SIMPLYHEALTH ACCESS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIMPLYHEALTH ACCESS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00183035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMPLYHEALTH ACCESS?

    • Other human health activities (86900) / Human health and social work activities

    Where is SIMPLYHEALTH ACCESS located?

    Registered Office Address
    Anton House
    Chantry Street
    SP10 1DE Andover
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMPLYHEALTH ACCESS?

    Previous Company Names
    Company NameFromUntil
    HSA GROUP LIMITEDDec 30, 2004Dec 30, 2004
    THE HOSPITAL SAVING ASSOCIATION LIMITEDOct 19, 1999Oct 19, 1999
    HOSPITAL SAVING ASSOCIATION(THE)Jul 11, 1922Jul 11, 1922

    What are the latest accounts for SIMPLYHEALTH ACCESS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIMPLYHEALTH ACCESS?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SIMPLYHEALTH ACCESS?

    Filings
    DateDescriptionDocumentType

    Change of details for Simplyhealth Holdings Limited as a person with significant control on Feb 03, 2025

    2 pagesPSC05

    Director's details changed for Ms Tracy Dunley-Owen on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Nicholas John Potter on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Martin Clive Stead on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Duane Stephen Lawrence on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Ms Jenny Knott on Feb 03, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    76 pagesAA

    Termination of appointment of Michael Andrew Hall as a director on Jun 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 14, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 28, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 31, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 14, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 28, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 14, 2017

    3 pagesRP04CS01

    Appointment of Ms Rita Ann Clifton as a director on Mar 03, 2025

    2 pagesAP01

    Second filing of the annual return made up to Jan 31, 2016

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2015

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2014

    24 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2013

    26 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2012

    24 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2011

    24 pagesRP04AR01

    Registered office address changed from Hambleden House Waterloo Court Andover Hampshire SP10 1LQ to Anton House Chantry Street Andover Hampshire SP10 1DE on Feb 03, 2025

    1 pagesAD01

    Second filing of Confirmation Statement dated Jan 31, 2017

    5 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    71 pagesAA

    Who are the officers of SIMPLYHEALTH ACCESS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Rita Ann
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish150443010001
    DUNLEY-OWEN, Tracy
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish,South African268103190001
    KNOTT, Jenny
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    United KingdomBritish236569970001
    LAWRENCE, Duane Stephen
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish,American195658640003
    POTTER, Nicholas John
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish289758220001
    SCHREIER, Paul Jakob Robert, Dr
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish,Australian246431190002
    STEAD, Martin Clive
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    United KingdomBritish282040380001
    ABDIN, Romana
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    Secretary
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    British26292180003
    ASHTON, Helen
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    250718410001
    BENJAMIN, Desmond
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    Secretary
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    British92005980001
    DICKINSON, Helen
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    243938070001
    GLOVER, James Nicholas
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    190583400001
    HARVIE, Christopher James Evans
    20 Balcombe Road
    BH13 6DY Poole
    Dorset
    Secretary
    20 Balcombe Road
    BH13 6DY Poole
    Dorset
    British66966450001
    JANSENALDER, Jon
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    259562620001
    SWIFT, Hollie
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    179914320001
    YOUNG, James Alfred
    Wick Vale Farm
    Wick Hill Lane
    RG40 3QH Finchampstead
    Berkshire
    Secretary
    Wick Vale Farm
    Wick Hill Lane
    RG40 3QH Finchampstead
    Berkshire
    British123305400001
    ABDIN, Romana
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    EnglandBritish26292180004
    ADAM, Ian Douglas
    Timbers The Ridge
    Woldingham
    CR3 7AT Caterham
    Surrey
    Director
    Timbers The Ridge
    Woldingham
    CR3 7AT Caterham
    Surrey
    British26209170001
    BALDWIN, Gil Talbot
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    EnglandBritish249422910001
    BARNARD, James Edward
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    Director
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    United KingdomBritish28843970001
    BEAVEN, Deborah Jane
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritish253029090001
    BELL, Peter Brittain
    10 South Street
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    Director
    10 South Street
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    British36493780002
    BENJAMIN, Desmond
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    Director
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    United KingdomBritish92005980001
    BENNER, Patrick
    12 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    Director
    12 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    British17293510002
    BLACKER, Keith, Dr
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    Director
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    United KingdomBritish57752750001
    BROOKE, Timothy Tracy
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United KingdomBritish166626820004
    BUGGINS, Elisabeth Mary
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    Director
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    EnglandBritish46649660002
    CASHMAN, John Prescott
    3 Paul Gardens
    CR0 5QL Croydon
    Surrey
    Director
    3 Paul Gardens
    CR0 5QL Croydon
    Surrey
    British26209180001
    CHILD, Alan Arthur
    35 Campion Close
    CR0 5SN Croydon
    Surrey
    Director
    35 Campion Close
    CR0 5SN Croydon
    Surrey
    British9944850001
    CLARK, Anthony Lewis Russell
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    Director
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    British71693630001
    CRAWFORD, Ronald Herbert
    Lambourne Grove Lane
    Redlynch
    SP5 2NR Salisbury
    Wiltshire
    Director
    Lambourne Grove Lane
    Redlynch
    SP5 2NR Salisbury
    Wiltshire
    British26209190001
    DAMERELL, Arthur George Henry
    Green Shutters 15 Frays Avenue
    UB7 7AF West Drayton
    Middlesex
    Director
    Green Shutters 15 Frays Avenue
    UB7 7AF West Drayton
    Middlesex
    British26209200001
    DAY, Mark Peter Bolton
    Andover Road
    Highclere
    RG20 9QX Newbury
    Dove Cottage
    Berkshire
    United Kingdom
    Director
    Andover Road
    Highclere
    RG20 9QX Newbury
    Dove Cottage
    Berkshire
    United Kingdom
    EnglandBritish72031360003
    DEACOCK, John Charles
    52 Spinis
    Roman Wood
    RG12 8XA Bracknell
    Berkshire
    Director
    52 Spinis
    Roman Wood
    RG12 8XA Bracknell
    Berkshire
    British26209210001
    ELLIOTT, John Anthony
    7 Battle Gates
    TN33 0JD Battle
    East Sussex
    Director
    7 Battle Gates
    TN33 0JD Battle
    East Sussex
    British26209220001

    Who are the persons with significant control of SIMPLYHEALTH ACCESS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Apr 06, 2016
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05603119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0