Background WavePink WaveYellow Wave

WEST MENDIP PPP HEALTH SERVICES LIMITED (04652633)

WEST MENDIP PPP HEALTH SERVICES LIMITED (04652633) is an active UK company. incorporated on 30 January 2003. with registered office in Bristol. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WEST MENDIP PPP HEALTH SERVICES LIMITED has been registered for 23 years.

Company Number
04652633
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MENDIP PPP HEALTH SERVICES LIMITED

WEST MENDIP PPP HEALTH SERVICES LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WEST MENDIP PPP HEALTH SERVICES LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04652633

LTD Company

Age

23 Years

Incorporated 30 January 2003

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

25 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

RYHURST (WEST MENDIP) LIMITED
From: 30 January 2003To: 28 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: 3 December 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 30 January 2003To: 3 December 2009
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 18
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

0

Fundings
Financials
Latest Activities

Filing History

130

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
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 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
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
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
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 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
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 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
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 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 Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment 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
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 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
26 February 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
4 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
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
363aAnnual Return
Legacy
26 March 2007
287Change of Registered Office
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
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
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
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
15 April 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
88(2)R88(2)R
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
19 February 2003
MEM/ARTSMEM/ARTS
Legacy
12 February 2003
288aAppointment of Director or Secretary
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation