UKBizDB.co.uk

WEST MENDIP PPP HEALTH SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Mendip Ppp Health Services Limited. The company was founded 21 years ago and was given the registration number 04652633. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WEST MENDIP PPP HEALTH SERVICES LIMITED
Company Number:04652633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary09 November 2009Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director01 November 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director11 September 2020Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director05 November 2018Active
1 Ashbourne House Lewes Road, East Grinstead, RH19 3TB

Secretary30 January 2003Active
15, Broomfield Street, Eastbourne, BN21 1RH

Secretary01 March 2007Active
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB

Corporate Secretary08 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2003Active
117a Mortimer Road, London, N1 4JY

Director01 May 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director01 December 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 December 2010Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director14 May 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 June 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 June 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 November 2014Active
Russia Hall Farm, Frog Lane, Tattenhall, Chester, United Kingdom, CH3 9DN

Director18 February 2010Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director11 May 2017Active
38 Briar Mead, Yatton, Bristol, BS49 4RE

Director01 March 2007Active
38 Briar Mead, Yatton, Bristol, BS49 4RE

Director24 July 2006Active
1 Churchill Place, London, EC3P 3AH

Director03 February 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 April 2020Active
54 Lombard Street, London, EC3P 3AH

Director03 February 2003Active
Bridge House, The Approach, Dormans Park, East Grinstead, RH19 3NU

Director30 January 2003Active
St. Margarets Cross, The Moor, Hawkhurst, Cranbrook, TN18 4RS

Director03 February 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 May 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 March 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 June 2016Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 February 2010Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director02 January 2008Active
208 Worple Road, Wimbledon, London, SW20 8RH

Director08 December 2006Active

People with Significant Control

Rbil Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.