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

SIMPLYHEALTH LIMITED

HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
Company Registration Number
03819304
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Simplyhealth Ltd
SIMPLYHEALTH LIMITED was founded on 1999-08-04 and has its registered office in Andover. The organisation's status is listed as "Active - Proposal to Strike off". Simplyhealth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIMPLYHEALTH LIMITED
 
Legal Registered Office
HAMBLEDEN HOUSE
WATERLOO COURT
ANDOVER
HAMPSHIRE
SP10 1LQ
Other companies in SP10
 
Filing Information
Company Number 03819304
Company ID Number 03819304
Date formed 1999-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-08 05:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLYHEALTH LIMITED
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 LIMITED
The following companies were found which have the same name as SIMPLYHEALTH LIMITED. 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 ACCESS HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Active Company formed on the 1922-07-11
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 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 LIMITED

Current Directors
Officer Role Date Appointed
ROMANA ABDIN
Director 2013-07-01
BENJAMIN DAVID JEMPHREY KENT
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2014-09-01 2017-12-31
JAMES ALEXANDER WILSON
Director 2013-11-22 2015-03-10
HOLLIE SWIFT
Company Secretary 2013-07-01 2014-08-01
MARK PETER BOLTON DAY
Director 2005-07-11 2013-10-22
ROMANA ABDIN
Company Secretary 2005-07-11 2013-06-30
DESMOND BENJAMIN
Director 2005-07-11 2013-06-30
KIRSTEEN AKHURST
Company Secretary 2002-01-25 2005-07-11
KIRSTEEN AKHURST
Director 2001-10-17 2005-07-11
ROBERT PETER TAYLOR
Director 2003-02-17 2005-07-11
MICHAEL WILLIAM EVANS
Director 2001-10-17 2003-02-25
DAVID LESLIE THOMAS
Director 2001-01-05 2003-02-17
DAVID LESLIE THOMAS
Company Secretary 2000-11-10 2002-01-25
DAVID JOHN HOLME
Director 2000-08-25 2001-10-31
ANN LIPPIATT
Company Secretary 2000-08-25 2000-11-10
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1999-08-04 2000-08-25
JEANETTE MARGARET GREGSON
Director 1999-08-04 2000-08-25

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 ACCESS Director 2013-07-01 CURRENT 1922-07-11 Active
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
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 ACCESS Director 2013-12-12 CURRENT 1922-07-11 Active
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

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-08DS01Application to strike the company off the register
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED DR SNEH KHEMKA
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-30AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-05TM02Termination of appointment of James Nicholas Glover on 2017-12-31
2017-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
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
2015-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS GLOVEER on 2015-08-12
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WILSON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-01AP03Appointment of Mr James Nicholas Gloveer as company secretary on 2014-09-01
2014-08-04TM02Termination of appointment of Hollie Swift on 2014-08-01
2014-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2013-11-22AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN
2013-07-18AP03SECRETARY APPOINTED MRS HOLLIE SWIFT
2013-07-18AP01DIRECTOR APPOINTED MRS ROMANA ABDIN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN
2013-02-04AR0131/01/13 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AR0131/01/12 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0131/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER BOLTON DAY / 02/02/2011
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROMANA ABDIN / 02/02/2011
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0131/01/10 FULL LIST
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-23AUDAUDITOR'S RESIGNATION
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2004-08-06363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-04288bDIRECTOR RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-09-03363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-17288aNEW DIRECTOR APPOINTED
2000-11-17288bSECRETARY RESIGNED
2000-11-17288aNEW SECRETARY APPOINTED
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD
2000-10-18WRES13RE:ACC REFERENCE DATE 02/10/00
2000-10-18288bSECRETARY RESIGNED
2000-10-18363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
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 LIMITED 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPLYHEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPLYHEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLYHEALTH LIMITED
Trademarks
We have not found any records of SIMPLYHEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIMPLYHEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-3 GBP £1,701
Kent County Council 2015-3 GBP £8,002 Sundry Creditors - Salary Suspense
Runnymede Borough Council 2015-2 GBP £1,928
Kent County Council 2015-2 GBP £5,221 Sundry Creditors - Salary Suspense
Leeds City Council 2015-1 GBP £3,736
Runnymede Borough Council 2015-1 GBP £1,910
Kent County Council 2015-1 GBP £18,928 Sundry Creditors - Salary Suspense
Runnymede Borough Council 2014-12 GBP £1,925
Leeds City Council 2014-12 GBP £1,845
Kent County Council 2014-12 GBP £2,792 Sundry Creditors - Salary Suspense
Runnymede Borough Council 2014-11 GBP £1,907
Leeds City Council 2014-11 GBP £855 HR Safety Wellbeing & Attendance
Kent County Council 2014-11 GBP £11,135 Sundry Creditors - Salary Suspense
Runnymede Borough Council 2014-10 GBP £1,932
Adur Worthing Council 2014-10 GBP £8,799 Human Resources - Other
Leeds City Council 2014-10 GBP £1,750 HR Safety Wellbeing & Attendance
Kent County Council 2014-10 GBP £11,174 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2014-10 GBP £1,488 Fees & Charges
Leeds City Council 2014-9 GBP £85 HR Safety Wellbeing & Attendance
Tandridge District Council 2014-9 GBP £1,286
Runnymede Borough Council 2014-9 GBP £2,039
Adur Worthing Council 2014-9 GBP £1,464 Human Resources - Other
Kent County Council 2014-8 GBP £3,035 Sundry Creditors - Salary Suspense
Leeds City Council 2014-8 GBP £3,705 HR Safety Wellbeing & Attendance
London Borough of Redbridge 2014-8 GBP £1,483 Fees & Charges
Runnymede Borough Council 2014-8 GBP £2,001
Tandridge District Council 2014-8 GBP £1,282
London Borough of Redbridge 2014-7 GBP £1,854 Fees & Charges
Trafford Council 2014-7 GBP £8,038
Runnymede Borough Council 2014-7 GBP £2,078
Leeds City Council 2014-6 GBP £14,328 Rents
Trafford Council 2014-6 GBP £8,407
Runnymede Borough Council 2014-6 GBP £2,118
Kent County Council 2014-6 GBP £11,531 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2014-6 GBP £2,849 Fees & Charges
Runnymede Borough Council 2014-5 GBP £2,185
Tandridge District Council 2014-5 GBP £1,277
Trafford Council 2014-5 GBP £8,789
London Borough of Redbridge 2014-4 GBP £1,445 Fees & Charges
Tandridge District Council 2014-4 GBP £1,290
Trafford Council 2014-4 GBP £8,549
Runnymede Borough Council 2014-4 GBP £2,159
Kent County Council 2014-4 GBP £3,017 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2014-3 GBP £1,465 Personal Account - Debtor
Trafford Council 2014-3 GBP £8,598
Leeds City Council 2014-3 GBP £5,213 HR Safety Wellbeing & Attendance
Runnymede Borough Council 2014-3 GBP £2,223
Tandridge District Council 2014-3 GBP £1,260
Kent County Council 2014-3 GBP £18,805 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2014-2 GBP £1,465 Fees & Charges
Trafford Council 2014-2 GBP £8,652
Runnymede Borough Council 2014-2 GBP £2,251
Leeds City Council 2014-2 GBP £1,377 HR Safety Wellbeing & Attendance
Kent County Council 2014-2 GBP £11,042 Sundry Creditors - Salary Suspense
Tandridge District Council 2014-2 GBP £1,273
London Borough of Redbridge 2014-1 GBP £1,556 Fees & Charges
Runnymede Borough Council 2014-1 GBP £2,236
Tandridge District Council 2014-1 GBP £1,264
Trafford Council 2014-1 GBP £8,704
Kent County Council 2014-1 GBP £11,063 Sundry Creditors - Salary Suspense
Buckinghamshire County Council 2014-1 GBP £636
Aire Valley Homes Leeds 2013-12 GBP £701 Health Safety And Welfare
Trafford Council 2013-12 GBP £8,773
Tandridge District Council 2013-12 GBP £1,308
Kent County Council 2013-12 GBP £8,026 Sundry Creditors - Salary Suspense
Trafford Council 2013-11 GBP £8,656
Tandridge District Council 2013-11 GBP £1,299
London Borough of Redbridge 2013-11 GBP £1,638 Personal Account - Debtor
West - North West 2013-10 GBP £914 Health Safety And Welfare
Trafford Council 2013-10 GBP £8,865
Aire Valley Homes Leeds 2013-10 GBP £675 Health Safety And Welfare
Kent County Council 2013-10 GBP £16,112 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2013-10 GBP £1,638 Personal Account - Debtor
Tandridge District Council 2013-9 GBP £1,299
West - North West 2013-9 GBP £1,784 Health Safety And Welfare
Trafford Council 2013-9 GBP £8,855
Kent County Council 2013-9 GBP £8,360 Sundry Creditors - Salary Suspense
Aire Valley Homes Leeds 2013-9 GBP £671 Health Safety And Welfare
London Borough of Redbridge 2013-8 GBP £1,658 Personal Account - Debtor
Trafford Council 2013-8 GBP £8,861
Tandridge District Council 2013-8 GBP £1,295
West - North West 2013-8 GBP £909 Health Safety And Welfare
Kent County Council 2013-8 GBP £8,360 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2013-7 GBP £3,356 Personal Account - Debtor
Leeds City Council 2013-7 GBP £21,014 Other Costs
Aire Valley Homes Leeds 2013-7 GBP £1,312 Health Safety And Welfare
West - North West 2013-7 GBP £922 Health Safety And Welfare
Tandridge District Council 2013-7 GBP £1,293
Trafford Council 2013-7 GBP £9,054
Kent County Council 2013-7 GBP £7,861 Sundry Creditors - Salary Suspense
Gloucestershire County Council 2013-6 GBP £585
Tandridge District Council 2013-6 GBP £1,290
Trafford Council 2013-6 GBP £8,955
Gloucestershire County Council 2013-5 GBP £585
London Borough of Redbridge 2013-5 GBP £1,678 Personal Account - Debtor
Tandridge District Council 2013-5 GBP £1,238
Trafford Council 2013-5 GBP £9,118
Aire Valley Homes Leeds 2013-5 GBP £684 Health Safety And Welfare
Kent County Council 2013-5 GBP £15,832 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2013-4 GBP £1,678 Personal Account - Debtor
Tandridge District Council 2013-4 GBP £1,134
West - North West 2013-4 GBP £1,784 Health Safety And Welfare
Trafford Council 2013-4 GBP £9,388
Kent County Council 2013-4 GBP £7,980 Sundry Creditors - Salary Suspense
Aire Valley Homes Leeds 2013-4 GBP £680 Health Safety And Welfare
London Borough of Redbridge 2013-3 GBP £1,699 Personal Account - Debtor
Tandridge District Council 2013-3 GBP £1,360
Trafford Council 2013-3 GBP £9,054
West - North West 2013-3 GBP £875 Health Safety And Welfare
Gloucestershire County Council 2013-2 GBP £628
Kent County Council 2013-2 GBP £8,004 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2013-2 GBP £1,699 Fees & Charges
West - North West 2013-2 GBP £1,840 Health Safety And Welfare
Tandridge District Council 2013-2 GBP £1,373
Trafford Council 2013-2 GBP £8,760
Gloucestershire County Council 2013-1 GBP £713
London Borough of Redbridge 2013-1 GBP £3,439 Personal Account - Debtor
West - North West 2013-1 GBP £1,862 Health Safety And Welfare
Tandridge District Council 2013-1 GBP £1,394
Trafford Council 2013-1 GBP £9,278
Kent County Council 2013-1 GBP £16,103 Sundry Creditors - Salary Suspense
Gloucestershire County Council 2012-12 GBP £713
Tandridge District Council 2012-12 GBP £1,412
Trafford Council 2012-12 GBP £9,378
Gloucestershire County Council 2012-11 GBP £713
London Borough of Redbridge 2012-11 GBP £1,743 Personal Account - Debtor
Tandridge District Council 2012-11 GBP £1,386
West - North West 2012-11 GBP £918 Health Safety And Welfare
Kent County Council 2012-11 GBP £16,150 Sundry Creditors - Salary Suspense
Gloucestershire County Council 2012-10 GBP £734
West - North West 2012-10 GBP £922
Kent County Council 2012-10 GBP £41,161 Miscellaneous - Contributions
Tandridge District Council 2012-10 GBP £1,381
London Borough of Redbridge 2012-10 GBP £3,397 Fees & Charges
Gloucestershire County Council 2012-9 GBP £734
Tandridge District Council 2012-9 GBP £1,351
Kent County Council 2012-9 GBP £16,947 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2012-8 GBP £1,853 Fees & Charges
Gloucestershire County Council 2012-8 GBP £798
London Borough of Redbridge 2012-7 GBP £3,646 Fees & Charges
Gloucestershire County Council 2012-7 GBP £798
Kent County Council 2012-7 GBP £7,746 Sundry Creditors - Salary Suspense
Tandridge District Council 2012-7 GBP £1,342
Gloucestershire County Council 2012-6 GBP £1,535
Kent County Council 2012-6 GBP £29,834 Miscellaneous - Contributions
Gloucestershire County Council 2012-5 GBP £748
London Borough of Redbridge 2012-5 GBP £1,726 Fees & Charges
Kent County Council 2012-5 GBP £15,713 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2012-4 GBP £3,567 Fees & Charges
Gloucestershire County Council 2012-4 GBP £738
Adur Worthing Council 2012-4 GBP £20,093 Human Resources - Other
Gloucestershire County Council 2012-3 GBP £663
Kent County Council 2012-3 GBP £16,112 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2012-2 GBP £1,754 Personal Account - Debtor
Gloucestershire County Council 2012-2 GBP £800
Tandridge District Council 2012-2 GBP £1,360
Kent County Council 2012-2 GBP £8,127 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2012-1 GBP £1,722 Personal Account - Debtor
Gloucestershire County Council 2012-1 GBP £797
Kent County Council 2012-1 GBP £8,163 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2011-12 GBP £2,074 Personal Account - Debtor
Kent County Council 2011-12 GBP £19,571 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2011-11 GBP £1,936 Personal Account - Debtor
Kent County Council 2011-11 GBP £31,594 Miscellaneous - Contributions
Kent County Council 2011-10 GBP £21,602 Miscellaneous - Contributions
Kent County Council 2011-9 GBP £27,682 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2011-8 GBP £2,232 Fees & Charges
Kent County Council 2011-8 GBP £29,850 Miscellaneous - Contributions
London Borough of Redbridge 2011-7 GBP £4,576 Personal Account - Debtor
Kent County Council 2011-7 GBP £41,293
Kent County Council 2011-6 GBP £19,897
London Borough of Redbridge 2011-5 GBP £2,096 Fees & Charges
Kent County Council 2011-5 GBP £8,055 Miscellaneous - Contributions
London Borough of Redbridge 2011-4 GBP £2,351 Personal Account - Debtor
Adur Worthing Council 2011-4 GBP £17,190 Human Resources - Other
Kent County Council 2011-4 GBP £23,822 Sundry Creditors - Salary Suspense
London Borough of Redbridge 2011-3 GBP £2,343 Personal Account - Debtor
West - North West Homes Leeds 2011-3 GBP £2,070 Health Safety And Welfare
London Borough of Redbridge 2011-2 GBP £4,433 Personal Accounts - Income
West North West Homes Leeds 2010-12 GBP £1,134 Health Safety And Welfare

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 LIMITED 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 LIMITED 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 LIMITED 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.