UKBizDB.co.uk

DENPLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denplan Limited. The company was founded 38 years ago and was given the registration number 01981238. The firm's registered office is in ANDOVER. You can find them at Hambleden House, Waterloo Court, Andover, Hampshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENPLAN LIMITED
Company Number:01981238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director10 November 2021Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary20 December 2011Active
19 Fyfield Way, Littleton, Winchester, SO22 6PB

Secretary13 May 1996Active
The Tiled Cottage, Easton, Winchester, SO21 1EG

Secretary29 March 1995Active
35 Congreve Road, Ipswich, IP1 6AH

Secretary14 July 2004Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary29 May 1998Active
Green Shadows 26, Portsmouth Road, Camberley, GU15 1JX

Secretary25 September 1996Active
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE

Secretary23 October 1996Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary01 September 2014Active
25 Goldlay Road, Chelmsford, CM2 0EJ

Secretary04 August 2006Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary31 October 1999Active
Castle Ground Farm, Lower Zeals, Warminster, BA12 6LF

Secretary-Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary15 February 2008Active
The Chestnuts 22 Greenacres Drive, Ringmer, Lewes, BN8 5LZ

Secretary18 June 1997Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary01 July 2013Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director20 December 2011Active
The Warwick, 9 Birling Park Avenue, Tunbridge Wells, TN2 5LQ

Director04 November 1994Active
Manor House, Docking, Kings Lynn, PE31 8WA

Director-Active
The Tiled Cottage, Easton, Winchester, SO21 1EG

Director26 April 1995Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director16 November 2018Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director01 February 1997Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director01 April 2008Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director20 December 2011Active
70 Limerston Street, London, SW10 0HJ

Director-Active
161, Chamberlayn Road, Eastleigh, Southampton, United Kingdom, S050 5JG

Director14 July 2004Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director04 October 1999Active
The Gables Back Lane, Sicklinghall, Wetherby, LS22 4BQ

Director02 July 1997Active
7 Sherborne Gardens, Ealing, London, W13 8AS

Director16 April 1999Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director16 July 2003Active
62 Fellows Road, London, NW3 3LJ

Director21 June 2006Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director17 May 2002Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director12 February 2004Active
32 Burridge Road, Burridge, Southampton, SO31 1BT

Director08 February 1999Active
Green Shadows 26, Portsmouth Road, Camberley, GU15 1JX

Director23 August 1995Active
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR

Director24 November 1993Active

People with Significant Control

Simplyhealth Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.