UKBizDB.co.uk

PLAIN HEALTHCARE LTD

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

This company is commonly known as Plain Healthcare Ltd. The company was founded 29 years ago and was given the registration number 03024500. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PLAIN HEALTHCARE LTD
Company Number:03024500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
18b Frithwood Avenue, Northwood, HA6 3LX

Secretary27 February 1997Active
60 Southcote Rise, Ruislip, HA4 7LW

Secretary01 April 1997Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary24 October 2013Active
Woodpark Farm, Kirkpatrick Durham, Castle Douglas, DG7 3HW

Secretary01 September 1999Active
4 Linden Grove, Warlingham, CR6 9LX

Secretary11 May 1995Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Secretary13 September 2012Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Secretary01 December 2010Active
28 King Oswald Road, Epworth, DN9 1GW

Secretary01 December 2006Active
10 Monkfrith Way, Southgate, London, N14 5NA

Secretary03 August 2001Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary21 February 1995Active
18b Frithwood Avenue, Northwood, HA6 3LX

Director11 May 1995Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director06 September 2007Active
Woodland Rise Catteshall Lane, Godalming, GU7 1LJ

Director27 February 1997Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director01 September 2008Active
105 Friern Road, East Dulwich, London, SE22 0AZ

Director27 February 1997Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director24 October 2013Active
Woodpark Farm, Kirkpatrick Durham, Castle Douglas, DG7 3HW

Director01 February 2001Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director24 October 2013Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director06 September 2007Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
32 Fleet Lane, Queensbury, Bradford, BD13 2JQ

Director10 September 2004Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director16 November 2009Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director24 October 2013Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director20 August 2012Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director17 July 2008Active
2 Kilmiston Avenue, Shepperton, TW17 9DL

Director01 February 2001Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director24 October 2013Active
Hen Capel, Chapel Bank, LL75 8BZ

Director10 September 2004Active
Chwarel, Llechwedd, Conwy, LL32 8LX

Director01 February 2001Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director13 September 2012Active
Fox House, 1-3 Coed Pella Road, Colwyn Bay, LL29 7AT

Director17 March 2011Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-06Auditors

Auditors resignation company.

Download
2015-10-29Address

Change registered office address company with date old address new address.

Download
2015-10-23Auditors

Auditors resignation company.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.