Company Information for DENPLAN LIMITED
HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
|
Company Registration Number
01981238
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DENPLAN LIMITED | |||
Legal Registered Office | |||
HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Other companies in SP10 | |||
| |||
Company Number | 01981238 | |
---|---|---|
Company ID Number | 01981238 | |
Date formed | 1986-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-05 15:36:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENPLAN CONSULTANCY LIMITED | 10 DENLEY GARDENS ARBROATH ANGUS SCOTLAND DD11 2EQ | Dissolved | Company formed on the 2010-03-25 | |
DENPLANT LIMITED | 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX | Liquidation | Company formed on the 2008-12-05 |
Officer | Role | Date Appointed |
---|---|---|
ROMANA ABDIN |
||
BENJAMIN DAVID JEMPHREY KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS GLOVER |
Company Secretary | ||
HOLLIE SWIFT |
Company Secretary | ||
ROMANA ABDIN |
Company Secretary | ||
DESMOND BENJAMIN |
Director | ||
JEREMY PETER SMALL |
Company Secretary | ||
NICOLA BELL |
Director | ||
ALEXANDER BROWN |
Director | ||
DAVID PAUL CLARKE |
Director | ||
FERGUS ALAN CRAIG |
Director | ||
STEVEN GORDON CROSS |
Director | ||
STEPHEN JOHN GATES |
Director | ||
MEREDYTH CHERYL BELL |
Director | ||
ANDREW PETER COOMBS |
Director | ||
HELENA MARIE HARVEY |
Company Secretary | ||
MARY DOROTHY CHAPMAN |
Company Secretary | ||
IAN DAVID LEA RICHARDSON |
Company Secretary | ||
MARK IAN ADAMS |
Director | ||
ADRIAN RICHARD BULL |
Director | ||
JOHN REGINALD WILLIAM CLAYTON |
Company Secretary | ||
STEVEN GORDON CROSS |
Director | ||
ROBERT JOHN CHALLENS |
Director | ||
ROBIN STEPHENSON |
Company Secretary | ||
CHRISTOPHER NIGEL PETER CHADWICK |
Director | ||
NICHOLAS DEEMING |
Company Secretary | ||
RAYMOND ERNEST DEANE |
Company Secretary | ||
RAYMOND ERNEST DEANE |
Director | ||
MARK IAN ADAMS |
Company Secretary | ||
JONATHAN RICHARD ASHCROFT |
Company Secretary | ||
JONATHAN RICHARD ASHCROFT |
Director | ||
QUENTIN DAVID SKINNER |
Company Secretary | ||
ROY FORMAN |
Director | ||
COLIN MACDONALD AMIES |
Director | ||
MICHAEL JOHN BOXFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY (MIDLANDS) LIMITED | Director | 2015-03-02 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
TOTALLY ACTIVE LIMITED | Director | 2013-07-01 | CURRENT | 2003-10-15 | Active - Proposal to Strike off | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-07-01 | CURRENT | 2005-09-01 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-07-01 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-07-01 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-07-01 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2005-05-06 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2005-06-22 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY (MIDLANDS) LIMITED | Director | 2015-03-02 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
TOTALLY ACTIVE LIMITED | Director | 2013-12-12 | CURRENT | 2003-10-15 | Active - Proposal to Strike off | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-01 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-12-12 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-12-12 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-12-12 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2013-12-12 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-12-12 | CURRENT | 2005-05-06 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE BEAVEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR SNEH KHEMKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 3567659 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
TM02 | Termination of appointment of James Nicholas Glover on 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 3567659 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 3567659 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GATES | |
AD03 | Registers moved to registered inspection location of Anton House Chantry Street Andover Hampshire SP10 1DE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Benjamin David Jemphrey Kent on 2015-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS GLOVER on 2015-07-16 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 3567659 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Anton House Chantry Street Andover Hampshire SP10 1DE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WILSON | |
AP03 | Appointment of Mr James Nicholas Glover as company secretary on 2014-09-01 | |
TM02 | Termination of appointment of Hollie Swift on 2014-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 3567659 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN | |
AP03 | SECRETARY APPOINTED MRS HOLLIE SWIFT | |
AR01 | 23/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 3567659 | |
AP03 | SECRETARY APPOINTED ROMANA ABDIN | |
MISC | AUDITORS RESIGNATION | |
AP01 | DIRECTOR APPOINTED IAN MILTON MAUDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEREDYTH BELL | |
AP01 | DIRECTOR APPOINTED ROMANA ABDIN | |
AP01 | DIRECTOR APPOINTED DESMOND BENJAMIN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 5 OLD BROAD STREET LONDON EC2N 1AD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 19/05/2010 | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MEREDYTH CHERYL BELL / 23/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON CROSS / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GATES / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ALAN CRAIG / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARKE / 17/02/2010 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN HARLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORLICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICOLA BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COOMBS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED IN RELATION TO A RENT DEPOSIT | Satisfied | GMS ESTATES LIMITED | |
DEED IN RELATION TO A RENT DEPOSIT | Satisfied | GMS ESTATES LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
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 DENPLAN LIMITED
DENPLAN LIMITED owns 2 domain names.
denplan.co.uk dentalcashplans.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
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.
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. |