Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spencer Private Hospitals Limited
Spencer Private Hospitals Limited is an active company incorporated on 23 November 1995 with the registered office located in . Spencer Private Hospitals Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03130118
Private limited company
Age
29 years
Incorporated
23 November 1995
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
22 November 2024
(11 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Spencer Private Hospitals Limited
Contact
Update Details
Address
1 & 3 Almond House Betteshanger Road
Betteshanger
Deal
CT14 0EN
England
Address changed on
14 Oct 2022
(3 years ago)
Previous address was
Units 2 & 4 Betteshanger Road Betteshanger Deal Kent CT14 0EN England
Companies in
Telephone
01233616201
Email
Available in Endole App
Website
Thespencerwing.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Dr Julie ANN Yanni
Director • Deputy Chief Nursing Officer • British • Lives in England • Born in May 1965
Michelle Stevens
Director • Accountant • British • Lives in UK • Born in May 1974
Joanne Jenner
Director • Commercial And Finance Director • British • Lives in England • Born in Aug 1972
Mr Andrew Heselwood
Director • Non-Executive Director • British • Lives in England • Born in Oct 1967
Hugh Francis Risebrow
Director • British • Lives in England • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quercus 7 Limited
Andrew Andreou is a mutual person.
Active
Quercus Housing Limited
Andrew Andreou is a mutual person.
Active
Russetts Investments And Advisory Limited
Hugh Francis Risebrow is a mutual person.
Active
Digital Pathology Partners LLP
Hugh Francis Risebrow is a mutual person.
Active
Latchmore Healthcare Associates LLP
Hugh Francis Risebrow is a mutual person.
Active
Cadmuss Limited
Andrew Andreou is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.05M
Increased by £305K (+17%)
Turnover
£20.67M
Increased by £2.47M (+14%)
Employees
144
Increased by 5 (+4%)
Total Assets
£11.47M
Increased by £1.39M (+14%)
Total Liabilities
-£6.07M
Increased by £1.09M (+22%)
Net Assets
£5.4M
Increased by £300K (+6%)
Debt Ratio (%)
53%
Increased by 3.49% (+7%)
See 10 Year Full Financials
Latest Activity
Julie Ann Yanni Resigned
5 Months Ago on 14 May 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Michelle Stevens Details Changed
9 Months Ago on 3 Jan 2025
Joanne Jenner Resigned
10 Months Ago on 30 Nov 2024
Andrew Andreou Resigned
1 Year Ago on 21 Oct 2024
Michelle Stevens Appointed
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Mr Andrew Heselwood Appointed
1 Year 8 Months Ago on 2 Feb 2024
Stewart John Baird Resigned
1 Year 8 Months Ago on 1 Feb 2024
Mr Hugh Francis Risebrow Details Changed
5 Years Ago on 20 Apr 2020
Get Alerts
Get Credit Report
Discover Spencer Private Hospitals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Julie Ann Yanni as a director on 14 May 2025
Submitted on 15 Sep 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 6 Jan 2025
Director's details changed for Michelle Stevens on 3 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Joanne Jenner as a director on 30 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Andrew Andreou as a director on 21 October 2024
Submitted on 13 Nov 2024
Appointment of Michelle Stevens as a director on 21 October 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Hugh Francis Risebrow on 20 April 2020
Submitted on 7 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Termination of appointment of Stewart John Baird as a director on 1 February 2024
Submitted on 9 Feb 2024
Appointment of Mr Andrew Heselwood as a director on 2 February 2024
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs