DENPLAN LIMITED
Overview
| Company Name | DENPLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01981238 |
| 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 DENPLAN LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is DENPLAN LIMITED located?
| Registered Office Address | Anton House Chantry Street SP10 1DE Andover Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENPLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDENT LIMITED | Jan 22, 1986 | Jan 22, 1986 |
What are the latest accounts for DENPLAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DENPLAN LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for DENPLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Simplyhealth Group Limited as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Nicholas John Potter on Feb 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Dr Paul Jakob Robert Schreier as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sneh Khemka as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas John Potter as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Deborah Jane Beaven as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Sneh Khemka as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Romana Abdin as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Deborah Jane Beaven as a director on Nov 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Benjamin David Jemphrey Kent as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Who are the officers of DENPLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| ABDIN, Romana | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | British | 165977890001 | ||||||
| ADAMS, Mark Ian | Secretary | 19 Fyfield Way Littleton SO22 6PB Winchester Hampshire | British | 41412110002 | ||||||
| ASHCROFT, Jonathan Richard | Secretary | The Tiled Cottage Easton SO21 1EG Winchester Hampshire | British | 36940310001 | ||||||
| CHAPMAN, Mary Dorothy | Secretary | 35 Congreve Road IP1 6AH Ipswich Suffolk | British | 35516220001 | ||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||
| DEANE, Raymond Ernest | Secretary | Green Shadows 26 Portsmouth Road GU15 1JX Camberley Surrey | British | 49891500001 | ||||||
| DEEMING, Nicholas | Secretary | Park View Speldhurst Hill, Speldhurst TN3 0NE Tunbridge Wells Kent | British | 64399320001 | ||||||
| GLOVER, James Nicholas | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | 190584060001 | |||||||
| HARVEY, Helena Marie | Secretary | 25 Goldlay Road CM2 0EJ Chelmsford Essex | British | 115165940001 | ||||||
| RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||
| SKINNER, Quentin David | Secretary | Castle Ground Farm Lower Zeals BA12 6LF Warminster Wiltshire | British | 49760580001 | ||||||
| SMALL, Jeremy Peter | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | British | 67168210001 | ||||||
| STEPHENSON, Robin | Secretary | The Chestnuts 22 Greenacres Drive Ringmer BN8 5LZ Lewes East Sussex | British | 21354610002 | ||||||
| SWIFT, Hollie | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | 179871940001 | |||||||
| ABDIN, Romana | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | England | British | 26292180004 | |||||
| ADAMS, Mark Ian | Director | The Warwick 9 Birling Park Avenue TN2 5LQ Tunbridge Wells Kent | British | 41412110003 | ||||||
| AMIES, Colin Macdonald | Director | Manor House Docking PE31 8WA Kings Lynn Norfolk | United Kingdom | British | 35493030002 | |||||
| ASHCROFT, Jonathan Richard | Director | The Tiled Cottage Easton SO21 1EG Winchester Hampshire | British | 36940310001 | ||||||
| BEAVEN, Deborah Jane | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 253029090001 | |||||
| BELL, Meredyth Cheryl | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | England | British | 11782870002 | |||||
| BELL, Nicola | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | United Kingdom | British | 129371470001 | |||||
| BENJAMIN, Desmond | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | United Kingdom | British | 92005980001 | |||||
| BOXFORD, Michael John | Director | 70 Limerston Street SW10 0HJ London | England | British | 6227190001 | |||||
| BROWN, Alexander | Director | Chamberlayn Road Eastleigh S050 5JG Southampton 161 United Kingdom | British | 99352320002 | ||||||
| BULL, Adrian Richard, Dr | Director | 19 Ashburnham Gardens BN21 2NA Eastbourne East Sussex | United Kingdom | British | 48341700002 | |||||
| CHADWICK, Christopher Nigel Peter | Director | The Gables Back Lane Sicklinghall LS22 4BQ Wetherby West Yorkshire | British | 54029240003 | ||||||
| CHALLENS, Robert John | Director | 7 Sherborne Gardens Ealing W13 8AS London | British | 11284870001 | ||||||
| CLARKE, David Paul | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | England | British | 82715690001 | |||||
| COOMBS, Andrew Peter | Director | 62 Fellows Road NW3 3LJ London | British | 113820580001 | ||||||
| CRAIG, Fergus Alan | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | England | British | 113190930001 | |||||
| CROSS, Steven Gordon | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | England | British | 62851130001 | |||||
| CROSS, Steven Gordon | Director | 32 Burridge Road Burridge SO31 1BT Southampton | England | British | 62851130001 | |||||
| DEANE, Raymond Ernest | Director | Green Shadows 26 Portsmouth Road GU15 1JX Camberley Surrey | British | 49891500001 |
Who are the persons with significant control of DENPLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simplyhealth Group 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