Background WavePink WaveYellow Wave

WESSEX NHS PROCUREMENT LIMITED (11986173)

WESSEX NHS PROCUREMENT LIMITED (11986173) is an active UK company. incorporated on 9 May 2019. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. WESSEX NHS PROCUREMENT LIMITED has been registered for 6 years. Current directors include DEVERILL, John Edwin, HOUSTON, Robert Tracey, HOWARD, Ian Robert and 2 others.

Company Number
11986173
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
Trust Management Offices, Mailpoint 18, Southampton, SO16 6YD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DEVERILL, John Edwin, HOUSTON, Robert Tracey, HOWARD, Ian Robert, LIVERSEIDGE, David, WEST, Steven Roger
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX NHS PROCUREMENT LIMITED

WESSEX NHS PROCUREMENT LIMITED is an active company incorporated on 9 May 2019 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. WESSEX NHS PROCUREMENT LIMITED was registered 6 years ago.(SIC: 86101)

Status

active

Active since 6 years ago

Company No

11986173

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Trust Management Offices, Mailpoint 18 Tremona Road Southampton, SO16 6YD,

Previous Addresses

Trust Management Offices Tremona Road Southampton Hampshire SO16 6YD United Kingdom
From: 9 May 2019To: 30 August 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ROOTS, Kirsti

Active
Tremona Road, SouthamptonSO16 6YD
Secretary
Appointed 13 Aug 2019

DEVERILL, John Edwin

Active
Tremona Road, SouthamptonSO16 6YD
Born September 1960
Director
Appointed 01 Nov 2024

HOUSTON, Robert Tracey

Active
Tremona Road, SouthamptonSO16 6YD
Born June 1963
Director
Appointed 09 May 2019

HOWARD, Ian Robert

Active
Tremona Road, SouthamptonSO16 6YD
Born June 1986
Director
Appointed 09 Nov 2020

LIVERSEIDGE, David

Active
Tremona Road, SouthamptonSO16 6YD
Born February 1967
Director
Appointed 01 Jul 2025

WEST, Steven Roger

Active
Tremona Road, SouthamptonSO16 6YD
Born August 1975
Director
Appointed 01 Sept 2022

ACE, Malcolm James

Resigned
Tremona Road, SouthamptonSO16 6YD
Born July 1962
Director
Appointed 09 May 2019
Resigned 30 Jun 2022

BAILEY, Jane Elizabeth

Resigned
Tremona Road, SouthamptonSO16 6YD
Born January 1964
Director
Appointed 09 May 2019
Resigned 31 Jul 2023

BENNETT, David

Resigned
Tremona Road, SouthamptonSO16 6YD
Born September 1959
Director
Appointed 01 Aug 2023
Resigned 04 Apr 2025

CREESE, Jos

Resigned
Tremona Road, SouthamptonSO16 6YD
Born January 1960
Director
Appointed 01 Sept 2022
Resigned 21 Jun 2024

FRENCH, David Allen

Resigned
Tremona Road, SouthamptonSO16 6YD
Born October 1968
Director
Appointed 09 May 2019
Resigned 09 Nov 2020

MURPHY, Clancy

Resigned
Tremona Road, SouthamptonSO16 6YD
Born July 1970
Director
Appointed 21 Jun 2024
Resigned 31 Oct 2024

TABOR, Moira Jane

Resigned
Tremona Road, SouthamptonSO16 6YD
Born January 1961
Director
Appointed 09 May 2019
Resigned 31 Aug 2022

Persons with significant control

2

Hampshire Hospitals Nhs Foundation Trust

Active
Aldermaston Road, BasingstokeRG24 9NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019

University Hospital Southampton Nhs Foundation Trust

Active
Tremona Road, SouthamptonSO16 6YD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2019
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
4 September 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Incorporation Company
9 May 2019
NEWINCIncorporation