Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLYHEALTH ACCESS
Company Information for

SIMPLYHEALTH ACCESS

HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
Company Registration Number
00183035
Private Unlimited Company
Active

Company Overview

About Simplyhealth Access
SIMPLYHEALTH ACCESS was founded on 1922-07-11 and has its registered office in Andover. The organisation's status is listed as "Active". Simplyhealth Access is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMPLYHEALTH ACCESS
 
Legal Registered Office
HAMBLEDEN HOUSE
WATERLOO COURT
ANDOVER
HAMPSHIRE
SP10 1LQ
Other companies in SP10
 
Previous Names
THE HOSPITAL SAVING ASSOCIATION LIMITED30/12/2004
Filing Information
Company Number 00183035
Company ID Number 00183035
Date formed 1922-07-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLYHEALTH ACCESS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLYHEALTH ACCESS
The following companies were found which have the same name as SIMPLYHEALTH ACCESS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLYHEALTH FUNDING SERVICES LIMITED HAMBLEDON HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 1998-12-09
SIMPLYHEALTH GROUP LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2005-05-06
SIMPLYHEALTH HOLDINGS LIMITED HAMBLEDEN HOUSE, WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2005-10-25
SIMPLYHEALTH LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active - Proposal to Strike off Company formed on the 1999-08-04
SIMPLYHEALTH NOMINEES LIMITED HAMBLEDEN HOUSE, WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2005-10-25
SIMPLYHEALTH PEOPLE LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2005-09-01
SIMPLYHEALTH WELLBEING LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active - Proposal to Strike off Company formed on the 2005-04-21
SIMPLYHEALTH BUSINESS SERVICES LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active - Proposal to Strike off Company formed on the 2015-04-02
SIMPLYHEALTH GUIDANCE LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2016-11-14
Simplyhealthy, LLC Delaware Unknown
SIMPLYHEALTH.COM, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 2000-07-25
SIMPLYHEALTH COM INCORPORATED Michigan UNKNOWN
SIMPLYHEALTH COM INCORPORATED New Jersey Unknown
SIMPLYHEALTH COM INC North Carolina Unknown
Simplyhealth Com Inc Maryland Unknown
SIMPLYHEALTH COM INC Tennessee Unknown
SIMPLYHEALTH COM INC Arkansas Unknown
SIMPLYHEALTH FOUNDRY LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2022-07-28
SIMPLYHEALTH VENTURE CAPITAL LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2022-05-31
SIMPLYHEALTH VENTURE ONE LIMITED HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 2023-01-19

Company Officers of SIMPLYHEALTH ACCESS

Current Directors
Officer Role Date Appointed
HELEN DICKINSON
Company Secretary 2018-01-29
ROMANA ABDIN
Director 2013-07-01
MICHAEL ANDREW HALL
Director 2011-09-01
RICHARD JOHN HARRIS
Director 2010-07-19
BENJAMIN DAVID JEMPHREY KENT
Director 2013-12-12
KENNETH STANTON PIGGOTT
Director 2005-01-01
ALEXANDRA LOUISE PIKE
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2014-09-01 2017-12-31
TIMOTHY TRACY BROOKE
Director 2011-09-01 2016-10-01
HOLLIE SWIFT
Company Secretary 2013-07-01 2014-08-01
MARK PETER BOLTON DAY
Director 2000-08-29 2013-10-22
ROMANA ABDIN
Company Secretary 2001-03-05 2013-06-30
DESMOND BENJAMIN
Director 2000-03-14 2013-06-30
ELISABETH MARY BUGGINS
Director 2006-07-31 2013-06-11
TERENCE HARDY
Director 2002-04-15 2012-06-12
JAMES EDWARD BARNARD
Director 2005-06-01 2009-06-16
CHRISTOPHER MICHAEL HARRISON
Director 2002-05-28 2009-04-27
KEITH BLACKER
Director 2005-08-26 2009-04-09
ANTHONY LEWIS RUSSELL CLARK
Director 2000-08-01 2006-12-31
JOHN ANTHONY ELLIOTT
Director 1992-04-02 2003-03-23
DESMOND BENJAMIN
Company Secretary 2000-06-27 2001-07-25
PETER BRITTAIN BELL
Director 1992-03-17 2000-12-06
JOHN PRESCOTT CASHMAN
Director 1992-04-02 2000-12-06
CHRISTOPHER JAMES EVANS HARVIE
Company Secretary 1999-11-01 2000-06-27
CHRISTOPHER JAMES EVANS HARVIE
Director 1999-11-01 2000-06-27
JAMES ALFRED YOUNG
Company Secretary 1992-04-02 1999-11-01
PATRICK BENNER
Director 1992-04-02 1999-10-19
RONALD HERBERT CRAWFORD
Director 1992-04-02 1999-10-19
JOHN CHARLES DEACOCK
Director 1992-04-02 1999-10-19
MICHAEL HERBERT FORD
Director 1992-03-17 1999-10-19
HARRY RONALD FULLER
Director 1992-04-02 1999-10-19
IAN DOUGLAS ADAM
Director 1992-04-02 1999-03-31
THOMAS GEORGE HALE
Director 1992-04-02 1996-12-02
ARTHUR GEORGE HENRY DAMERELL
Director 1992-04-02 1992-12-18
ALAN ARTHUR CHILD
Director 1992-04-02 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMANA ABDIN SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
ROMANA ABDIN SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
ROMANA ABDIN THE ANIMAL HEALTHCARE COMPANY LTD Director 2015-01-06 CURRENT 1997-01-14 Active
ROMANA ABDIN SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
ROMANA ABDIN TOTALLY ACTIVE LIMITED Director 2013-07-01 CURRENT 2003-10-15 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH PEOPLE LIMITED Director 2013-07-01 CURRENT 2005-09-01 Active
ROMANA ABDIN LEEDS HOSPITAL FUND Director 2013-07-01 CURRENT 1900-02-01 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH LIMITED Director 2013-07-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH GROUP LIMITED Director 2013-07-01 CURRENT 2005-05-06 Active
ROMANA ABDIN DENPLAN LIMITED Director 2011-12-20 CURRENT 1986-01-22 Active
ROMANA ABDIN SIMPLYHEALTH NOMINEES LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH HOLDINGS LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH WELLBEING LIMITED Director 2005-06-22 CURRENT 2005-04-21 Active - Proposal to Strike off
MICHAEL ANDREW HALL SIMPLYHEALTH GROUP LIMITED Director 2011-09-01 CURRENT 2005-05-06 Active
MICHAEL ANDREW HALL ODSTOCK PRIVATE CARE LIMITED Director 2009-04-15 CURRENT 2006-07-20 Active - Proposal to Strike off
RICHARD JOHN HARRIS CNP HEALTH LIMITED Director 2016-12-23 CURRENT 2016-11-28 Active
RICHARD JOHN HARRIS GDST ACADEMY TRUST Director 2016-09-01 CURRENT 2006-11-16 Active
RICHARD JOHN HARRIS THE GIRLS' DAY SCHOOL TRUST Director 2015-05-13 CURRENT 1872-06-26 Active
RICHARD JOHN HARRIS SEPSIS ENTERPRISES LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
RICHARD JOHN HARRIS UNITED KINGDOM SEPSIS TRUST LIMITED Director 2015-02-12 CURRENT 2013-08-08 Active
RICHARD JOHN HARRIS STARTHERE Director 2011-09-22 CURRENT 1998-03-10 Dissolved 2017-04-18
RICHARD JOHN HARRIS FOUNDATIONS UK Director 2010-11-10 CURRENT 2003-09-24 Active - Proposal to Strike off
RICHARD JOHN HARRIS SIMPLYHEALTH GROUP LIMITED Director 2010-07-19 CURRENT 2005-05-06 Active
RICHARD JOHN HARRIS BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION Director 2008-02-09 CURRENT 1995-07-19 Liquidation
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT THE ANIMAL HEALTHCARE COMPANY LTD Director 2015-01-06 CURRENT 1997-01-14 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
BENJAMIN DAVID JEMPHREY KENT DENPLAN LIMITED Director 2013-12-27 CURRENT 1986-01-22 Active
BENJAMIN DAVID JEMPHREY KENT TOTALLY ACTIVE LIMITED Director 2013-12-12 CURRENT 2003-10-15 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH PEOPLE LIMITED Director 2013-12-12 CURRENT 2005-09-01 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH NOMINEES LIMITED Director 2013-12-12 CURRENT 2005-10-25 Active
BENJAMIN DAVID JEMPHREY KENT LEEDS HOSPITAL FUND Director 2013-12-12 CURRENT 1900-02-01 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH LIMITED Director 2013-12-12 CURRENT 1999-08-04 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH WELLBEING LIMITED Director 2013-12-12 CURRENT 2005-04-21 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GROUP LIMITED Director 2013-12-12 CURRENT 2005-05-06 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH HOLDINGS LIMITED Director 2013-12-12 CURRENT 2005-10-25 Active
KENNETH STANTON PIGGOTT WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY Director 2006-05-01 CURRENT 1978-10-06 Dissolved 2017-11-04
KENNETH STANTON PIGGOTT SIMPLYHEALTH GROUP LIMITED Director 2005-07-25 CURRENT 2005-05-06 Active
KENNETH STANTON PIGGOTT UNITED CARPETS GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-01 Active
ALEXANDRA LOUISE PIKE SIMPLYHEALTH GROUP LIMITED Director 2015-03-24 CURRENT 2005-05-06 Active
ALEXANDRA LOUISE PIKE GALADRIEL LIMITED Director 2014-01-24 CURRENT 2014-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR GIL TALBOT BALDWIN
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GIL TALBOT BALDWIN
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA
2023-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA
2022-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON GILLIES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON GILLIES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CH01Director's details changed for Michael Andrew Hall on 2021-10-01
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN POTTER
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE BEAVEN
2021-09-07AP01DIRECTOR APPOINTED MR DUANE STEPHEN LAWRENCE
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL MALTBY
2021-04-29AP01DIRECTOR APPOINTED DR SNEH KHEMKA
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-01TM02Termination of appointment of Jon Jansenalder on 2021-02-28
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STANTON PIGGOTT
2020-04-23AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2020-03-12AP01DIRECTOR APPOINTED TRACY DUNLEY-OWEN
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AP03Appointment of Mr Jon Jansenalder as company secretary on 2019-05-14
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOUISE PIKE
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-19TM02Termination of appointment of Helen Ashton on 2018-11-16
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-09-24AP03Appointment of Mrs Helen Ashton as company secretary on 2018-07-25
2018-09-14AP01DIRECTOR APPOINTED MR GIL BALDWIN
2018-09-14TM02Termination of appointment of Helen Dickinson on 2018-07-25
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08AP03Appointment of Mrs Helen Dickinson as company secretary on 2018-01-29
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES GLOVER
2018-01-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES GLOVER
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRACY BROOKE
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Mr Timothy Tracy Brooke on 2015-11-02
2015-10-20AD03Registers moved to registered inspection location of Anton House Chantry Street Andover Hampshire SP10 1DE
2015-10-20AD02Register inspection address changed to Anton House Chantry Street Andover Hampshire SP10 1DE
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MRS ALEXANDRA LOUISE PIKE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TRACEY BROOKE / 26/01/2015
2014-09-01AP03SECRETARY APPOINTED MR JAMES NICHOLAS GLOVER
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE SWIFT
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TRACEY BROOKE / 22/01/2014
2013-12-13AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP03SECRETARY APPOINTED MRS HOLLIE SWIFT
2013-07-18AP01DIRECTOR APPOINTED MRS ROMANA ABDIN
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH BUGGINS
2013-02-05AR0131/01/13 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HARDY
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10AP01DIRECTOR APPOINTED TIMOTHY TRACEY BROOKE
2012-02-10AP01DIRECTOR APPOINTED MICHAEL ANDREW HALL
2012-02-10AP01DIRECTOR APPOINTED TIMOTHY TRACY BROOKE
2012-02-08AR0131/01/12 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RICHARDSON
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER BOLTON DAY / 02/02/2011
2011-02-02AR0131/01/11 FULL LIST
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROMANA ABDIN / 02/02/2011
2010-07-27AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ABHAI RAJGURU
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0131/01/10 FULL LIST
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUCH
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHAI RAJGURU / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRASER ROBERT MUCH / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARDY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MARY BUGGINS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY FRANCIS RICHARDSON / 01/02/2010
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARNARD
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARRISON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH BLACKER
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PENNICOTT
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-2949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-12-2949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-12-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-2949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SIMPLYHEALTH ACCESS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLYHEALTH ACCESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLYHEALTH ACCESS

Intangible Assets
Patents
We have not found any records of SIMPLYHEALTH ACCESS registering or being granted any patents
Domain Names

SIMPLYHEALTH ACCESS owns 2 domain names.

break-cover.co.uk   lhfhealthplan.co.uk  

Trademarks
We have not found any records of SIMPLYHEALTH ACCESS registering or being granted any trademarks
Income
Government Income

Government spend with SIMPLYHEALTH ACCESS

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2010-03-15 GBP £1,310
Runnymede Borough Council 2010-03-15 GBP £504
Runnymede Borough Council 2010-02-12 GBP £504
Runnymede Borough Council 2010-02-12 GBP £1,310
Runnymede Borough Council 2010-01-18 GBP £504
Runnymede Borough Council 2010-01-18 GBP £1,325
Runnymede Borough Council 2009-12-14 GBP £504
Runnymede Borough Council 2009-12-14 GBP £1,340
Runnymede Borough Council 2009-11-16 GBP £503
Runnymede Borough Council 2009-11-16 GBP £1,340
Runnymede Borough Council 2009-10-19 GBP £505
Runnymede Borough Council 2009-10-19 GBP £1,340
Runnymede Borough Council 2009-09-14 GBP £517
Runnymede Borough Council 2009-09-14 GBP £1,325
Runnymede Borough Council 2009-08-13 GBP £517
Runnymede Borough Council 2009-08-13 GBP £1,310
Runnymede Borough Council 2009-07-14 GBP £1,296
Runnymede Borough Council 2009-07-14 GBP £517
Runnymede Borough Council 2009-06-15 GBP £480
Runnymede Borough Council 2009-06-15 GBP £1,311
Runnymede Borough Council 2009-05-15 GBP £1,326
Runnymede Borough Council 2009-04-16 GBP £1,317
Runnymede Borough Council 2009-04-16 GBP £480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLYHEALTH ACCESS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLYHEALTH ACCESS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLYHEALTH ACCESS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.