UKBizDB.co.uk

WEST MIDDLESEX HOSPITAL PROJECT LIMITED

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

This company is commonly known as West Middlesex Hospital Project Limited. The company was founded 23 years ago and was given the registration number 04077676. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEST MIDDLESEX HOSPITAL PROJECT LIMITED
Company Number:04077676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary10 September 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 April 2011Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director22 April 2022Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director13 September 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 November 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary20 December 2018Active
144 Dorset Road, London, SW19 3EF

Secretary14 October 2003Active
1 Stanway Gardens, Acton, London, W3 9ST

Secretary25 September 2000Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary17 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 2000Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 August 2019Active
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP

Director19 January 2001Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director17 December 2008Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director01 November 2012Active
45 Lynette Avenue, London, SW4 9HF

Director25 September 2000Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 June 2012Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 June 2013Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director23 July 2015Active
Waterloo Centre, Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director11 December 2007Active
7 Powis Square, Brighton, BN1 3HH

Director25 September 2000Active
4 Nilton Grange, Ashvale, GU12 5DW

Director25 September 2000Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director19 July 2011Active
5 Devereux Road, London, SW11 6JR

Director14 October 2003Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 August 2019Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director20 December 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director01 November 2012Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director24 May 2010Active
47 Cambridge Road, St Albans, AL1 5LE

Director17 July 2008Active
The Old Coach House, Rectory Road, Taplow, SL6 0ET

Director17 July 2008Active
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN

Director25 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 2000Active

People with Significant Control

Equans E&S Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.