
Computer software
170,644 GBP2025-03-31
82,600 GBP2024-03-31
Intangible Assets - Gross Cost
208,286 GBP2025-03-31
120,242 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
37,642 GBP2025-03-31
37,642 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
93,851 GBP2025-03-31
84,336 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
9,515 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Intangible Assets
114,435 GBP2025-03-31
35,906 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
4,036,720 GBP2025-03-31
4,036,720 GBP2024-03-31
Plant and equipment
1,124,682 GBP2025-03-31
938,333 GBP2024-03-31
Motor vehicles
17,424 GBP2025-03-31
17,424 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,178,826 GBP2025-03-31
4,992,477 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
266,534 GBP2025-03-31
133,267 GBP2024-03-31
Plant and equipment
771,314 GBP2025-03-31
686,559 GBP2024-03-31
Motor vehicles
17,424 GBP2025-03-31
15,246 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,055,272 GBP2025-03-31
835,072 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
84,755 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
2,178 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
220,200 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
353,368 GBP2025-03-31
251,774 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
2,178 GBP2024-03-31
Land and buildings
3,903,453 GBP2024-03-31
Finished Goods/Goods for Resale
72,034 GBP2025-03-31
44,576 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
878,067 GBP2025-03-31
2,079,025 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
1,887,402 GBP2025-03-31
1,407,809 GBP2024-03-31
Other Debtors
Current
11,974 GBP2025-03-31
1,661 GBP2024-03-31
Prepayments/Accrued Income
Current
1,208,269 GBP2025-03-31
1,692,689 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
3,985,712 GBP2025-03-31
Current, Amounts falling due within one year
5,181,184 GBP2024-03-31
Other Remaining Borrowings
Current
884,919 GBP2025-03-31
0 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,091,390 GBP2025-03-31
1,138,243 GBP2024-03-31
Amounts owed to group undertakings
Current
2,028,163 GBP2025-03-31
2,497,772 GBP2024-03-31
Corporation Tax Payable
Current
122,927 GBP2025-03-31
143,079 GBP2024-03-31
Other Taxation & Social Security Payable
Current
123,239 GBP2025-03-31
102,262 GBP2024-03-31
Other Creditors
Current
62,609 GBP2025-03-31
40,306 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,134,133 GBP2025-03-31
1,087,453 GBP2024-03-31
Total Borrowings
1,468,278 GBP2025-03-31
1,250,902 GBP2024-03-31
Current
885,369 GBP2025-03-31
450 GBP2024-03-31
Non-current
582,909 GBP2025-03-31
1,250,452 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
560,000 shares2025-03-31
560,000 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
110,570 GBP2025-03-31
146,833 GBP2024-03-31
Between two and five year
77,950 GBP2025-03-31
183,281 GBP2024-03-31
More than five year
389,100 GBP2025-03-31
394,895 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
577,620 GBP2025-03-31
725,009 GBP2024-03-31

  • SPENCER PRIVATE HOSPITALS LIMITED
    Info
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 2019-12-09
    Registered number 03130118
    1 & 3 Almond House Betteshanger Road, Betteshanger, Deal CT14 0EN
    PRIVATE LIMITED COMPANY incorporated on 1995-11-23 (30 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-22
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.