LISKEARD PPP HEALTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

LISKEARD PPP HEALTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354206

Incorporation date

16/01/2002

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon13/01/2026
Termination of appointment of Emma Louise Lancaster as a director on 2026-01-09
dot icon12/12/2025
Appointment of Mr. Neil Rae as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Daniel Geoffrey North as a director on 2025-11-30
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon09/05/2025
Director's details changed for Mr Daniel North on 2025-05-09
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/02/2024
Full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon03/11/2022
Appointment of Mr Louis Javier Falero as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Neil Rae as a director on 2022-11-01
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon25/09/2020
Appointment of Mrs Emma Louise Lancaster as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of Julia Sarah Mccabe as a director on 2020-09-23
dot icon08/04/2020
Appointment of Julia Sarah Mccabe as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Graham John Hutt as a director on 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Appointment of Mr Daniel North as a director on 2019-05-30
dot icon30/05/2019
Termination of appointment of Andrew Richard Kershaw as a director on 2019-05-30
dot icon30/05/2019
Termination of appointment of Andrew Charles Mutch Rhodes as a director on 2019-05-30
dot icon30/05/2019
Appointment of Mr Neil Rae as a director on 2019-05-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon15/12/2017
Notification of Rbil Limited as a person with significant control on 2016-04-06
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon15/05/2017
Appointment of Mr Graham John Hutt as a director on 2017-05-11
dot icon15/05/2017
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 2017-05-11
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Mr Andrew Charles Mutch Rhodes as a director on 2016-06-01
dot icon13/06/2016
Termination of appointment of Phillip Joseph Dodd as a director on 2016-06-01
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Andrew Richard Kershaw as a director on 2015-10-31
dot icon04/11/2015
Termination of appointment of David Thomas Hammond as a director on 2015-10-31
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon20/01/2015
Termination of appointment of James Gowans as a director on 2014-11-20
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/11/2014
Appointment of Mr David Thomas Hammond as a director on 2014-11-20
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon25/06/2014
Appointment of Mr James Gowans as a director
dot icon03/06/2014
Appointment of Phillip Joseph Dodd as a director
dot icon03/06/2014
Termination of appointment of Balasingham Ravi Kumar as a director
dot icon14/04/2014
Termination of appointment of Terence Ryan as a director
dot icon14/04/2014
Appointment of Mr Balasingham Ravi Kumar as a director
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Terence Ryan on 2013-10-16
dot icon15/10/2013
Director's details changed for Mr Gary Nelson Robert Honeyman Brown on 2013-10-15
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon16/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon12/07/2013
Full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Bruce Dalgleish as a director
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon13/12/2010
Appointment of Gary Brown as a director
dot icon13/12/2010
Termination of appointment of Stephen Hornby as a director
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon19/02/2010
Termination of appointment of Alan Birch as a director
dot icon19/02/2010
Appointment of Mr Stephen Paul Hornby as a director
dot icon19/02/2010
Appointment of Terence Ryan as a director
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon18/11/2009
Termination of appointment of Lisa Whitmore as a secretary
dot icon18/11/2009
Appointment of Semperian Secretariat Services Limited as a secretary
dot icon06/10/2009
Termination of appointment of Brian Semple as a director
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Director appointed bruce warren dalgleish
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon25/10/2008
Certificate of change of name
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon19/05/2008
Appointment terminated director stephen jameson
dot icon17/03/2008
Secretary's change of particulars / lisa bonner / 29/02/2008
dot icon12/03/2008
Appointment terminated director peter bachmann
dot icon03/02/2008
New director appointed
dot icon30/01/2008
Return made up to 16/01/08; full list of members
dot icon18/12/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon17/12/2007
New director appointed
dot icon08/11/2007
Director's particulars changed
dot icon07/11/2007
Auditor's resignation
dot icon04/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 16/01/07; full list of members
dot icon07/03/2007
Secretary resigned
dot icon02/03/2007
Location of register of members
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
Registered office changed on 02/02/07 from: 82 st john street london EC1M 4JN
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon25/07/2006
New director appointed
dot icon24/07/2006
Secretary's particulars changed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon20/07/2006
Registered office changed on 20/07/06 from: 1 peterborough road harrow middlesex HA1 2AX
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon06/02/2006
Return made up to 16/01/06; full list of members
dot icon11/08/2005
Secretary's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 16/01/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon15/04/2004
Director's particulars changed
dot icon17/02/2004
Return made up to 16/01/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-09-30
dot icon10/03/2003
Return made up to 16/01/03; full list of members
dot icon20/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon31/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon05/05/2002
New secretary appointed
dot icon05/05/2002
Secretary resigned
dot icon03/04/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon03/04/2002
Ad 16/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon16/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falero, Louis Javier
Director
01/11/2022 - Present
183
Lancaster, Emma Louise
Director
23/09/2020 - 09/01/2026
14
Hammond, David Thomas
Director
20/11/2014 - 31/10/2015
12
Matthews, Andrew
Director
25/04/2002 - 03/02/2003
237
North, Daniel, Mr.
Director
30/05/2019 - 30/11/2025
48

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 LISKEARD PPP HEALTH SERVICES LIMITED

LISKEARD PPP HEALTH SERVICES LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 3 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 LISKEARD PPP HEALTH SERVICES LIMITED?

toggle

LISKEARD PPP HEALTH SERVICES LIMITED is currently Active. It was registered on 16/01/2002 .

Where is LISKEARD PPP HEALTH SERVICES LIMITED located?

toggle

LISKEARD PPP HEALTH SERVICES LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does LISKEARD PPP HEALTH SERVICES LIMITED do?

toggle

LISKEARD PPP HEALTH SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LISKEARD PPP HEALTH SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with no updates.