LISKEARD PPP HEALTH SERVICES LIMITED - BRISTOL


Company Profile Company Filings

Overview

LISKEARD PPP HEALTH SERVICES LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
LISKEARD PPP HEALTH SERVICES LIMITED was incorporated 22 years ago on 16/01/2002 and has the registered number: 04354206. The accounts status is FULL and accounts are next due on 31/03/2024.

LISKEARD PPP HEALTH SERVICES LIMITED - BRISTOL

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom
Previous trading names include:
RYHURST (LISKEARD) LIMITED (until 29/10/2008)

Confirmation Statements

Last Statement Next Statement Due
12/02/2023 26/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL NORTH Apr 1988 British Director 2019-05-30 CURRENT
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2009-11-09 CURRENT
MR LOUIS JAVIER FALERO Feb 1977 British Director 2022-11-01 CURRENT
MRS EMMA LOUISE LANCASTER Feb 1986 British Director 2020-09-23 CURRENT
PETER GEORGE BACHMANN Mar 1977 German Director 2007-05-01 UNTIL 2008-02-28 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2010-02-18 UNTIL 2010-12-07 RESIGNED
MR TERENCE RYAN Mar 1957 British Director 2010-02-18 UNTIL 2014-03-27 RESIGNED
MR JAMES GOWANS Sep 1981 English Director 2014-06-19 UNTIL 2014-11-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-01-16 UNTIL 2002-01-16 RESIGNED
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-12-08 UNTIL 2007-03-01 RESIGNED
MR ANDREW CHARLES MUTCH RHODES Jan 1970 British Director 2016-06-01 UNTIL 2019-05-30 RESIGNED
MR DAVID THOMAS HAMMOND Oct 1964 British Director 2014-11-20 UNTIL 2015-10-31 RESIGNED
MR BRIAN MERVYN SEMPLE Oct 1946 British Director 2008-01-02 UNTIL 2009-08-26 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2006-12-08 UNTIL 2007-08-14 RESIGNED
MR COLIN PETER DIXON Jul 1949 Director 2002-01-16 UNTIL 2002-06-07 RESIGNED
MR GARY NELSON ROBERT HONEYMAN BROWN Aug 1975 British Director 2010-12-07 UNTIL 2017-05-11 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2007-12-01 UNTIL 2010-02-18 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-05-14 UNTIL 2011-10-06 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2014-06-03 UNTIL 2016-06-01 RESIGNED
MR PAUL VICTOR EVANS Nov 1955 British Director 2002-01-16 UNTIL 2002-04-25 RESIGNED
MR ANDREW MATTHEWS Sep 1962 British Director 2002-04-25 UNTIL 2003-02-03 RESIGNED
MR NIGEL RAYMOND DODDS May 1971 British Secretary 2002-04-25 UNTIL 2006-12-08 RESIGNED
MICHAEL JOHN PETTY Oct 1942 British Secretary 2002-01-16 UNTIL 2002-04-25 RESIGNED
MRS LISA MARIE WATSON Dec 1976 Secretary 2007-03-01 UNTIL 2009-11-09 RESIGNED
MR GRAHAM JOHN HUTT Jun 1954 British Director 2017-05-11 UNTIL 2020-03-31 RESIGNED
ROBERT SEAN MCCLATCHEY Feb 1965 British Director 2002-04-25 UNTIL 2006-12-08 RESIGNED
MR STEPHEN JOHN JAMESON Mar 1964 British Director 2006-07-24 UNTIL 2006-12-08 RESIGNED
MR OLIVER JAMES WAKE JENNINGS May 1963 British Director 2003-02-03 UNTIL 2006-12-08 RESIGNED
MR ANDREW RICHARD KERSHAW Apr 1965 British Director 2015-10-31 UNTIL 2019-05-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-01-16 UNTIL 2002-01-16 RESIGNED
JULIA SARAH MCCABE Oct 1970 British Director 2020-04-03 UNTIL 2020-09-23 RESIGNED
MR MATTHEW MORTIMER Aug 1963 British Director 2002-06-07 UNTIL 2006-07-24 RESIGNED
MS ALISON JULIE MONTAGUE Jun 1962 British Director 2002-01-16 UNTIL 2006-07-24 RESIGNED
MR MATTHEW MORTIMER Aug 1963 British Director 2002-01-16 UNTIL 2002-04-25 RESIGNED
MICHAEL JOHN PETTY Oct 1942 British Director 2002-01-16 UNTIL 2002-04-25 RESIGNED
MR NEIL RAE Oct 1971 British Director 2019-05-30 UNTIL 2022-11-01 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2014-03-27 UNTIL 2014-06-03 RESIGNED
MR STEPHEN JOHN JAMESON Mar 1964 British Director 2007-03-01 UNTIL 2008-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rbil Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BAGLAN MOOR HEALTHCARE PLC BRISTOL Active FULL 86101 - Hospital activities
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
WHITE HORSE EDUCATION PARTNERSHIP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
TORBAY SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68201 - Renting and operating of Housing Association real estate
NORTH WILTSHIRE SCHOOLS LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
BRIDLINGTON SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
CHERWELL LEISURE LIMITED DUXBURY HALL ROAD ENGLAND Active FULL 84110 - General public administration activities
BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
REDRUTH FACILITIES LIMITED BRISTOL Active FULL 41100 - Development of building projects
BRECKLAND LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
D4E MULBERRY LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
D4E MULBERRY (HOLDINGS) LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
BROADWATER LEISURE LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 84110 - General public administration activities
WEST MENDIP PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MARLBOROUGH FACILITIES LIMITED BRISTOL Active FULL 41100 - Development of building projects
FIRST PRIORITIES PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
NEW FOREST PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MONMOUTH FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
MAMG INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.