Company NameEssential Supplementary Medical Insurance Limited
Company StatusActive
Company Number07915134
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Previous NamePerfect Health Cashplans Limited

Business Activity

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

Directors

Director NameMrs Ellen Marie Jackson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address121 Eddington Crescent
Welwyn Garden City
Hertfordshire
AL7 4SX
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 129 Backchurch Lane
London
E1 1LS
Director NameMr Paul Martin Tripp
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleOwner Of Nursing Home
Country of ResidenceEngland
Correspondence Address50 Mark Lane Mark Lane
London
EC3R 7QR
Director NameMr Jack Tripp
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr William Patrick George Tripp
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(6 years after company formation)
Appointment Duration6 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Peter Adam Lowenberg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Hillway
Holly Lodge Estate Highgate
London
N6 6DP
Director NameMr Andrew John Tripp
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthorpe Farm House
Westhorpe
Ashley
Leicestershire
LE16 8HQ
Director NameMr Lance Vincent Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak Manor Nursing Home Bramfield Road
Hertford
SG14 2JA

Contact

Websitegetesmi.co.uk
Email address[email protected]
Telephone0800 0327775
Telephone regionFreephone

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

225k at £1Charbens & Company LTD
99.96%
Ordinary B
94 at £1Andrew Tripp
0.04%
Ordinary
3 at £1Commercial Thinking LTD
0.00%
Ordinary
3 at £1Ellen Marie Jackson
0.00%
Ordinary

Financials

Year2014
Net Worth-£425,809
Cash£1,094
Current Liabilities£463,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 May 2020Previous accounting period shortened from 30 January 2020 to 31 December 2019 (1 page)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 January 2019 (12 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
20 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
1 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
31 January 2018Notification of William Patrick George Tripp as a person with significant control on 31 December 2017 (2 pages)
31 January 2018Notification of Jack Charles Andrew Tripp as a person with significant control on 31 December 2017 (2 pages)
17 January 2018Appointment of Mr William Patrick George Tripp as a director on 17 January 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 September 2017Appointment of Mr Jack Tripp as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Jack Tripp as a director on 6 September 2017 (2 pages)
31 July 2017Termination of appointment of Lance Vincent Adams as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Andrew John Tripp as a director on 1 July 2017 (1 page)
31 July 2017Cessation of Andrew Tripp as a person with significant control on 1 January 2017 (1 page)
31 July 2017Termination of appointment of Andrew John Tripp as a director on 1 July 2017 (1 page)
31 July 2017Cessation of Andrew Tripp as a person with significant control on 1 January 2017 (1 page)
31 July 2017Termination of appointment of Lance Vincent Adams as a director on 31 July 2017 (1 page)
22 February 2017Appointment of Mr Paul Martin Tripp as a director on 21 February 2017 (2 pages)
22 February 2017Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Lance Vincent Adams as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr Lance Vincent Adams as a director on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Paul Martin Tripp as a director on 21 February 2017 (2 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 225,100
(6 pages)
10 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 225,100
(6 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 225,100
(6 pages)
23 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 225,100
(6 pages)
7 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 225,100
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 225,100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 May 2014Appointment of Mr Michael Terence Brown as a director (3 pages)
6 May 2014Appointment of Mr Michael Terence Brown as a director (3 pages)
14 February 2014Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages)
13 February 2014Appointment of Mrs Ellen Marie Jackson as a director (2 pages)
13 February 2014Appointment of Mrs Ellen Marie Jackson as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 September 2013Change of name with request to seek comments from relevant body (2 pages)
10 September 2013Company name changed perfect health cashplans LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
10 September 2013Change of name with request to seek comments from relevant body (2 pages)
10 September 2013Company name changed perfect health cashplans LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
5 September 2013Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Peter Lowenberg as a director (2 pages)
24 September 2012Termination of appointment of Peter Lowenberg as a director (2 pages)
24 February 2012Appointment of Andrew John Tripp as a director (4 pages)
24 February 2012Appointment of Andrew John Tripp as a director (4 pages)
8 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(4 pages)
2 February 2012Appointment of Mr. Peter Adam Lowenberg as a director (2 pages)
2 February 2012Appointment of Mr. Peter Adam Lowenberg as a director (2 pages)
1 February 2012Termination of appointment of Robert Kelford as a director (1 page)
1 February 2012Termination of appointment of Robert Kelford as a director (1 page)
18 January 2012Incorporation (36 pages)
18 January 2012Incorporation (36 pages)