SIMPLYHEALTH FUNDING SERVICES LIMITED

SIMPLYHEALTH FUNDING SERVICES LIMITED

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

    Company NameSIMPLYHEALTH FUNDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03681199
    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 FUNDING SERVICES LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is SIMPLYHEALTH FUNDING SERVICES LIMITED located?

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

    What were the previous names of SIMPLYHEALTH FUNDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRACTICE PLAN FOR VETS LIMITEDDec 09, 1998Dec 09, 1998

    What are the latest accounts for SIMPLYHEALTH FUNDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIMPLYHEALTH FUNDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for SIMPLYHEALTH FUNDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 26, 2025

    • Capital: GBP 501,073
    3 pagesSH01

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

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

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mrs Tracy Dunley-Owen as a director on Jul 30, 2025

    2 pagesAP01

    Appointment of Mrs Jennifer Katherine Knott as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Potter as a director on May 12, 2025

    1 pagesTM01

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

    1 pagesAD01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Appointment of Dr Paul Jakob Robert Schreier as a director on Jul 05, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Sneh Khemka as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Potter as a director on Nov 10, 2021

    2 pagesAP01

    Termination of appointment of Deborah Jane Beaven as a director on Nov 10, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Sneh Khemka as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Romana Abdin as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of SIMPLYHEALTH FUNDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLEY-OWEN, Tracy
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish,South African191223240001
    KNOTT, Jennifer Katherine
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    EnglandBritish128363550002
    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
    DILWORTH, Nicholas Anthony
    132 Higher Reedley Road
    Brierfield
    BB9 5EJ Nelson
    Lancashire
    Secretary
    132 Higher Reedley Road
    Brierfield
    BB9 5EJ Nelson
    Lancashire
    British110077440001
    DUDDELL, Howard John
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Secretary
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    British75781780001
    GLOVER, James Nicholas
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    190581660001
    SWIFT, Hollie
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    186792380001
    TINSLEY, Janet Elizabeth
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    Secretary
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    British44661810003
    TURNOCK, Stephen Barry
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Secretary
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    British107764580001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ABDIN, Romana
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    EnglandBritish26292180004
    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
    BURGESS, Thomas Lionel Ashley
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Director
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    EnglandBritish10183120002
    DILWORTH, Nicholas Anthony
    132 Higher Reedley Road
    Brierfield
    BB9 5EJ Nelson
    Lancashire
    Director
    132 Higher Reedley Road
    Brierfield
    BB9 5EJ Nelson
    Lancashire
    British110077440001
    GATES, Stephen John
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    EnglandBritish82705280001
    GILLESPIE, Hugh Rollo
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Director
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    EnglandBritish38196710001
    HADFIELD, Michael Beresford
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Director
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    EnglandBritish147685880001
    HUGHES, Derek
    44 Bispham Avenue
    Farington Moss
    PR26 6QE Leyland
    Lancashire
    Director
    44 Bispham Avenue
    Farington Moss
    PR26 6QE Leyland
    Lancashire
    United KingdomBritish95193050001
    KENT, Benjamin David Jemphrey
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    England
    United KingdomBritish93897360003
    KHEMKA, Sneh, Dr
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritish282653250001
    PENFOLD, Graham Victor
    Attleborough Road
    Caston
    NR17 1DL Attleborough
    The Old Rectory
    Norfolk
    United Kingdom
    Director
    Attleborough Road
    Caston
    NR17 1DL Attleborough
    The Old Rectory
    Norfolk
    United Kingdom
    EnglandBritish95442070002
    POTTER, Nicholas John
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritish289758220001
    SPACIE, Daniel John
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambledon House
    Hampshire
    United KingdomBritish207678600001
    THOMAS, Trevor George Corry
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Director
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    EnglandBritish15006120001
    TINSLEY, Janet Elizabeth
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    Director
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    British44661810003
    TINSLEY, John Derek
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    Director
    17 Hampton Road
    SY11 1SJ Oswestry
    Shropshire
    British39598110004
    TURNOCK, Stephen Barry
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    EnglandBritish107764580001
    WALTON, David John
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    Director
    Hugh Lane
    PR26 6PD Leyland
    Earnshaw Business Centre
    England
    EnglandBritish147741350002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SIMPLYHEALTH FUNDING SERVICES LIMITED?

    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 FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00183035
    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