CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691615

Incorporation date

10/03/2003

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 10/03/2003)
dot icon29/04/2026
Change of details for Equans E&S Solutions Limited as a person with significant control on 2025-12-03
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with updates
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 icon28/10/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon26/03/2024
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 icon29/11/2023
Appointment of Mr Pascal Daniel Henri Lux as a director on 2023-11-16
dot icon29/11/2023
Termination of appointment of John Foy as a director on 2023-11-16
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Peter Galley as a director on 2022-04-22
dot icon04/05/2022
Termination of appointment of Lee Beard as a director on 2022-04-21
dot icon29/03/2022
Confirmation statement made on 2022-03-23 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 Elodie Veronique Sellier 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 icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with no updates
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 icon29/08/2019
Appointment of Mr Lee Beard as a director on 2019-08-16
dot icon22/08/2019
Appointment of Jamin Patel as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Jamin Patel as a director on 2019-08-15
dot icon19/08/2019
Termination of appointment of Mark John Griffiths as a director on 2019-08-15
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon03/01/2019
Appointment of Jamin Patel as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Brian Clayton as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-12-20
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon02/03/2018
Termination of appointment of Stephen Howard Mcdonald as a director on 2018-02-28
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 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 icon05/05/2016
Director's details changed for John Foy 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 icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon15/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Adrian Fortescue as a director
dot icon09/04/2013
Appointment of Mark Griffiths as a director
dot icon05/04/2013
Termination of appointment of Simon Phipps as a director
dot icon05/04/2013
Appointment of John Foy as a director
dot icon20/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of David Carr as a director
dot icon18/06/2012
Appointment of Adrian Fortescue as a director
dot icon28/05/2012
Director's details changed for Mr Simon David Phipps on 2012-05-25
dot icon28/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon18/08/2011
Registered office address changed from C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 2011-08-18
dot icon11/08/2011
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon09/05/2011
Appointment of Luc Desplanques as a director
dot icon06/05/2011
Termination of appointment of Vincent Joseph as a director
dot icon23/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
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 icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/11/2009
Miscellaneous
dot icon15/10/2009
Director's details changed for Mr David John Carr on 2009-10-15
dot icon15/10/2009
Director's details changed for Vincent Joseph on 2009-10-15
dot icon15/10/2009
Registered office address changed from Mr Xavier Plumley C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE17NQ on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Xavier Alexander Plumley on 2009-10-15
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 10/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / vincent joseph / 01/01/2009
dot icon22/04/2009
Secretary appointed xavier plumley
dot icon10/03/2009
Registered office changed on 10/03/2009 from, elizabeth house, 39 york road, london, SE1 7NQ
dot icon06/01/2009
Appointment terminated director and secretary david pierce
dot icon05/01/2009
Appointment terminated director bruno bodin
dot icon05/01/2009
Director appointed david john carr
dot icon05/01/2009
Appointment terminated director xavier plumley
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed xavier plumley
dot icon31/07/2008
Director appointed mr david pierce
dot icon23/07/2008
Return made up to 10/03/08; full list of members
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 10/03/07; full list of members
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Secretary's particulars changed
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon14/03/2006
Return made up to 10/03/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 10/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 10/03/04; full list of members
dot icon01/12/2003
Ad 06/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Registered office changed on 08/06/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon08/06/2003
New director appointed
dot icon03/04/2003
Certificate of change of name
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Secretary resigned
dot icon10/03/2003
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
23/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foy, John
Director
04/04/2013 - 16/11/2023
6
Desplanques, Luc
Director
28/04/2011 - Present
12
Galley, Peter
Director
22/04/2022 - Present
1
Lux, Pascal Daniel Henri
Director
16/11/2023 - Present
6
Kane, Philip, Mr.
Director
13/09/2021 - Present
-

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 CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED

CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED is an(a) Active company incorporated on 10/03/2003 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 CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED?

toggle

CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED is currently Active. It was registered on 10/03/2003 .

Where is CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED located?

toggle

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

What does CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED do?

toggle

CENTRAL MIDDLESEX 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 CENTRAL MIDDLESEX 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.