NEW FOREST PPP HEALTH SERVICES LIMITED
Status | ACTIVE |
Company No. | 05134327 |
Category | Private Limited Company |
Incorporated | 21 May 2004 |
Age | 20 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
NEW FOREST PPP HEALTH SERVICES LIMITED is an active private limited company with number 05134327. It was incorporated 20 years, 19 days ago, on 21 May 2004. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Javier Falero
Appointment date: 2022-11-01
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Neil Rae
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Lancaster
Appointment date: 2020-09-11
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Sarah Mccabe
Termination date: 2020-09-11
Documents
Accounts with accounts type full
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-03
Officer name: Julia Sarah Mccabe
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Graham John Hutt
Documents
Accounts with accounts type full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-30
Officer name: Richard Little
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Kershaw
Termination date: 2019-05-30
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Neil Rae
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-05
Officer name: Mr Daniel North
Documents
Accounts with accounts type full
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type full
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: David Thomas Hammond
Documents
Change corporate secretary company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-19
Officer name: Semperian Secretariat Services Limited
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Hutt
Appointment date: 2017-05-11
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Nelson Robert Honeyman Brown
Termination date: 2017-05-11
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-05
Officer name: Mr Richard Little
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: Phillip Joseph Dodd
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-31
Officer name: Mr Andrew Richard Kershaw
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: David Thomas Hammond
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Thomas Hammond
Appointment date: 2014-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Thomas Hammond
Appointment date: 2014-11-04
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-05
Officer name: James Gowans
Documents
Accounts with accounts type full
Date: 03 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gowans
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Joseph Dodd
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balasingham Ravi Kumar
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Ryan
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balasingham Ravi Kumar
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-16
Officer name: Mr Terence Ryan
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Nelson Robert Honeyman Brown
Change date: 2013-10-15
Documents
Change corporate secretary company with change date
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Semperian Secretariat Services Limited
Change date: 2013-09-16
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Documents
Accounts with accounts type full
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type full
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Dalgleish
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hornby
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Brown
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Birch
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Hornby
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Ryan
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: 140 London Wall London EC2Y 5DN
Change date: 2009-12-02
Documents
Change corporate secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Semperian Secretariat Services Limited
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Whitmore
Documents
Appoint corporate secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Semperian Secretariat Services Limited
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Semple
Documents
Accounts with accounts type full
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed bruce warren dalgleish
Documents
Certificate change of name company
Date: 25 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ryhurst (new forest) LIMITED\certificate issued on 30/10/08
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen jameson
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lisa bonner / 29/02/2008
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter bachmann
Documents
Legacy
Date: 03 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/03/08
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 02/02/07 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 09430653 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10222423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 248 TODDINGTON ROAD,LUTON,LU4 9DZ
Number: | 02181619 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE RESOURCE (MARKETING COMMUNICATORS) LIMITED
THE OLD BOOKING OFFICE STATION APPROACH,LINCOLN,LN1 2HB
Number: | 07193668 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMARY'S PARLOUR MANAGEMENT LIMITED
41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 04528802 |
Status: | ACTIVE |
Category: | Private Limited Company |
124B WHITTINGTON ROAD,LONDON,N22 8YL
Number: | 11754646 |
Status: | ACTIVE |
Category: | Private Limited Company |