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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Subordinated debenture | 18 November 2004 | Outstanding |
N/A |
Debenture | 18 November 2004 | Outstanding |
N/A |