NORTH MIDDLESEX HOSPITAL PROJECT LIMITED

NORTH MIDDLESEX HOSPITAL PROJECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTH MIDDLESEX HOSPITAL PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06236059
    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 NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NORTH MIDDLESEX HOSPITAL PROJECT LIMITED located?

    Registered Office Address
    First Floor, Neon Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD03

    Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU

    1 pagesAD02

    Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Dec 03, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on May 18, 2024 with updates

    4 pagesCS01

    Change of details for Bouygues E&S Solutions Limited as a person with significant control on Jan 03, 2024

    2 pagesPSC05

    Appointment of Mr Andrew Bowes as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Gerald Farque as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Gerald Farque as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of John Foy as a director on Nov 16, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Philip Kane as a director on Sep 13, 2021

    2 pagesAP01

    Termination of appointment of Jamin Patel as a director on Sep 02, 2021

    1 pagesTM01

    Appointment of Gemma Yvonne Vivers as a secretary on Sep 10, 2021

    2 pagesAP03

    Termination of appointment of Brian Clayton as a secretary on Jul 01, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 18, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on Jan 17, 2020

    2 pagesPSC05

    Who are the officers of NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIVERS, Gemma Yvonne
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Secretary
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    287273880001
    BOWES, Andrew
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    EnglandIrish319094040001
    DESPLANQUES, Luc
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    EnglandFrench159847700001
    HAYMAN, Simon
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    United KingdomBritish242719680001
    KANE, Philip, Mr.
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon Q10 Quorum Business Park
    England
    United KingdomIrish281067250001
    CLAYTON, Brian
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Secretary
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    253657000001
    JOUY, Philippe
    Alfriston Road
    SW11 6NS London
    27
    Secretary
    Alfriston Road
    SW11 6NS London
    27
    Francaise107635850002
    PIERCE, David William
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Secretary
    Elizabeth House
    39 York Road
    SE1 7NQ London
    British124139930001
    PLUMLEY, Xavier Alexander
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Secretary
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    166245020001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BODIN, Bruno Albert
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    United KingdomFrench62676630006
    CARR, David John
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    United KingdomBritish88508210001
    CHRISTOLOMME, Lionel Marie Michel
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    EnglandFrench126570500002
    FARQUE, Gerald
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomFrench253041090002
    FARQUE, Gerald
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    United KingdomFrench258971660001
    FOY, John
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish177225040001
    GRIFFITHS, Mark John
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    EnglandEnglish170128200001
    MCDONALD, Stephen Howard
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish135690430001
    MINAULT, Pascal
    5 Devereux Road
    SW11 6JR London
    Director
    5 Devereux Road
    SW11 6JR London
    French84872700001
    PATEL, Jamin
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish253662260001
    PATEL, Jamin
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish253662260001
    PHIPPS, Simon David
    Waterloo Centre Elizabeth House
    39 York Road
    SE17NQ London
    Bouygues (Uk) Limited
    England
    Director
    Waterloo Centre Elizabeth House
    39 York Road
    SE17NQ London
    Bouygues (Uk) Limited
    England
    United KingdomBritish148882570002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of NORTH MIDDLESEX HOSPITAL PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lambeth Palace Road
    SE1 7EU London
    Becket House
    England
    Apr 06, 2016
    Lambeth Palace Road
    SE1 7EU London
    Becket House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04243192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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