Get an alert when WEST MENDIP PPP HEALTH SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

None on the register

Cash

£686K

-19.5% vs 2024

Net assets

-£616K

+9.4% vs 2024

Employees

0

Average over period

Profit before tax

-£166K

-217.3% vs 2024

Name history

Renamed 1 time since incorporation

  1. WEST MENDIP PPP HEALTH SERVICES LIMITED 2008-10-28 → present
  2. RYHURST (WEST MENDIP) LIMITED 2003-01-30 → 2008-10-28

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £801,457£630,996
Operating profit -£17,076-£302,557
Profit before tax £141,772-£166,369
Net profit £106,330-£124,634
Cash £852,097£685,623
Total assets less current liabilities £6,979,131£6,448,365
Net assets -£679,234-£615,580
Equity -£679,234-£615,580
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin -2.1%-47.9%
Net margin 13.3%-19.8%
Return on capital employed -0.2%-4.7%
Gearing (liabilities / total assets) 108.1%107.7%
Current ratio 0.87x0.79x
Interest cover -0.04x-0.74x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements of the Company have been prepared on a going concern basis. The Company has received a letter of support from Semperian Infrastructure Limited (formerly Semperian PPP Investment Partners Group Limited) and the Directors are satisfied that Semperian Infrastructure Limited (formerly Semperian PPP Investment Partners Group Limited) will continue to have access to adequate liquidity and resources for the foreseeable future within its subsidiaries, including the Company.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2009-11-09
FALERO, Louis Javier Director 2022-11-01 Feb 1977 British
RAE, Neil, Mr. Director 2025-11-30 Oct 1971 British
Show 29 resigned officers
Name Role Appointed Resigned
DODDS, Nigel Raymond Secretary 2003-01-30 2006-12-08
WHITMORE, Lisa Marie Secretary 2007-03-01 2009-11-09
SMIF SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-12-08 2007-03-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-01-30 2003-01-30
BACHMANN, Peter George Director 2007-05-01 2008-02-28
BIRCH, Alan Edward Director 2007-12-01 2010-02-18
BROWN, Gary Nelson Robert Honeyman Director 2010-12-07 2017-05-11
DALGLEISH, Bruce Warren Director 2009-05-14 2011-10-06
DODD, Phillip Joseph Director 2014-06-03 2016-06-01
GOWANS, James Director 2014-06-19 2014-11-20
HAMMOND, David Thomas Director 2014-11-20 2015-10-31
HORNBY, Stephen Paul Director 2010-02-18 2010-12-07
HUTT, Graham John Director 2017-05-11 2020-03-31
JAMESON, Stephen John Director 2007-03-01 2008-05-14
JAMESON, Stephen John Director 2006-07-24 2006-12-08
JENNINGS, Oliver James Wake Director 2003-02-03 2006-12-08
KERSHAW, Andrew Richard Director 2015-10-31 2019-05-30
LANCASTER, Emma Louise Director 2020-09-11 2026-01-09
MCCABE, Julia Sarah Director 2020-04-03 2020-09-11
MCCLATCHEY, Robert Sean Director 2003-02-03 2006-12-08
MONTAGUE, Alison Julie Director 2003-01-30 2006-07-24
MORTIMER, Matthew Director 2003-02-03 2006-07-24
NORTH, Daniel Geoffrey Director 2018-11-05 2025-11-30
RAE, Neil, Mr. Director 2019-05-30 2022-11-01
RAVI KUMAR, Balasingham Director 2014-03-27 2014-06-03
RHODES, Andrew Charles Mutch Director 2016-06-01 2019-05-30
RYAN, Terence Director 2010-02-18 2014-03-27
SEMPLE, Brian Mervyn Director 2008-01-02 2009-08-26
WILLIAMS, Barry Simon, Mr. Director 2006-12-08 2007-08-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rbil Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-12-01 TM01 officers Termination director company with name termination date PDF
2025-11-10 AA accounts Accounts with accounts type full
2025-05-09 CH01 officers Change person director company with change date PDF
2025-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-05 AA accounts Accounts with accounts type full
2024-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type full
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-03 TM01 officers Termination director company with name termination date PDF
2022-11-03 AP01 officers Appoint person director company with name date PDF
2022-09-26 AA accounts Accounts with accounts type full
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-15 AA accounts Accounts with accounts type full
2021-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-25 AP01 officers Appoint person director company with name date PDF
2020-09-25 TM01 officers Termination director company with name termination date PDF
2020-08-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page