MERCIA HEALTHCARE LIMITED - BRISTOL


Company Profile Company Filings

Overview

MERCIA HEALTHCARE LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
MERCIA HEALTHCARE LIMITED was incorporated 25 years ago on 11/01/1999 and has the registered number: 03693524. The accounts status is FULL and accounts are next due on 31/12/2024.

MERCIA HEALTHCARE LIMITED - BRISTOL

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom
Previous trading names include:
SIMPLE HEALTHCARE LIMITED (until 05/03/2010)
MERCIA HEALTHCARE LIMITED (until 02/03/2010)

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-09-28 CURRENT
MR TERENCE RYAN Mar 1957 British Director 2018-08-17 CURRENT
HARVEY JOHN WILLIAM POWNALL Jul 1966 British Director 2009-12-31 CURRENT
MR DANIEL NORTH Apr 1988 British Director 2020-08-13 CURRENT
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2015-03-25 CURRENT
DAVID JASON MCEVEDY Jan 1965 British Director 2011-12-30 UNTIL 2012-09-13 RESIGNED
MR PETER JOHN ROUT Jul 1965 British Director 2012-12-21 UNTIL 2014-11-18 RESIGNED
MR ANDREW CHARLES MUTCH RHODES Jan 1970 British Director 2017-02-02 UNTIL 2018-08-17 RESIGNED
GUY ROLAND MARC PIGACHE Jan 1960 British Director 1999-04-16 UNTIL 2002-11-19 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2000-04-11 UNTIL 2002-07-22 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2003-05-06 UNTIL 2005-01-20 RESIGNED
PAUL FERGUSON FISHER Oct 1955 British Director 2015-07-07 UNTIL 2017-02-02 RESIGNED
LISA MCCORMACK Oct 1967 British Director 2004-04-26 UNTIL 2005-01-20 RESIGNED
PAUL AITCHISON Jul 1953 British Director 1999-02-22 UNTIL 2003-04-08 RESIGNED
GAVIN JOHN LENDON Jan 1967 British Director 2003-04-08 UNTIL 2004-12-23 RESIGNED
MR STEPHEN FRANCIS KIBBLEWHITE Oct 1956 British Director 2000-09-12 UNTIL 2005-01-20 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2007-04-25 UNTIL 2015-07-07 RESIGNED
MATTHEW CHARLES HENNESSY-GIBBS May 1971 British Director 2013-01-17 UNTIL 2015-03-25 RESIGNED
MR TIMOTHY JOHN HANCOCK Aug 1961 British Director 2004-02-19 UNTIL 2005-01-11 RESIGNED
RUSSELL JAMES WINCHESTER MANLEY Nov 1966 British Director 2007-12-06 UNTIL 2011-12-30 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2005-01-20 UNTIL 2007-04-25 RESIGNED
DLA NOMINEES LIMITED Nominee Director 1999-01-11 UNTIL 1999-02-22 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Secretary 1999-02-22 UNTIL 1999-09-07 RESIGNED
DAVID THOMAS HAMMOND Oct 1964 Secretary 1999-09-07 UNTIL 2006-09-28 RESIGNED
MR STUART ANTHONY CARTER Mar 1965 British Director 2005-01-20 UNTIL 2013-01-17 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-01-11 UNTIL 1999-02-22 RESIGNED
MR. ROGER MARK THOMPSON Jan 1954 British Director 2000-04-11 UNTIL 2000-07-12 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2005-01-20 UNTIL 2007-08-14 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2015-07-07 UNTIL 2020-08-13 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2002-07-22 UNTIL 2004-04-26 RESIGNED
MR WILLIAM RICHARD CRAWFORD Jul 1963 British Director 2003-09-25 UNTIL 2005-01-20 RESIGNED
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2007-03-02 UNTIL 2013-01-17 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 1999-02-22 UNTIL 2000-04-11 RESIGNED
MR TERENCE RYAN Mar 1957 British Director 2012-12-17 UNTIL 2015-07-07 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2009-01-30 UNTIL 2009-12-31 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2012-12-17 UNTIL 2017-04-01 RESIGNED
PETER GEORGE BACHMANN Mar 1977 German Director 2007-12-06 UNTIL 2009-01-30 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2012-09-13 UNTIL 2012-12-17 RESIGNED
DR RICHARD KEITH BALDWIN May 1944 British Director 1999-02-22 UNTIL 2000-04-11 RESIGNED
MR MARK RICHARD WOODHAMS Mar 1966 British Director 2002-11-19 UNTIL 2005-01-20 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-01-11 UNTIL 1999-02-22 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2005-01-20 UNTIL 2008-05-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mercia Healthcare (Holdings) Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MARCHWIEL PROPERTIES LIMITED LEEDS ... TOTAL EXEMPTION FULL 41100 - Development of building projects
CARILLION AM DEVELOPMENTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOUTH MANCHESTER HEALTHCARE LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
MERCIA HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
SUMMIT HEALTHCARE (DUDLEY) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SUMMIT HOLDINGS (DUDLEY) LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
CATALYST HIGHER EDUCATION (SHEFFIELD) PLC MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS PSP LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
MERSEY GATEWAY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
MERSEY GATEWAY INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED BELFAST NORTHERN IRELAND Active FULL 41100 - Development of building projects
NIHG LIMITED BELFAST NORTHERN IRELAND Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LBS (FIRE SERVICES) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
LIVERPOOL SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
KIRKLEES SCHOOLS INVESTMENT COMPANY LIMITED BRISTOL Active DORMANT 70100 - Activities of head offices
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
LISKEARD PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
LEICESTER BSF COMPANY 1 LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
LEICESTER BSF HOLDINGS COMPANY 1 LIMITED BRISTOL Active FULL 41100 - Development of building projects
LANCASTER ASSETS HOLDINGS LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
LEICESTER BSF HOLDINGS COMPANY 2 LIMITED BRISTOL Active FULL 41100 - Development of building projects
LEICESTER BSF COMPANY 2 LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings