SIMPLYHEALTH GROUP LIMITED

SIMPLYHEALTH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIMPLYHEALTH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05445654
    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 GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SIMPLYHEALTH GROUP LIMITED located?

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

    What are the latest accounts for SIMPLYHEALTH GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for SIMPLYHEALTH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    100 pagesAA

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Hall as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Ms Rita Ann Clifton as a director on Mar 03, 2025

    2 pagesAP01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    102 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Paul Jakob Robert Schreier as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Gil Talbot Baldwin as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    116 pagesAA

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

    1 pagesTM01

    Termination of appointment of Richard Simon Gillies as a director on Sep 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    94 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Michael Andrew Hall on Oct 01, 2021

    2 pagesCH01

    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

    Appointment of Mr Martin Clive Stead as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Duane Stephen Lawrence as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr David Pugh as a secretary on Jul 27, 2021

    2 pagesAP03

    Termination of appointment of Catherine Moroz as a secretary on Jul 27, 2021

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    103 pagesAA

    Who are the officers of SIMPLYHEALTH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUGH, David
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    285874010001
    CLIFTON, Rita Ann
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    Director
    Chantry Street
    SP10 1DE Andover
    Anton House
    Hampshire
    England
    United KingdomBritishNon Executive Director150443010001
    DUNLEY-OWEN, Tracy
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritish,South AfricanNon Executive Director268103190001
    KNOTT, Jenny
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    United KingdomBritishNon Executive Director236569970001
    LAWRENCE, Duane Stephen
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritish,AmericanNon Executive Director195658640003
    POTTER, Nicholas John
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer289758220001
    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,AustralianChief Executive Officer246431190002
    STEAD, Martin Clive
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    United KingdomBritishNon Executive Director282040380001
    ABDIN, Romana
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    Secretary
    Tekels Avenue
    GU15 2LB Camberley
    29a
    Surrey
    United Kingdom
    British26292180003
    ASHTON, Helen
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    249294860001
    DICKINSON, Helen
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    243948340001
    GLOVER, James Nicholas
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    190584070001
    JANSENALDER, Jon
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    259562450001
    MOROZ, Catherine
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Secretary
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    284215320001
    SWIFT, Hollie
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Secretary
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    179839250001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ABDIN, Romana
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    EnglandBritishCompany Director26292180004
    BALDWIN, Gil Talbot
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    EnglandBritishNon Executive Director249422910001
    BARNARD, James Edward
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    Director
    19 Cromwell Road
    Bramhall
    SK7 1DA Stockport
    Cheshire
    United KingdomBritishDirector28843970001
    BEAVEN, Deborah Jane
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer253029090001
    BENJAMIN, Desmond
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    Director
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    United KingdomBritishDirector92005980001
    BLACKER, Keith, Dr
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    Director
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    United KingdomBritishDirector57752750001
    BROOKE, Timothy Tracy
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United KingdomBritishDirector166626820004
    BUGGINS, Elisabeth Mary
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    Director
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    EnglandBritishDirector46649660002
    CLARK, Anthony Lewis Russell
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    Director
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    BritishChartered Accountant71693630001
    DAY, Mark Peter Bolton
    Andover Road
    Highclere
    RG20 9QX Newbury
    Dove Cottage
    Berkshire
    United Kingdom
    Director
    Andover Road
    Highclere
    RG20 9QX Newbury
    Dove Cottage
    Berkshire
    United Kingdom
    EnglandBritishDirector72031360003
    GILLIES, Richard Simon
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    United KingdomBritishChief Operating Officer150207110001
    HALL, Michael Andrew
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United KingdomBritishNone53088850005
    HARDY, Terence
    19 High Ridge Park
    Rothwell
    LS26 0NL Leeds
    West Yorkshire
    Director
    19 High Ridge Park
    Rothwell
    LS26 0NL Leeds
    West Yorkshire
    United KingdomBritishProduction Manager10030020001
    HARRIS, Richard John
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    United KingdomBritishNon Executive Director53773940001
    HARRISON, Christopher Michael
    Longmeadow
    SP11 0JY Vernham Dean
    Hampshire
    Director
    Longmeadow
    SP11 0JY Vernham Dean
    Hampshire
    Great BritainBritishDirector185664980001
    KENT, Benjamin David Jemphrey
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Hampshire
    United KingdomBritishDirector93897360003
    KHEMKA, Sneh, Dr
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    Director
    Waterloo Court
    SP10 1LQ Andover
    Hambleden House
    Hampshire
    United Kingdom
    EnglandBritishChief Executive Officer282653250001
    MALTBY, John Neil
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    Director
    Hambleden House
    Waterloo Court
    SP10 1LQ Andover
    Simplyhealth Group Limited
    Hampshire
    United Kingdom
    EnglandBritishNon Executive Director84264890001
    MAUDE, Ian Milton
    Harewood Barn
    Longparish Road
    SP11 7AW Wherwell
    Hampshire
    Director
    Harewood Barn
    Longparish Road
    SP11 7AW Wherwell
    Hampshire
    United KingdomBritishDirector88435820002

    What are the latest statements on persons with significant control for SIMPLYHEALTH GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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