SIMPLYHEALTH GROUP LIMITED
Overview
| Company Name | SIMPLYHEALTH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05445654 |
| 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 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 Address | No |
What are the latest accounts for SIMPLYHEALTH GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for SIMPLYHEALTH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Tracy Dunley-Owen on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas John Potter on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Clive Stead on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duane Stephen Lawrence on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jenny Knott on Feb 01, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Pugh on Feb 01, 2025 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 100 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Andrew Hall as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rita Ann Clifton as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 102 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Paul Jakob Robert Schreier as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gil Talbot Baldwin as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 116 pages | AA | ||||||||||
Termination of appointment of Sneh Khemka as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Simon Gillies as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 94 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Michael Andrew Hall on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas John Potter as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of SIMPLYHEALTH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUGH, David | Secretary | Chantry Street SP10 1DE Andover Anton House Hampshire England | 285874010001 | |||||||
| CLIFTON, Rita Ann | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British | 150443010001 | |||||
| DUNLEY-OWEN, Tracy | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,South African | 268103190001 | |||||
| KNOTT, Jenny | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | United Kingdom | British | 236569970001 | |||||
| LAWRENCE, Duane Stephen | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | England | British,American | 195658640003 | |||||
| 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 | |||||
| STEAD, Martin Clive | Director | Chantry Street SP10 1DE Andover Anton House Hampshire England | United Kingdom | British | 282040380001 | |||||
| ABDIN, Romana | Secretary | Tekels Avenue GU15 2LB Camberley 29a Surrey United Kingdom | British | 26292180003 | ||||||
| ASHTON, Helen | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | 249294860001 | |||||||
| DICKINSON, Helen | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 243948340001 | |||||||
| GLOVER, James Nicholas | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 190584070001 | |||||||
| JANSENALDER, Jon | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | 259562450001 | |||||||
| MOROZ, Catherine | Secretary | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | 284215320001 | |||||||
| SWIFT, Hollie | Secretary | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | 179839250001 | |||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| ABDIN, Romana | Director | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | England | British | 26292180004 | |||||
| BALDWIN, Gil Talbot | Director | Hambleden House Waterloo Court SP10 1LQ Andover Simplyhealth Group Limited Hampshire United Kingdom | England | British | 249422910001 | |||||
| BARNARD, James Edward | Director | 19 Cromwell Road Bramhall SK7 1DA Stockport Cheshire | United Kingdom | British | 28843970001 | |||||
| BEAVEN, Deborah Jane | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 253029090001 | |||||
| BENJAMIN, Desmond | Director | Foxwood Lodge, Georgia Lane SP11 8JB Amport Hampshire | United Kingdom | British | 92005980001 | |||||
| BLACKER, Keith, Dr | Director | 5 Rewlands Drive SO22 6PA Winchester Hampshire | United Kingdom | British | 57752750001 | |||||
| BROOKE, Timothy Tracy | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | United Kingdom | British | 166626820004 | |||||
| BUGGINS, Elisabeth Mary | Director | 5 Jesson Road WS1 3AY Walsall West Midlands | England | British | 46649660002 | |||||
| CLARK, Anthony Lewis Russell | Director | The Water Gardens Birchley Road, Battledown GL52 6NY Cheltenham Gloucestershire | British | 71693630001 | ||||||
| DAY, Mark Peter Bolton | Director | Andover Road Highclere RG20 9QX Newbury Dove Cottage Berkshire United Kingdom | England | British | 72031360003 | |||||
| GILLIES, Richard Simon | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | United Kingdom | British | 150207110001 | |||||
| HALL, Michael Andrew | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire | United Kingdom | British | 53088850005 | |||||
| HARDY, Terence | Director | 19 High Ridge Park Rothwell LS26 0NL Leeds West Yorkshire | United Kingdom | British | 10030020001 | |||||
| HARRIS, Richard John | Director | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | United Kingdom | British | 53773940001 | |||||
| HARRISON, Christopher Michael | Director | Longmeadow SP11 0JY Vernham Dean Hampshire | Great Britain | British | 185664980001 | |||||
| KENT, Benjamin David Jemphrey | Director | Hambleden House Waterloo Court SP10 1LQ Andover Hampshire | United Kingdom | British | 93897360003 | |||||
| KHEMKA, Sneh, Dr | Director | Waterloo Court SP10 1LQ Andover Hambleden House Hampshire United Kingdom | England | British | 282653250001 | |||||
| MALTBY, John Neil | Director | Hambleden House Waterloo Court SP10 1LQ Andover Simplyhealth Group Limited Hampshire United Kingdom | England | British | 84264890001 | |||||
| MAUDE, Ian Milton | Director | Harewood Barn Longparish Road SP11 7AW Wherwell Hampshire | United Kingdom | British | 88435820002 |
What are the latest statements on persons with significant control for SIMPLYHEALTH GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 2017 | The 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