Company NameAXA Ppp Administration Services Limited
Company StatusDissolved
Company Number05961472
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameDesmond Benjamin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Lodge, Georgia Lane
Amport
Hampshire
SP11 8JB
Director NameMark Peter Bolton Day
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hatherden
Andover
Hampshire
SP11 0HL
Secretary NameRomana Abdin
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Tekels Avenue
Camberley
Surrey
GU15 2LB
Director NameMr James Alexander Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMs Romana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Hollie Swift
StatusResigned
Appointed01 July 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressHambleden House
Waterloo Court
Andover
Hampshire
SP10 1LQ
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleden House
Waterloo Court
Andover
Hampshire
SP10 1LQ
Secretary NameMr James Nicholas Glover
StatusResigned
Appointed01 September 2014(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressHambleden House
Waterloo Court
Andover
Hampshire
SP10 1LQ
Director NameMrs Sonia May Wolsey-Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
StatusResigned
Appointed01 August 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed30 July 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesimplyhealth.co.uk

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Axa Ppp Healthcare Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,387,052
Gross Profit£1,923,535
Net Worth£1,484,548
Cash£16,303,268
Current Liabilities£15,517,946

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
12 September 2023Application to strike the company off the register (3 pages)
3 April 2023Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
10 February 2023Termination of appointment of Sonia May Wolsey-Cooper as a director on 9 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (20 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Memorandum and Articles of Association (26 pages)
18 August 2021Full accounts made up to 31 December 2020 (21 pages)
16 April 2021Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered 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 2021Termination of appointment of Christopher John Horlick as a director on 29 March 2021 (1 page)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (20 pages)
30 July 2020Appointment of Mr Matthew Alan Vardy as a director on 30 July 2020 (2 pages)
30 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 30 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (21 pages)
2 August 2019Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages)
3 April 2019Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page)
14 February 2019Appointment of Tracy Nicola Garrad as a director on 12 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2019
(3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
10 April 2018Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 August 2017Full accounts made up to 31 December 2016 (19 pages)
22 August 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
3 May 2016Appointment of Mr Christopher John Horlick as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Fergus Alan Craig as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Christopher John Horlick as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Fergus Alan Craig as a director on 29 April 2016 (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 December 2015Statement of company's objects (2 pages)
3 December 2015Statement of company's objects (2 pages)
1 December 2015Company name changed simplyhealth administration services LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2015Company name changed simplyhealth administration services LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
26 August 2015Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages)
26 August 2015Appointment of Keith George Gibbs as a director on 1 August 2015 (3 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 August 2015Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages)
17 August 2015Appointment of Nicola Bell as a director on 1 August 2015 (3 pages)
17 August 2015Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages)
17 August 2015Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages)
17 August 2015Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of James Nicholas Glover as a secretary on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages)
17 August 2015Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Nicola Bell as a director on 1 August 2015 (3 pages)
17 August 2015Appointment of Nicola Bell as a director on 1 August 2015 (3 pages)
17 August 2015Registered 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 2015Appointment of Jeremy Peter Small as a secretary on 1 August 2015 (3 pages)
17 August 2015Registered 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 2015Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages)
17 August 2015Termination of appointment of Benjamin David Jemphrey Kent as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mrs Sonia May Wolsey-Cooper as a director on 1 August 2015 (3 pages)
17 August 2015Termination of appointment of Romana Abdin as a director on 1 August 2015 (2 pages)
19 March 2015Termination of appointment of James Alexander Wilson as a director on 10 March 2015 (1 page)
19 March 2015Termination of appointment of James Alexander Wilson as a director on 10 March 2015 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
1 September 2014Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 (2 pages)
4 August 2014Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Hollie Swift as a secretary on 1 August 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 December 2013Appointment of Mr Benjamin David Jemphrey Kent as a director (2 pages)
13 December 2013Appointment of Mr Benjamin David Jemphrey Kent as a director (2 pages)
31 October 2013Termination of appointment of Mark Day as a director (1 page)
31 October 2013Termination of appointment of Mark Day as a director (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Appointment of Mrs Romana Abdin as a director (2 pages)
18 July 2013Termination of appointment of Romana Abdin as a secretary (1 page)
18 July 2013Appointment of Mrs Romana Abdin as a director (2 pages)
18 July 2013Appointment of Mrs Hollie Swift as a secretary (1 page)
18 July 2013Termination of appointment of Desmond Benjamin as a director (1 page)
18 July 2013Appointment of Mrs Hollie Swift as a secretary (1 page)
18 July 2013Termination of appointment of Romana Abdin as a secretary (1 page)
18 July 2013Termination of appointment of Desmond Benjamin as a director (1 page)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 31 December 2011 (14 pages)
31 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 October 2010Secretary's details changed for Romana Abdin on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Romana Abdin on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James Alexander Wilson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Peter Bolton Day on 2 November 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 February 2009Company name changed bcwa administration services LIMITED\certificate issued on 24/02/09 (2 pages)
20 February 2009Company name changed bcwa administration services LIMITED\certificate issued on 24/02/09 (2 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2007Return made up to 10/10/07; full list of members (2 pages)
10 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
19 December 2006New director appointed (3 pages)
19 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
19 December 2006New director appointed (3 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 December 2006New director appointed (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
27 November 2006Company name changed inhoco 3349 LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed inhoco 3349 LIMITED\certificate issued on 27/11/06 (2 pages)
10 October 2006Incorporation (18 pages)
10 October 2006Incorporation (18 pages)