About

Registered Number: 05134327
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Based in Bristol, New Forest Ppp Health Services Ltd was registered on 21 May 2004, it's status at Companies House is "Active". We do not know the number of employees at this business. Dodds, Nigel Raymond, Whitmore, Lisa Marie, Evans, Paul Victor, Hammond, David Thomas, Hammond, David Thomas, Jameson, Stephen John, Montague, Alison Julie, Mortimer, Matthew are listed as the directors of New Forest Ppp Health Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul Victor 21 May 2004 24 July 2006 1
HAMMOND, David Thomas 20 November 2014 31 October 2015 1
HAMMOND, David Thomas 04 November 2014 31 October 2015 1
JAMESON, Stephen John 01 March 2007 14 May 2008 1
MONTAGUE, Alison Julie 21 May 2004 24 July 2006 1
MORTIMER, Matthew 24 July 2006 08 December 2006 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Nigel Raymond 21 May 2004 08 December 2006 1
WHITMORE, Lisa Marie 01 March 2007 09 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 13 August 2020
CS01 - N/A 18 June 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 June 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
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 24 May 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
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 20 November 2014
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
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 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 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 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
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
CERTNM - Change of name certificate 25 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 June 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
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
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
363a - Annual Return 12 July 2007
AA - Annual Accounts 09 July 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
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
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
225 - Change of Accounting Reference Date 10 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
RESOLUTIONS - N/A 11 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
CERTNM - Change of name certificate 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Subordinated debenture 18 November 2004 Outstanding

N/A

Debenture 18 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.