Epping Ppp Maintenance (health) Services Limited BRISTOL


Epping Ppp Maintenance (health) Services started in year 2004 as Private Limited Company with registration number 05251303. The Epping Ppp Maintenance (health) Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since 2008/12/21 Epping Ppp Maintenance (health) Services Limited is no longer carrying the name St. Margaret's Ppp Health Services.

The firm has 3 directors, namely Louis F., Emma L. and Daniel N.. Of them, Daniel N. has been with the company the longest, being appointed on 5 November 2018 and Louis F. has been with the company for the least time - from 1 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epping Ppp Maintenance (health) Services Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05251303
Date of Incorporation Wed, 6th Oct 2004
Industry Management of real estate on a fee or contract basis
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Louis F.

Position: Director

Appointed: 01 November 2022

Emma L.

Position: Director

Appointed: 15 February 2021

Daniel N.

Position: Director

Appointed: 05 November 2018

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 09 November 2009

Christopher B.

Position: Director

Appointed: 11 May 2017

Resigned: 15 February 2021

Richard L.

Position: Director

Appointed: 05 May 2016

Resigned: 01 November 2022

Andrew K.

Position: Director

Appointed: 31 October 2015

Resigned: 30 May 2019

David H.

Position: Director

Appointed: 20 November 2014

Resigned: 31 October 2015

James G.

Position: Director

Appointed: 19 June 2014

Resigned: 20 November 2014

Phillip D.

Position: Director

Appointed: 31 March 2014

Resigned: 05 May 2016

Gary B.

Position: Director

Appointed: 07 December 2010

Resigned: 11 May 2017

Terence R.

Position: Director

Appointed: 18 February 2010

Resigned: 31 March 2014

Stephen H.

Position: Director

Appointed: 18 February 2010

Resigned: 07 December 2010

Bruce D.

Position: Director

Appointed: 14 May 2009

Resigned: 06 October 2011

Brian S.

Position: Director

Appointed: 02 January 2008

Resigned: 26 August 2009

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 18 February 2010

Peter B.

Position: Director

Appointed: 01 May 2007

Resigned: 28 February 2008

Lisa W.

Position: Secretary

Appointed: 01 March 2007

Resigned: 09 November 2009

Stephen J.

Position: Director

Appointed: 01 March 2007

Resigned: 14 May 2008

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 01 March 2007

Barry W.

Position: Director

Appointed: 08 December 2006

Resigned: 14 August 2007

Matthew M.

Position: Director

Appointed: 24 July 2006

Resigned: 08 December 2006

Paul E.

Position: Director

Appointed: 06 October 2004

Resigned: 24 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2004

Resigned: 06 October 2004

Nigel D.

Position: Secretary

Appointed: 06 October 2004

Resigned: 08 December 2006

Robert M.

Position: Director

Appointed: 06 October 2004

Resigned: 08 December 2006

Alison M.

Position: Director

Appointed: 06 October 2004

Resigned: 24 July 2006

Oliver J.

Position: Director

Appointed: 06 October 2004

Resigned: 08 December 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Rbil Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rbil Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04351501
Notified on 10 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St. Margaret's Ppp Health Services December 21, 2008
Ryhurst (st Margaret's) October 30, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, February 2024
Free Download (29 pages)

Company search

Advertisements