PLAIN HEALTHCARE LTD

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

    Company NamePLAIN HEALTHCARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLAIN HEALTHCARE LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PLAIN HEALTHCARE LTD located?

    Registered Office Address
    Ditton Park
    Riding Court Road
    SL3 9LL Datchet
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAIN HEALTHCARE LTD?

    Previous Company Names
    Company NameFromUntil
    THE PLAIN SOFTWARE COMPANY LIMITEDJan 15, 1996Jan 15, 1996
    TELEPHONE ADVICE SERVICES LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for PLAIN HEALTHCARE LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What is the status of the latest confirmation statement for PLAIN HEALTHCARE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2020

    What are the latest filings for PLAIN HEALTHCARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 27, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2021

    7 pagesLIQ03

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2020

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Director's details changed for Mr Andrew William Hicks on Sep 01, 2020

    2 pagesCH01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    7 pagesAA

    Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018

    2 pagesAP03

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    11 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2016

    Statement of capital on Feb 27, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015

    1 pagesTM01

    Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on Oct 29, 2015

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of PLAIN HEALTHCARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005650001
    WILSON, Gordon James
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishCeo200853210001
    BENNETT, Michael Paul
    18b Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Secretary
    18b Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    British32736800002
    COSTIGAN, Laura
    60 Southcote Rise
    HA4 7LW Ruislip
    Middlesex
    Secretary
    60 Southcote Rise
    HA4 7LW Ruislip
    Middlesex
    British57527170001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    182980390001
    FULL, Suzanne Jane
    Woodpark Farm
    Kirkpatrick Durham
    DG7 3HW Castle Douglas
    Kirkcudbrightshire
    Secretary
    Woodpark Farm
    Kirkpatrick Durham
    DG7 3HW Castle Douglas
    Kirkcudbrightshire
    BritishOperations Manager67481420002
    JONES, Stanley Robert
    4 Linden Grove
    CR6 9LX Warlingham
    Surrey
    Secretary
    4 Linden Grove
    CR6 9LX Warlingham
    Surrey
    British12866850001
    PREECE, Paul Stuart
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Secretary
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    174063580001
    PREECE, Paul Stuart
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Secretary
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    156278170001
    PRILL, Caroline Susan Mary
    28 King Oswald Road
    DN9 1GW Epworth
    North Lincolnshire
    Secretary
    28 King Oswald Road
    DN9 1GW Epworth
    North Lincolnshire
    BritishDirector100206020002
    SHAH, Sudhir
    10 Monkfrith Way
    Southgate
    N14 5NA London
    Secretary
    10 Monkfrith Way
    Southgate
    N14 5NA London
    BritishFinancial Accountant75193420002
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BENNETT, Michael Paul
    18b Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Director
    18b Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    BritishComputer Consultant32736800002
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanDirector198635550001
    COYNE, Christopher John
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    EnglandBritishSales & Marketing125462670001
    CROUCH, Robert Charles
    Woodland Rise Catteshall Lane
    GU7 1LJ Godalming
    Surrey
    Director
    Woodland Rise Catteshall Lane
    GU7 1LJ Godalming
    Surrey
    BritishNurse/Research Fellow54279650001
    DALE, Jeremy Roland, Prof
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    EnglandBritishClinical Director134221200001
    DALE, Jeremy, Doctor
    105 Friern Road
    East Dulwich
    SE22 0AZ London
    Director
    105 Friern Road
    East Dulwich
    SE22 0AZ London
    BritishGp54279560001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director73934790009
    FULL, Suzanne Jane
    Woodpark Farm
    Kirkpatrick Durham
    DG7 3HW Castle Douglas
    Kirkcudbrightshire
    Director
    Woodpark Farm
    Kirkpatrick Durham
    DG7 3HW Castle Douglas
    Kirkcudbrightshire
    BritishCo Secretary67481420002
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director192439290001
    GIDDINGS, Barry Stephen
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    United KingdomBritishManaging Director36687570001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer309297040001
    KENDALL, John
    32 Fleet Lane
    Queensbury
    BD13 2JQ Bradford
    West Yorkshire
    Director
    32 Fleet Lane
    Queensbury
    BD13 2JQ Bradford
    West Yorkshire
    BritishCustomer Relations Director100206100001
    LEAVY, Nigel Edward
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    EnglandBritishFinancial Director38639910001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishFinance Director203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director203759730001
    MORRIS, Timothy Kendall
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritishDirector171553730001
    MORRIS, Timothy Kendal
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    United KingdomBritishProduct Development Director114468400001
    MORRIS, Timothy Kendall
    2 Kilmiston Avenue
    TW17 9DL Shepperton
    Middlesex
    Director
    2 Kilmiston Avenue
    TW17 9DL Shepperton
    Middlesex
    BritishSales Manager52707590002
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritishDirector57998050007
    ORR, Phillip
    Hen Capel
    LL75 8BZ Chapel Bank
    Pentraeth
    Director
    Hen Capel
    LL75 8BZ Chapel Bank
    Pentraeth
    BritishTechnical Support Director100206050001
    OWEN, Desmond John
    Chwarel
    Llechwedd
    LL32 8LX Conwy
    Director
    Chwarel
    Llechwedd
    LL32 8LX Conwy
    WalesBritishDirector47859350002
    PREECE, Paul Stuart
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    EnglandBritishDirector134400410001
    PREECE, Paul Stuart
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    Director
    1-3 Coed Pella Road
    LL29 7AT Colwyn Bay
    Fox House
    Conwy
    EnglandBritishAccountant134400410001

    Who are the persons with significant control of PLAIN HEALTHCARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    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.

    Does PLAIN HEALTHCARE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2020Commencement of winding up
    Nov 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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