UKBizDB.co.uk

SIMPLYHEALTH FUNDING SERVICES LIMITED

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

This company is commonly known as Simplyhealth Funding Services Limited. The company was founded 25 years ago and was given the registration number 03681199. The firm's registered office is in ANDOVER. You can find them at Hambledon House, Waterloo Court, Andover, Hampshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:SIMPLYHEALTH FUNDING SERVICES LIMITED
Company Number:03681199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Hambledon 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
132 Higher Reedley Road, Brierfield, Nelson, BB9 5EJ

Secretary12 December 2005Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Secretary11 October 2007Active
Hambledon House, Waterloo Court, Andover, SP10 1LQ

Secretary01 September 2014Active
Hambledon House, Waterloo Court, Andover, England, SP10 1LQ

Secretary31 March 2014Active
17 Hampton Road, Oswestry, SY11 1SJ

Secretary09 December 1998Active
8 Millwood Close, Withnell Fold, Chorley, PR6 8AR

Secretary29 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 December 1998Active
Hambledon House, Waterloo Court, Andover, England, SP10 1LQ

Director31 March 2014Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director16 November 2018Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Director11 October 2007Active
132 Higher Reedley Road, Brierfield, Nelson, BB9 5EJ

Director12 December 2005Active
Hambledon House, Waterloo Court, Andover, England, SP10 1LQ

Director09 June 2014Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Director11 October 2007Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Director01 November 2007Active
44 Bispham Avenue, Farington Moss, Leyland, PR26 6QE

Director11 October 2007Active
Hambledon House, Waterloo Court, Andover, England, SP10 1LQ

Director31 March 2014Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director01 April 2021Active
The Old Rectory, Attleborough Road, Caston, Attleborough, United Kingdom, NR17 1DL

Director19 January 2004Active
Hambledon House, Waterloo Court, Andover, SP10 1LQ

Director29 April 2016Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Director11 October 2007Active
17 Hampton Road, Oswestry, SY11 1SJ

Director09 December 1998Active
17 Hampton Road, Oswestry, SY11 1SJ

Director09 December 1998Active
8 Millwood Close, Withnell Fold, Chorley, PR6 8AR

Director19 January 2004Active
Earnshaw Business Centre, Hugh Lane, Leyland, England, PR26 6PD

Director25 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 December 1998Active

People with Significant Control

Simplyhealth Access
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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation 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 small.

Download
2021-07-19Confirmation 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
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.