SIMPLYHEALTH FUNDING SERVICES LIMITED
Overview
| Company Name | SIMPLYHEALTH FUNDING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03681199 |
| 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 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 Address | No |
What were the previous names of SIMPLYHEALTH FUNDING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRACTICE PLAN FOR VETS LIMITED | Dec 09, 1998 | Dec 09, 1998 |
What are the latest accounts for SIMPLYHEALTH FUNDING SERVICES 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 SIMPLYHEALTH FUNDING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for SIMPLYHEALTH FUNDING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 26, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 12 pages | MA | ||
Change of details for Simplyhealth Access as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Mrs Tracy Dunley-Owen as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Katherine Knott as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Potter as a director on May 12, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Dr Paul Jakob Robert Schreier as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Sneh Khemka as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2022 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jul 19, 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 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 19, 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 | 15 pages | AA | ||
Who are the officers of SIMPLYHEALTH FUNDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLEY-OWEN, Tracy | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,South African | 191223240001 | |||||
| KNOTT, Jennifer Katherine | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British | 128363550002 | |||||
| SCHREIER, Paul Jakob Robert, Dr | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,Australian | 246431190002 | |||||
| DILWORTH, Nicholas Anthony | Secretary | 132 Higher Reedley Road Brierfield BB9 5EJ Nelson Lancashire | British | 110077440001 | ||||||
| DUDDELL, Howard John | Secretary | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | British | 75781780001 | ||||||
| GLOVER, James Nicholas | Secretary | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire | 190581660001 | |||||||
| SWIFT, Hollie | Secretary | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire England | 186792380001 | |||||||
| TINSLEY, Janet Elizabeth | Secretary | 17 Hampton Road SY11 1SJ Oswestry Shropshire | British | 44661810003 | ||||||
| TURNOCK, Stephen Barry | Secretary | 8 Millwood Close Withnell Fold PR6 8AR Chorley Lancashire | British | 107764580001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ABDIN, Romana | Director | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire England | England | British | 26292180004 | |||||
| BEAVEN, Deborah Jane | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 253029090001 | |||||
| BURGESS, Thomas Lionel Ashley | Director | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | England | British | 10183120002 | |||||
| DILWORTH, Nicholas Anthony | Director | 132 Higher Reedley Road Brierfield BB9 5EJ Nelson Lancashire | British | 110077440001 | ||||||
| GATES, Stephen John | Director | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire England | England | British | 82705280001 | |||||
| GILLESPIE, Hugh Rollo | Director | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | England | British | 38196710001 | |||||
| HADFIELD, Michael Beresford | Director | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | England | British | 147685880001 | |||||
| HUGHES, Derek | Director | 44 Bispham Avenue Farington Moss PR26 6QE Leyland Lancashire | United Kingdom | British | 95193050001 | |||||
| KENT, Benjamin David Jemphrey | Director | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire England | United Kingdom | British | 93897360003 | |||||
| KHEMKA, Sneh, Dr | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 282653250001 | |||||
| PENFOLD, Graham Victor | Director | Attleborough Road Caston NR17 1DL Attleborough The Old Rectory Norfolk United Kingdom | England | British | 95442070002 | |||||
| POTTER, Nicholas John | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 289758220001 | |||||
| SPACIE, Daniel John | Director | Waterloo Court SP10 1LQ Andover Hambledon House Hampshire | United Kingdom | British | 207678600001 | |||||
| THOMAS, Trevor George Corry | Director | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | England | British | 15006120001 | |||||
| TINSLEY, Janet Elizabeth | Director | 17 Hampton Road SY11 1SJ Oswestry Shropshire | British | 44661810003 | ||||||
| TINSLEY, John Derek | Director | 17 Hampton Road SY11 1SJ Oswestry Shropshire | British | 39598110004 | ||||||
| TURNOCK, Stephen Barry | Director | 8 Millwood Close Withnell Fold PR6 8AR Chorley Lancashire | England | British | 107764580001 | |||||
| WALTON, David John | Director | Hugh Lane PR26 6PD Leyland Earnshaw Business Centre England | England | British | 147741350002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SIMPLYHEALTH FUNDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simplyhealth Access | 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