Background WavePink WaveYellow Wave

NEW FOREST PPP HEALTH SERVICES LIMITED (05134327)

NEW FOREST PPP HEALTH SERVICES LIMITED (05134327) is an active UK company. incorporated on 21 May 2004. with registered office in Bristol. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. NEW FOREST PPP HEALTH SERVICES LIMITED has been registered for 21 years. Current directors include FALERO, Louis Javier, RAE, Neil, Mr..

Company Number
05134327
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST PPP HEALTH SERVICES LIMITED

NEW FOREST PPP HEALTH SERVICES LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. NEW FOREST PPP HEALTH SERVICES LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05134327

LTD Company

Age

21 Years

Incorporated 21 May 2004

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 17 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

RYHURST (NEW FOREST) LIMITED
From: 9 July 2004To: 30 October 2008
RYHURST (LYMINGTON) LIMITED
From: 21 May 2004To: 9 July 2004
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: 21 May 2004To: 2 December 2009
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
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 Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
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 Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 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 21 May 2004
Resigned 08 Dec 2006

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 21 May 2004
Resigned 21 May 2004

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

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 03 Jun 2014
Resigned 05 May 2016

EVANS, Paul Victor

Resigned
The Old Telephone Exchange, LingfieldRH7 6EZ
Born November 1955
Director
Appointed 21 May 2004
Resigned 24 Jul 2006

GOWANS, James

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1981
Director
Appointed 19 Jun 2014
Resigned 05 Nov 2014

HAMMOND, David Thomas

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

HAMMOND, David Thomas

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1964
Director
Appointed 04 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

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 21 May 2004
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 11 Sept 2020
Resigned 09 Jan 2026

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 05 May 2016
Resigned 30 May 2019

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 03 Apr 2020
Resigned 11 Sept 2020

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 21 May 2004
Resigned 08 Dec 2006

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 21 May 2004
Resigned 24 Jul 2006

MORTIMER, Matthew

Resigned
St. Margarets Cross, CranbrookTN18 4RS
Born August 1963
Director
Appointed 24 Jul 2006
Resigned 08 Dec 2006

NORTH, Daniel Geoffrey

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1988
Director
Appointed 05 Nov 2018
Resigned 30 Nov 2025

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

RYAN, Terence

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1957
Director
Appointed 18 Feb 2010
Resigned 27 Mar 2014

SEMPLE, Brian Mervyn

Resigned
Elster Cottage, DealCT14 0NE
Born October 1946
Director
Appointed 02 Jan 2008
Resigned 26 Aug 2009

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 08 Dec 2006
Resigned 14 Aug 2007

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

126

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