About

Registered Number: 04354206
Date of Incorporation: 16/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Established in 2002, Liskeard Ppp Health Services Ltd have registered office in Bristol, it has a status of "Active". We do not know the number of employees at Liskeard Ppp Health Services Ltd. There are no directors listed for this 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 29 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 03 September 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 19 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 February 2018
PSC02 - N/A 15 December 2017
PSC09 - N/A 15 December 2017
AA - Annual Accounts 17 August 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 21 January 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 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 15 October 2013
AD01 - Change of registered office address 16 September 2013
CH04 - Change of particulars for corporate secretary 16 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 20 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 18 January 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 16 January 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
363s - 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
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
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 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 27 January 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
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
225 - Change of Accounting Reference Date 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2002 Outstanding

N/A

Debenture 17 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.