Background WavePink WaveYellow Wave

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303) is an active UK company. incorporated on 6 October 2004. 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. EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED has been registered for 21 years. Current directors include FALERO, Louis Javier, RAE, Neil, Mr..

Company Number
05251303
Status
active
Type
ltd
Incorporated
6 October 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, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED is an active company incorporated on 6 October 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. and 1 other business activity. EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED was registered 21 years ago.(SIC: 43999, 68320)

Status

active

Active since 21 years ago

Company No

05251303

LTD Company

Age

21 Years

Incorporated 6 October 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 6 January 2026 (2 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ST. MARGARET'S PPP HEALTH SERVICES LIMITED
From: 30 October 2008To: 21 December 2008
RYHURST (ST MARGARET'S) LIMITED
From: 6 October 2004To: 30 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
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 2 December 2009
140 London Wall London EC2Y 5DN
From: 6 October 2004To: 2 December 2009
Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
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 Joined
Nov 14
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 18
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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 06 Jan 2026

DODDS, Nigel Raymond

Resigned
1 Ashbourne House Lewes Road, East GrinsteadRH19 3TB
Secretary
Appointed 06 Oct 2004
Resigned 08 Dec 2006

WHITMORE, Lisa Marie

Resigned
140 London WallEC2Y 5DN
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 06 Oct 2004
Resigned 06 Oct 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

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 11 May 2017
Resigned 15 Feb 2021

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 31 Mar 2014
Resigned 05 May 2016

EVANS, Paul Victor

Resigned
The Old Telephone Exchange, LingfieldRH7 6EZ
Born November 1955
Director
Appointed 06 Oct 2004
Resigned 24 Jul 2006

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

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 06 Oct 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 15 Feb 2021
Resigned 09 Jan 2026

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 05 May 2016
Resigned 01 Nov 2022

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 06 Oct 2004
Resigned 08 Dec 2006

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 06 Oct 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 06 Jan 2026

RYAN, Terence

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1957
Director
Appointed 18 Feb 2010
Resigned 31 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 10 May 2017
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 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
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 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
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
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
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment 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
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
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
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
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Legacy
27 August 2011
MG01MG01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
4 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
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
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
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
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
10 October 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
Auditors Resignation Company
7 November 2007
AUDAUD
Legacy
24 October 2007
363aAnnual Return
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
15 May 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
2 February 2007
288bResignation of Director or Secretary
Legacy
2 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
28 November 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
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
3 November 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
88(2)R88(2)R
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation