Company NameFamily Health Plan Limited
Company StatusDissolved
Company Number00363254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1940(83 years, 7 months ago)
Previous NamePrivate Patients Plan Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusCurrent
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Health Services
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(53 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence Address29 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(55 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address7 Sherborne Gardens
Ealing
London
W13 8AS
Director NameSir Anthony Herbert Grabham
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleConsultant Surgeon
Correspondence Address56 Headlands
Kettering
Northamptonshire
NN15 6DG
Director NameDavid Frederick Rose
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleDirector (Operations)
Correspondence AddressRedlands 5 Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleDirector Of Companies
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameDr Lotte Therese Newman
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 1 Ardwick Road
Hampstead
London
NW2 2BX
Director NamePeter Herent Lord
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleConsultant Surgeon
Correspondence AddressHolly Tree House
39 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NameViscount Boyne Gustavus Michael George Hamilton-Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1995)
RoleLandowner
Correspondence AddressBurwarton House
Bridgnorth
Shropshire
WV16 6QH
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleDirector Of Companiess
Correspondence Address606 Gilbert House
Barbican
London
EC2Y 8BD
Director NameRoy Forman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameRichard Bryan Blaxland
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleChartered Accountant/Stockbroker
Country of ResidenceEngland
Correspondence AddressGleamingwood
10 Walderslade Road
Chatham
Kent
ME4 6NX
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed09 May 1992(51 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameMr Stephen John Noar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 1996)
RoleDentist
Correspondence AddressHornbeams
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMichael Bernard Sayers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(53 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 1996)
RoleSolicitor
Correspondence Address9 Burgess Hill
London
NW2 2BY
Director NameTimothy Glynn Hawkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(54 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressWilliam Allen House Gravelye Close
Lindfield
Haywards Heath
West Sussex
RH16 2RN

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£461,147,000
Net Worth£282,565,000
Cash£28,428,000
Current Liabilities£276,409,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2004Dissolved (1 page)
26 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002C/O re change of liq (10 pages)
29 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (6 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (6 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C liq ipo (6 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Secretary resigned (1 page)
12 February 1998Company name changed private patients plan LIMITED\certificate issued on 13/02/98 (2 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
21 May 1996Annual return made up to 23/04/96 (13 pages)
13 May 1996Registered office changed on 13/05/96 from: ppp house tunbridge wells kent TN1 1BJ (1 page)
10 May 1996Appointment of a voluntary liquidator (1 page)
10 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Memorandum and Articles of Association (26 pages)
20 December 1995Director resigned (4 pages)
8 September 1995Full group accounts made up to 31 December 1994 (40 pages)
14 July 1995Director's particulars changed (4 pages)
1 May 1995Annual return made up to 23/04/95 (34 pages)
6 October 1994Full group accounts made up to 31 December 1993 (24 pages)
20 October 1993Full group accounts made up to 31 December 1992 (41 pages)
3 September 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 October 1992Full group accounts made up to 31 December 1991 (34 pages)
5 December 1991Full group accounts made up to 31 December 1990 (34 pages)
17 May 1991Memorandum and Articles of Association (18 pages)
29 October 1990Full group accounts made up to 31 December 1989 (28 pages)
17 October 1989Full group accounts made up to 31 December 1988 (32 pages)
11 July 1988Full group accounts made up to 31 December 1987 (25 pages)
26 January 1988Full group accounts made up to 31 December 1986 (27 pages)
2 July 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
30 March 1983Company name changed\certificate issued on 30/03/83 (2 pages)