SIMPLYHEALTH ACCESS
Overview
| Company Name | SIMPLYHEALTH ACCESS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00183035 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIMPLYHEALTH ACCESS?
| Company Name | From | Until |
|---|---|---|
| HSA GROUP LIMITED | Dec 30, 2004 | Dec 30, 2004 |
| THE HOSPITAL SAVING ASSOCIATION LIMITED | Oct 19, 1999 | Oct 19, 1999 |
| HOSPITAL SAVING ASSOCIATION(THE) | Jul 11, 1922 | Jul 11, 1922 |
What are the latest accounts for SIMPLYHEALTH ACCESS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIMPLYHEALTH ACCESS?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for SIMPLYHEALTH ACCESS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Simplyhealth Holdings Limited as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||
Director's details changed for Ms Tracy Dunley-Owen on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Potter on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Clive Stead on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Duane Stephen Lawrence on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jenny Knott on Feb 03, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 76 pages | AA | ||
Termination of appointment of Michael Andrew Hall as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 14, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Feb 28, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 31, 2017 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Feb 14, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Feb 28, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Feb 14, 2017 | 3 pages | RP04CS01 | ||
Appointment of Ms Rita Ann Clifton as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Second filing of the annual return made up to Jan 31, 2016 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 31, 2015 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 31, 2014 | 24 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 31, 2013 | 26 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 31, 2012 | 24 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 31, 2011 | 24 pages | RP04AR01 | ||
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 pages | AD01 | ||
Second filing of Confirmation Statement dated Jan 31, 2017 | 5 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2023 | 71 pages | AA | ||
Who are the officers of SIMPLYHEALTH ACCESS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Rita Ann | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British | 150443010001 | |||||
| DUNLEY-OWEN, Tracy | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,South African | 268103190001 | |||||
| KNOTT, Jenny | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | United Kingdom | British | 236569970001 | |||||
| LAWRENCE, Duane Stephen | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,American | 195658640003 | |||||
| POTTER, Nicholas John | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British | 289758220001 | |||||
| SCHREIER, Paul Jakob Robert, Dr | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,Australian | 246431190002 | |||||
| STEAD, Martin Clive | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | United Kingdom | British | 282040380001 | |||||
| ABDIN, Romana | Secretary | Tekels Avenue GU15 2LB Camberley 29a Surrey United Kingdom | British | 26292180003 | ||||||
| ASHTON, Helen | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | 250718410001 | |||||||
| BENJAMIN, Desmond | Secretary | Foxwood Lodge, Georgia Lane SP11 8JB Amport Hampshire | British | 92005980001 | ||||||
| DICKINSON, Helen | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 243938070001 | |||||||
| GLOVER, James Nicholas | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 190583400001 | |||||||
| HARVIE, Christopher James Evans | Secretary | 20 Balcombe Road BH13 6DY Poole Dorset | British | 66966450001 | ||||||
| JANSENALDER, Jon | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | 259562620001 | |||||||
| SWIFT, Hollie | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 179914320001 | |||||||
| YOUNG, James Alfred | Secretary | Wick Vale Farm Wick Hill Lane RG40 3QH Finchampstead Berkshire | British | 123305400001 | ||||||
| ABDIN, Romana | Director | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | England | British | 26292180004 | |||||
| ADAM, Ian Douglas | Director | Timbers The Ridge Woldingham CR3 7AT Caterham Surrey | British | 26209170001 | ||||||
| BALDWIN, Gil Talbot | Director | Hambleden House Waterloo Court SP10 1LQ Andover Simplyhealth Group Limited Hampshire United Kingdom | England | British | 249422910001 | |||||
| BARNARD, James Edward | Director | 19 Cromwell Road Bramhall SK7 1DA Stockport Cheshire | United Kingdom | British | 28843970001 | |||||
| BEAVEN, Deborah Jane | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 253029090001 | |||||
| BELL, Peter Brittain | Director | 10 South Street Aldbourne SN8 2DW Marlborough Wiltshire | British | 36493780002 | ||||||
| BENJAMIN, Desmond | Director | Foxwood Lodge, Georgia Lane SP11 8JB Amport Hampshire | United Kingdom | British | 92005980001 | |||||
| BENNER, Patrick | Director | 12 Manor Gardens TW12 2TU Hampton Middlesex | British | 17293510002 | ||||||
| BLACKER, Keith, Dr | Director | 5 Rewlands Drive SO22 6PA Winchester Hampshire | United Kingdom | British | 57752750001 | |||||
| BROOKE, Timothy Tracy | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | United Kingdom | British | 166626820004 | |||||
| BUGGINS, Elisabeth Mary | Director | 5 Jesson Road WS1 3AY Walsall West Midlands | England | British | 46649660002 | |||||
| CASHMAN, John Prescott | Director | 3 Paul Gardens CR0 5QL Croydon Surrey | British | 26209180001 | ||||||
| CHILD, Alan Arthur | Director | 35 Campion Close CR0 5SN Croydon Surrey | British | 9944850001 | ||||||
| CLARK, Anthony Lewis Russell | Director | The Water Gardens Birchley Road, Battledown GL52 6NY Cheltenham Gloucestershire | British | 71693630001 | ||||||
| CRAWFORD, Ronald Herbert | Director | Lambourne Grove Lane Redlynch SP5 2NR Salisbury Wiltshire | British | 26209190001 | ||||||
| DAMERELL, Arthur George Henry | Director | Green Shutters 15 Frays Avenue UB7 7AF West Drayton Middlesex | British | 26209200001 | ||||||
| DAY, Mark Peter Bolton | Director | Andover Road Highclere RG20 9QX Newbury Dove Cottage Berkshire United Kingdom | England | British | 72031360003 | |||||
| DEACOCK, John Charles | Director | 52 Spinis Roman Wood RG12 8XA Bracknell Berkshire | British | 26209210001 | ||||||
| ELLIOTT, John Anthony | Director | 7 Battle Gates TN33 0JD Battle East Sussex | British | 26209220001 |
Who are the persons with significant control of SIMPLYHEALTH ACCESS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simplyhealth Holdings Limited | Apr 06, 2016 | Chantry Street SP10 1DE Andover Anton House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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