Background WavePink WaveYellow Wave

LISKEARD PPP HEALTH SERVICES LIMITED (04354206)

LISKEARD PPP HEALTH SERVICES LIMITED (04354206) is an active UK company. incorporated on 16 January 2002. with registered office in Bristol. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. LISKEARD PPP HEALTH SERVICES LIMITED has been registered for 24 years. Current directors include FALERO, Louis Javier, RAE, Neil, Mr..

Company Number
04354206
Status
active
Type
ltd
Incorporated
16 January 2002
Age
24 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FALERO, Louis Javier, RAE, Neil, Mr.
SIC Codes
43999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISKEARD PPP HEALTH SERVICES LIMITED

LISKEARD PPP HEALTH SERVICES LIMITED is an active company incorporated on 16 January 2002 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. LISKEARD PPP HEALTH SERVICES LIMITED was registered 24 years ago.(SIC: 43999, 68320)

Status

active

Active since 24 years ago

Company No

04354206

LTD Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

RYHURST (LISKEARD) LIMITED
From: 16 January 2002To: 29 October 2008
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 16 January 2002To: 2 December 2009
Timeline

34 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Oct 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 09 Nov 2009

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 30 Nov 2025

DODDS, Nigel Raymond

Resigned
1 Ashbourne House Lewes Road, East GrinsteadRH19 3TB
Secretary
Appointed 25 Apr 2002
Resigned 08 Dec 2006

PETTY, Michael John

Resigned
Candella Station Road, Plumpton GreenBN7 3DP
Secretary
Appointed 16 Jan 2002
Resigned 25 Apr 2002

WHITMORE, Lisa Marie

Resigned
Broomfield Street, EastbourneBN21 1RH
Secretary
Appointed 01 Mar 2007
Resigned 09 Nov 2009

SMIF SECRETARIAT SERVICES LIMITED

Resigned
Aylesbury House, LondonEC1R 0DB
Corporate secretary
Appointed 08 Dec 2006
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2002
Resigned 16 Jan 2002

BACHMANN, Peter George

Resigned
117a Mortimer Road, LondonN1 4JY
Born March 1977
Director
Appointed 01 May 2007
Resigned 28 Feb 2008

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 18 Feb 2010

BROWN, Gary Nelson Robert Honeyman

Resigned
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 07 Dec 2010
Resigned 11 May 2017

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 14 May 2009
Resigned 06 Oct 2011

DIXON, Colin Peter

Resigned
Badgers Drift, Forest RowRH18 5LX
Born July 1949
Director
Appointed 16 Jan 2002
Resigned 07 Jun 2002

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 03 Jun 2014
Resigned 01 Jun 2016

EVANS, Paul Victor

Resigned
The Old Telephone Exchange, LingfieldRH7 6EZ
Born November 1955
Director
Appointed 16 Jan 2002
Resigned 25 Apr 2002

GOWANS, James

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1981
Director
Appointed 19 Jun 2014
Resigned 20 Nov 2014

HAMMOND, David Thomas

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1964
Director
Appointed 20 Nov 2014
Resigned 31 Oct 2015

HORNBY, Stephen Paul

Resigned
Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 18 Feb 2010
Resigned 07 Dec 2010

HUTT, Graham John

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1954
Director
Appointed 11 May 2017
Resigned 31 Mar 2020

JAMESON, Stephen John

Resigned
38 Briar Mead, BristolBS49 4RE
Born March 1964
Director
Appointed 01 Mar 2007
Resigned 14 May 2008

JAMESON, Stephen John

Resigned
38 Briar Mead, BristolBS49 4RE
Born March 1964
Director
Appointed 24 Jul 2006
Resigned 08 Dec 2006

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 03 Feb 2003
Resigned 08 Dec 2006

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 31 Oct 2015
Resigned 30 May 2019

LANCASTER, Emma Louise

Resigned
Broad Quay House, BristolBS1 4DJ
Born February 1986
Director
Appointed 23 Sept 2020
Resigned 09 Jan 2026

MATTHEWS, Andrew

Resigned
Ravenscroft, Deganwy ConwyLL31 9PJ
Born September 1962
Director
Appointed 25 Apr 2002
Resigned 03 Feb 2003

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 03 Apr 2020
Resigned 23 Sept 2020

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 25 Apr 2002
Resigned 08 Dec 2006

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 16 Jan 2002
Resigned 24 Jul 2006

MORTIMER, Matthew

Resigned
St. Margarets Cross, CranbrookTN18 4RS
Born August 1963
Director
Appointed 07 Jun 2002
Resigned 24 Jul 2006

MORTIMER, Matthew

Resigned
St. Margarets Cross, CranbrookTN18 4RS
Born August 1963
Director
Appointed 16 Jan 2002
Resigned 25 Apr 2002

NORTH, Daniel Geoffrey

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1988
Director
Appointed 30 May 2019
Resigned 30 Nov 2025

PETTY, Michael John

Resigned
Candella Station Road, Plumpton GreenBN7 3DP
Born October 1942
Director
Appointed 16 Jan 2002
Resigned 25 Apr 2002

RAE, Neil, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 30 May 2019
Resigned 01 Nov 2022

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 27 Mar 2014
Resigned 03 Jun 2014

RHODES, Andrew Charles Mutch

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1970
Director
Appointed 01 Jun 2016
Resigned 30 May 2019

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Certificate Change Of Name Company
25 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Auditors Resignation Company
7 November 2007
AUDAUD
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
353353
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
15 April 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
88(2)R88(2)R
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Incorporation Company
16 January 2002
NEWINCIncorporation