SEMPERIAN HEALTH PROJECTS LIMITED

SEMPERIAN HEALTH PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEMPERIAN HEALTH PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03290470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEMPERIAN HEALTH PROJECTS LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is SEMPERIAN HEALTH PROJECTS LIMITED located?

    Registered Office Address
    4th Floor 1 Gresham Street
    EC2V 7BX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMPERIAN HEALTH PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRILLIUM HEALTH PROJECTS LIMITEDJul 22, 2008Jul 22, 2008
    UME HEALTH PROJECTS LIMITEDNov 26, 2007Nov 26, 2007
    UME INVESTMENT CO. LIMITEDDec 05, 1996Dec 05, 1996

    What are the latest accounts for SEMPERIAN HEALTH PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEMPERIAN HEALTH PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for SEMPERIAN HEALTH PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Director's details changed for Jonathan Michael Simpson on Jun 05, 2018

    2 pagesCH01

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    Withdrawal of a person with significant control statement on Dec 14, 2017

    2 pagesPSC09

    Notification of Semperian Health Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017

    1 pagesTM01

    Appointment of Jonathan Michael Simpson as a director on Oct 31, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Who are the officers of SEMPERIAN HEALTH PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    BURLTON, Chris
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishAccountant191923330001
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishChartered Accountant248706230002
    NICHOLSON, Paul
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    Secretary
    253 Chipstead Way
    SM7 3JW Banstead
    Surrey
    BritishExecutive62799290001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAMS, David
    Hanyards 12 The Ridgeway
    EN6 4AR Cuffley
    Hertfordshire
    Director
    Hanyards 12 The Ridgeway
    EN6 4AR Cuffley
    Hertfordshire
    EnglandBritishDirector56483900002
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishManaging Director75380960003
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritishCompany Director90700330001
    HAUSER, Paul Edward
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    Director
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    United KingdomAmericanSolicitor6604260001
    HAYWARD, Alan
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    Director
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    United KingdomBritishExecutive36416850002
    JACKSON, John Lawrence
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    Director
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    BritishExecutive32329090002
    MILLS-WEBB, James Sydney Edward
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    Director
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    BritishExecutive78967370001
    MORELLI, Vincenzo
    Flat 7
    1 Hyde Park Street
    W2 2JW London
    Director
    Flat 7
    1 Hyde Park Street
    W2 2JW London
    United KingdomItalianDirector166964340001
    MORTON, Ronald Thomas Heinrich
    Cambrian Cottage
    Bron Castell
    SY25 6AA Ystrad Meurig
    Ceredigion
    Director
    Cambrian Cottage
    Bron Castell
    SY25 6AA Ystrad Meurig
    Ceredigion
    BritishDirector127391250001
    RAMROOP, David Anand
    The Spinney
    Bridle Lane
    WD3 4JA Loudwater
    Hertfordshire
    Director
    The Spinney
    Bridle Lane
    WD3 4JA Loudwater
    Hertfordshire
    EnglandBritishCompany Director162002840001
    RHODES, Andrew Charles Mutch
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    EnglandBritishCompany Director119437220003
    SIMPSON, Jonathan Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishAccountant140764760002
    WHITEHOUSE, Ian Robert
    42 Marmora Road
    SE22 0RX London
    Director
    42 Marmora Road
    SE22 0RX London
    United KingdomBritishDirector115810220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    PPP NOMINEE DIRECTORS LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    163208170001

    Who are the persons with significant control of SEMPERIAN HEALTH PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06400891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SEMPERIAN HEALTH PROJECTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0