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..
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 | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 09 November 2009 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 01 November 2022 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ | Director | 11 September 2020 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ | Director | 05 November 2018 | Active |
1 Ashbourne House Lewes Road, East Grinstead, RH19 3TB | Secretary | 30 January 2003 | Active |
15, Broomfield Street, Eastbourne, BN21 1RH | Secretary | 01 March 2007 | Active |
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB | Corporate Secretary | 08 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 2003 | Active |
117a Mortimer Road, London, N1 4JY | Director | 01 May 2007 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 01 December 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 07 December 2010 | Active |
Post Box House, Abinger Road, Coldharbour, RH5 6HD | Director | 14 May 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 03 June 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 19 June 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 20 November 2014 | Active |
Russia Hall Farm, Frog Lane, Tattenhall, Chester, United Kingdom, CH3 9DN | Director | 18 February 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 11 May 2017 | Active |
38 Briar Mead, Yatton, Bristol, BS49 4RE | Director | 01 March 2007 | Active |
38 Briar Mead, Yatton, Bristol, BS49 4RE | Director | 24 July 2006 | Active |
1 Churchill Place, London, EC3P 3AH | Director | 03 February 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 October 2015 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 03 April 2020 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 03 February 2003 | Active |
Bridge House, The Approach, Dormans Park, East Grinstead, RH19 3NU | Director | 30 January 2003 | Active |
St. Margarets Cross, The Moor, Hawkhurst, Cranbrook, TN18 4RS | Director | 03 February 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 May 2019 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 27 March 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 June 2016 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 18 February 2010 | Active |
Elster Cottage, The Street Finglesham, Deal, CT14 0NE | Director | 02 January 2008 | Active |
208 Worple Road, Wimbledon, London, SW20 8RH | Director | 08 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.