UKBizDB.co.uk

EXPERIAN MEDICAL PLAN LIMITED

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

This company is commonly known as Experian Medical Plan Limited. The company was founded 22 years ago and was given the registration number 04319821. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EXPERIAN MEDICAL PLAN LIMITED
Company Number:04319821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary29 July 2020Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director24 May 2013Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director20 February 2020Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director30 July 2020Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Secretary24 May 2013Active
The Old Dairy, Hascombe Road, Godalming, GU8 4AE

Secretary05 March 2002Active
Newenham House, Northern Cross, Malahide Road, Ireland,

Secretary24 July 2015Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Secretary17 October 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 November 2001Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director09 December 2015Active
Apartment 1, 23 St James' Square, London, SW1Y 4JH

Director05 March 2002Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director02 October 2015Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director05 March 2002Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director02 February 2012Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director19 February 2015Active
10 Swansfield, Bicester, OX26 6YX

Director04 October 2004Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director15 January 2008Active
Kirby Lodge Farmhouse, Great Dalby Road Kirby Bellars, Melton Mowbray, LE14 2TN

Director05 March 2002Active
One Highfield Hall, Barrows Green, Kendal, LA8 0AA

Director05 March 2002Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director17 October 2006Active
Newenham House, Northern Cross, Malahide Road, Ireland,

Director18 July 2018Active
Anna Maria House, Meadway, Berkhamsted, HP4 2PN

Director05 March 2002Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director17 October 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director09 November 2001Active

People with Significant Control

Ms Jacqueline Theresa Simmonds
Notified on:30 July 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dublin 17, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Ceri Duncan
Notified on:20 February 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dubin 17, D17 Ay61, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Sharp
Notified on:18 July 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dublin 17, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Wells
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dublin, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paola Arrighi
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:Italian
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dublin, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Jonathan Ward Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Ireland
Address:Newenham House, Northern Cross, Dublin 17, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person secretary company with change date.

Download
2022-01-02Accounts

Accounts amended with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.