About

Registered Number: 04652630
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Hertford Ppp Health Services Ltd was registered on 30 January 2003 with its registered office in Bristol. There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 March 2018
PSC09 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
AA - Annual Accounts 08 September 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 15 October 2013
CH04 - Change of particulars for corporate secretary 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 26 February 2009
CERTNM - Change of name certificate 25 October 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
363a - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AUD - Auditor's letter of resignation 07 November 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
353 - Register of members 02 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 20 November 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
MEM/ARTS - N/A 19 February 2003
RESOLUTIONS - N/A 09 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Subordinated debenture 12 May 2003 Outstanding

N/A

Debenture 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.