Background WavePink WaveYellow Wave

MID ESSEX HOSPITAL PROJECT LIMITED (05494535)

MID ESSEX HOSPITAL PROJECT LIMITED (05494535) is an active UK company. incorporated on 29 June 2005. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MID ESSEX HOSPITAL PROJECT LIMITED has been registered for 20 years. Current directors include BEARD, Lee, BOWES, Andrew, DESPLANQUES, Luc and 1 others.

Company Number
05494535
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEARD, Lee, BOWES, Andrew, DESPLANQUES, Luc, KANE, Philip, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID ESSEX HOSPITAL PROJECT LIMITED

MID ESSEX HOSPITAL PROJECT LIMITED is an active company incorporated on 29 June 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MID ESSEX HOSPITAL PROJECT LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05494535

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom
From: 3 May 2016To: 3 December 2025
Elizabeth House 39 York Road London SE1 7NQ
From: 29 June 2005To: 3 May 2016
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
May 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SELLIER, Elodie Veronique

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 10 Sept 2021

BEARD, Lee

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born November 1973
Director
Appointed 16 Aug 2019

BOWES, Andrew

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born April 1979
Director
Appointed 31 May 2017

DESPLANQUES, Luc

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born May 1962
Director
Appointed 31 Jan 2024

KANE, Philip, Mr.

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born April 1980
Director
Appointed 13 Sept 2021

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Dec 2018
Resigned 01 Jul 2021

JOUY, Philippe

Resigned
Alfriston Road, LondonSW11 6NS
Secretary
Appointed 19 Sept 2005
Resigned 02 Jan 2008

PIERCE, David William

Resigned
Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 02 Jan 2008
Resigned 07 Aug 2013

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 07 Aug 2013
Resigned 20 Dec 2018

RENAUD, Geoffroy Romain Christian

Resigned
13 Canford Road, LondonSW11 6PA
Secretary
Appointed 29 Jun 2005
Resigned 19 Sept 2005

BEKAERT, Arnaud

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1969
Director
Appointed 03 Sept 2012
Resigned 31 May 2017

BODIN, Bruno Albert

Resigned
Elizabeth House, LondonSE1 7NQ
Born May 1952
Director
Appointed 29 Jun 2005
Resigned 17 Feb 2012

CARR, David John

Resigned
Elizabeth House, LondonSE1 7NQ
Born February 1969
Director
Appointed 17 Feb 2012
Resigned 31 May 2012

CHRISTOLOMME, Lionel Marie Michel

Resigned
Kelmscott Road, LondonSW11 6PT
Born January 1967
Director
Appointed 11 Dec 2007
Resigned 03 Sept 2012

FARQUE, Gerald

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1964
Director
Appointed 16 Nov 2023
Resigned 31 Jan 2024

FOY, John Paul

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1968
Director
Appointed 24 Jan 2013
Resigned 16 Nov 2023

GRIFFITHS, Mark John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1967
Director
Appointed 31 May 2012
Resigned 15 Aug 2019

LAMBRECHT, Dominique

Resigned
Elizabeth House, LondonSE1 7NQ
Born August 1964
Director
Appointed 28 Sept 2010
Resigned 14 Apr 2011

MCDONALD, Stephen Howard

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1968
Director
Appointed 17 Feb 2012
Resigned 28 Feb 2018

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 29 Jun 2005
Resigned 11 Dec 2007

PATEL, Jamin

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1976
Director
Appointed 16 Aug 2019
Resigned 02 Sept 2021

PATEL, Jamin

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1976
Director
Appointed 20 Dec 2018
Resigned 15 Aug 2019

PHIPPS, Simon David

Resigned
Elizabeth House, LondonSE1 7NQ
Born May 1970
Director
Appointed 14 Apr 2011
Resigned 24 Jan 2013

Persons with significant control

1

1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Move Registers To Sail Company With New Address
25 January 2026
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Auditors Resignation Company
27 August 2013
AUDAUD
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Auditors Resignation Company
6 November 2009
AUDAUD
Auditors Resignation Company
5 November 2009
AUDAUD
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288cChange of Particulars
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation