SEMPERIAN HEALTH PROJECTS LIMITED
Overview
Company Name | SEMPERIAN HEALTH PROJECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03290470 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEMPERIAN HEALTH PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
TRILLIUM HEALTH PROJECTS LIMITED | Jul 22, 2008 | Jul 22, 2008 |
UME HEALTH PROJECTS LIMITED | Nov 26, 2007 | Nov 26, 2007 |
UME INVESTMENT CO. LIMITED | Dec 05, 1996 | Dec 05, 1996 |
What are the latest accounts for SEMPERIAN HEALTH PROJECTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEMPERIAN HEALTH PROJECTS LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for SEMPERIAN HEALTH PROJECTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Director's details changed for Jonathan Michael Simpson on Jun 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||
Withdrawal of a person with significant control statement on Dec 14, 2017 | 2 pages | PSC09 | ||
Notification of Semperian Health Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Appointment of Jonathan Michael Simpson as a director on Oct 31, 2017 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||
Who are the officers of SEMPERIAN HEALTH PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||||||
BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Accountant | 191923330001 | ||||||||
MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Chartered Accountant | 248706230002 | ||||||||
NICHOLSON, Paul | Secretary | 253 Chipstead Way SM7 3JW Banstead Surrey | British | Executive | 62799290001 | |||||||||
POPE, Gloria June | Secretary | 39 Plumer Road HP11 2SS High Wycombe Buckinghamshire | British | 74800230001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ABRAHAMS, David | Director | Hanyards 12 The Ridgeway EN6 4AR Cuffley Hertfordshire | England | British | Director | 56483900002 | ||||||||
ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | Managing Director | 75380960003 | ||||||||
BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | Company Director | 90700330001 | ||||||||
HAUSER, Paul Edward | Director | Medlar Tree Gravel Path HP4 2PH Berkhamsted Hertfordshire | United Kingdom | American | Solicitor | 6604260001 | ||||||||
HAYWARD, Alan | Director | 48 Christ Church Street Chelsea SW3 4AR London | United Kingdom | British | Executive | 36416850002 | ||||||||
JACKSON, John Lawrence | Director | The Old Farmhouse Tunstead Milton Whaley Bridge SK23 7ES High Peak Derbyshire | British | Executive | 32329090002 | |||||||||
MILLS-WEBB, James Sydney Edward | Director | The Orchard 24 Astley Road HP1 1HU Hemel Hempstead Hertfordshire | British | Executive | 78967370001 | |||||||||
MORELLI, Vincenzo | Director | Flat 7 1 Hyde Park Street W2 2JW London | United Kingdom | Italian | Director | 166964340001 | ||||||||
MORTON, Ronald Thomas Heinrich | Director | Cambrian Cottage Bron Castell SY25 6AA Ystrad Meurig Ceredigion | British | Director | 127391250001 | |||||||||
RAMROOP, David Anand | Director | The Spinney Bridle Lane WD3 4JA Loudwater Hertfordshire | England | British | Company Director | 162002840001 | ||||||||
RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | England | British | Company Director | 119437220003 | ||||||||
SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Accountant | 140764760002 | ||||||||
WHITEHOUSE, Ian Robert | Director | 42 Marmora Road SE22 0RX London | United Kingdom | British | Director | 115810220001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
PPP NOMINEE DIRECTORS LIMITED | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 163208170001 |
Who are the persons with significant control of SEMPERIAN HEALTH PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Semperian Health Services Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London Fourth Floor 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SEMPERIAN HEALTH PROJECTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | May 11, 2017 | The 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