London
EC3V 0BG
Director Name | Mr Matthew Alan Vardy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Desmond Benjamin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Lodge, Georgia Lane Amport Hampshire SP11 8JB |
Director Name | Mark Peter Bolton Day |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hatherden Andover Hampshire SP11 0HL |
Secretary Name | Romana Abdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Tekels Avenue Camberley Surrey GU15 2LB |
Director Name | Mr James Alexander Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Ms Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Hollie Swift |
---|---|
Status | Resigned |
Appointed | 01 July 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Hambleden House Waterloo Court Andover Hampshire SP10 1LQ |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleden House Waterloo Court Andover Hampshire SP10 1LQ |
Secretary Name | Mr James Nicholas Glover |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Hambleden House Waterloo Court Andover Hampshire SP10 1LQ |
Director Name | Mrs Sonia May Wolsey-Cooper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Status | Resigned |
Appointed | 01 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher John Horlick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen John Harland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ms Tracy Nicola Garrad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 30 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | simplyhealth.co.uk |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Axa Ppp Healthcare Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,387,052 |
Gross Profit | £1,923,535 |
Net Worth | £1,484,548 |
Cash | £16,303,268 |
Current Liabilities | £15,517,946 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2023 | Application to strike the company off the register (3 pages) |
3 April 2023 | Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Sonia May Wolsey-Cooper as a director on 9 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
3 December 2021 | Resolutions
|
2 December 2021 | Memorandum and Articles of Association (26 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 April 2021 | Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
29 March 2021 | Termination of appointment of Christopher John Horlick as a director on 29 March 2021 (1 page) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 July 2020 | Appointment of Mr Matthew Alan Vardy as a director on 30 July 2020 (2 pages) |
30 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 30 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 August 2019 | Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages) |
3 April 2019 | Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page) |
14 February 2019 | Appointment of Tracy Nicola Garrad as a director on 12 February 2019
|
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
10 April 2018 | Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
22 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 May 2016 | Appointment of Mr Christopher John Horlick as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Fergus Alan Craig as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Christopher John Horlick as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Fergus Alan Craig as a director on 29 April 2016 (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Company name changed simplyhealth administration services LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Company name changed simplyhealth administration services LIMITED\certificate issued on 01/12/15
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages) |
26 August 2015 | Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 August 2015 | Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Nicola Bell as a director on 1 August 2015 (3 pages) |
17 August 2015 | Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Nicola Bell as a director on 1 August 2015 (3 pages) |
17 August 2015 | Appointment of Nicola Bell as a director on 1 August 2015 (3 pages) |
17 August 2015 | Registered office address changed from Hambleden House Waterloo Court Andover Hampshire SP10 1LQ to 5 Old Broad Street London EC2N 1AD on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages) |
17 August 2015 | Registered office address changed from Hambleden House Waterloo Court Andover Hampshire SP10 1LQ to 5 Old Broad Street London EC2N 1AD on 17 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages) |
19 March 2015 | Termination of appointment of James Alexander Wilson as a director on 10 March 2015 (1 page) |
19 March 2015 | Termination of appointment of James Alexander Wilson as a director on 10 March 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 September 2014 | Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages) |
4 August 2014 | Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 December 2013 | Appointment of Mr Benjamin David Jemphrey Kent as a director (2 pages) |
13 December 2013 | Appointment of Mr Benjamin David Jemphrey Kent as a director (2 pages) |
31 October 2013 | Termination of appointment of Mark Day as a director (1 page) |
31 October 2013 | Termination of appointment of Mark Day as a director (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Appointment of Mrs Romana Abdin as a director (2 pages) |
18 July 2013 | Termination of appointment of Romana Abdin as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Romana Abdin as a director (2 pages) |
18 July 2013 | Appointment of Mrs Hollie Swift as a secretary (1 page) |
18 July 2013 | Termination of appointment of Desmond Benjamin as a director (1 page) |
18 July 2013 | Appointment of Mrs Hollie Swift as a secretary (1 page) |
18 July 2013 | Termination of appointment of Romana Abdin as a secretary (1 page) |
18 July 2013 | Termination of appointment of Desmond Benjamin as a director (1 page) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 October 2010 | Secretary's details changed for Romana Abdin on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Romana Abdin on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 February 2009 | Company name changed bcwa administration services LIMITED\certificate issued on 24/02/09 (2 pages) |
20 February 2009 | Company name changed bcwa administration services LIMITED\certificate issued on 24/02/09 (2 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Company name changed inhoco 3349 LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed inhoco 3349 LIMITED\certificate issued on 27/11/06 (2 pages) |
10 October 2006 | Incorporation (18 pages) |
10 October 2006 | Incorporation (18 pages) |