BARNET HOSPITAL PROJECT LIMITED

Register to unlock more data on OkredoRegister

BARNET HOSPITAL PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03677627

Incorporation date

27/11/1998

Size

Full

Contacts

Registered address

Registered address

First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon29/04/2026
Change of details for Equans E&S Solutions Limited as a person with significant control on 2025-12-03
dot icon25/01/2026
Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon25/01/2026
Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon03/12/2025
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to First Floor Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2025-12-03
dot icon01/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon13/11/2024
Termination of appointment of Phillippa Jane Wilton Prongué as a director on 2024-10-25
dot icon13/11/2024
Appointment of Mr Pascal Daniel Henri Lux as a director on 2024-10-25
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/10/2023
Termination of appointment of Robert Keith Bradley as a director on 2023-10-01
dot icon11/10/2023
Appointment of Ms Phillippa Jane Wilton Prongué as a director on 2023-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon17/09/2021
Appointment of Mr. Philip Kane as a director on 2021-09-13
dot icon17/09/2021
Termination of appointment of Jamin Patel as a director on 2021-09-02
dot icon14/09/2021
Appointment of Gemma Yvonne Vivers as a secretary on 2021-09-10
dot icon09/09/2021
Termination of appointment of Brian Clayton as a secretary on 2021-07-01
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Appointment of Robert Keith Bradley as a director on 2021-01-08
dot icon12/01/2021
Termination of appointment of Christopher James Stevens as a director on 2021-01-08
dot icon12/01/2021
Appointment of Mr Luc Desplanques as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Luc Desplanques as a director on 2021-01-08
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Jamin Patel as a director on 2018-12-21
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-12-20
dot icon20/12/2018
Appointment of Mr Brian Clayton as a secretary on 2018-12-20
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Termination of appointment of Stephen Howard Mcdonald as a director on 2018-02-28
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Second filing for the termination of David Murray as a director
dot icon07/02/2017
Second filing for the appointment of Christopher James Stevens as a director
dot icon25/01/2017
Appointment of Mr Christopher James Stevens as a director on 2016-01-16
dot icon25/01/2017
Termination of appointment of David Murray as a director on 2016-01-16
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Director's details changed for Mr Luc Desplanques on 2016-05-01
dot icon03/05/2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2016-05-03
dot icon04/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Adrian Thomas Fortescue as a director on 2015-05-13
dot icon20/05/2015
Appointment of Simon Hayman as a director on 2015-05-13
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of David Murray as a director
dot icon05/04/2013
Termination of appointment of Simon Phipps as a director
dot icon23/01/2013
Appointment of Mr Adrian Thomas Fortescue as a director
dot icon23/01/2013
Termination of appointment of David Carr as a director
dot icon18/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Director's details changed for Mr Simon David Phipps on 2012-05-25
dot icon16/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon17/08/2011
Registered office address changed from C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ on 2011-08-17
dot icon11/08/2011
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon06/05/2011
Appointment of Luc Desplanques as a director
dot icon06/05/2011
Termination of appointment of Vincent Joseph as a director
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Simon Phipps on 2010-06-28
dot icon08/06/2010
Appointment of Mr Simon Phipps as a director
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/11/2009
Miscellaneous
dot icon16/10/2009
Registered office address changed from Mr Xavier Plumley C/O Ecovert Fm Ltd Waterloo Centre, Elizabeth House 39 York Road London SE17NQ on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Mr Xavier Alexander Plumley on 2009-10-15
dot icon15/10/2009
Director's details changed for Vincent Joseph on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr David John Carr on 2009-10-15
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 27/11/08; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ
dot icon05/01/2009
Appointment terminated director pascal minault
dot icon05/01/2009
Appointment terminated director yves couffrand
dot icon05/01/2009
Appointment terminated secretary david carr
dot icon05/01/2009
Secretary appointed xavier plumley
dot icon05/01/2009
Director appointed vincent joseph
dot icon05/01/2009
Appointment terminated director bruno bodin
dot icon05/01/2009
Director appointed david john carr
dot icon08/12/2008
Return made up to 27/11/07; no change of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 27/11/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Director resigned
dot icon06/01/2006
Return made up to 27/11/05; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 27/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 27/11/03; full list of members
dot icon10/01/2004
Director's particulars changed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon21/01/2003
Return made up to 27/11/02; full list of members
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon08/12/2002
Director resigned
dot icon08/12/2002
Director resigned
dot icon07/10/2002
Director's particulars changed
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
Return made up to 27/11/01; full list of members
dot icon31/12/2001
Director resigned
dot icon16/11/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 27/11/00; full list of members
dot icon16/01/2001
Director resigned
dot icon29/12/2000
New secretary appointed
dot icon29/12/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
New director appointed
dot icon16/05/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon13/12/1999
Return made up to 27/11/99; full list of members
dot icon06/01/1999
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon11/12/1998
Registered office changed on 11/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Secretary resigned
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
New director appointed
dot icon27/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
26/11/1998 - 26/11/1998
1327
Dwyer, Daniel John
Nominee Director
26/11/1998 - 26/11/1998
2379
Doyle, Betty June
Nominee Director
26/11/1998 - 26/11/1998
1756
Mcdonald, Stephen Howard
Director
18/07/2011 - 27/02/2018
15
Bodin, Bruno Albert
Director
16/10/2001 - 16/12/2008
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET HOSPITAL PROJECT LIMITED

BARNET HOSPITAL PROJECT LIMITED is an(a) Active company incorporated on 27/11/1998 with the registered office located at First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET HOSPITAL PROJECT LIMITED?

toggle

BARNET HOSPITAL PROJECT LIMITED is currently Active. It was registered on 27/11/1998 .

Where is BARNET HOSPITAL PROJECT LIMITED located?

toggle

BARNET HOSPITAL PROJECT LIMITED is registered at First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does BARNET HOSPITAL PROJECT LIMITED do?

toggle

BARNET HOSPITAL PROJECT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARNET HOSPITAL PROJECT LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Equans E&S Solutions Limited as a person with significant control on 2025-12-03.