Advanced company searchLink opens in new window

SOUTH ESSEX PPP HEALTH SERVICES LIMITED

Company number 04675843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2017 TM01 Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 11 May 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 March 2016
13 Jun 2016 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
13 Jun 2016 AP01 Appointment of Mr Andrew Charles Mutch Rhodes as a director on 1 June 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
04 Nov 2015 AP01 Appointment of Mr Andrew Richard Kershaw as a director on 31 October 2015
04 Nov 2015 TM01 Termination of appointment of David Thomas Hammond as a director on 31 October 2015
29 Jul 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
04 Mar 2015 TM01 Termination of appointment of James Gowans as a director on 20 November 2014
20 Nov 2014 AP01 Appointment of Mr David Thomas Hammond as a director on 20 November 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AP01 Appointment of Mr James Gowans as a director
03 Jun 2014 AP01 Appointment of Phillip Joseph Dodd as a director
03 Jun 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
14 Apr 2014 AP01 Appointment of Mr Balasingham Ravi Kumar as a director
14 Apr 2014 TM01 Termination of appointment of Terence Ryan as a director
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
16 Oct 2013 CH01 Director's details changed for Mr Terence Ryan on 16 October 2013
15 Oct 2013 CH01 Director's details changed for Mr Gary Nelson Robert Honeyman Brown on 15 October 2013
20 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
20 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 20 September 2013
18 Jun 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders