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

DENPLAN LIMITED

HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
Company Registration Number
01981238
Private Limited Company
Active

Company Overview

About Denplan Ltd
DENPLAN LIMITED was founded on 1986-01-22 and has its registered office in Andover. The organisation's status is listed as "Active". Denplan Limited is a Private Limited 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
DENPLAN LIMITED
 
Legal Registered Office
HAMBLEDEN HOUSE
WATERLOO COURT
ANDOVER
HAMPSHIRE
SP10 1LQ
Other companies in SP10
 
Telephone0196-282-8000
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENPLAN 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 DENPLAN LIMITED
The following companies were found which have the same name as DENPLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DENPLAN LIMITED

Current Directors
Officer Role Date Appointed
ROMANA ABDIN
Director 2011-12-20
BENJAMIN DAVID JEMPHREY KENT
Director 2013-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2014-09-01 2017-12-31
HOLLIE SWIFT
Company Secretary 2013-07-01 2014-08-01
ROMANA ABDIN
Company Secretary 2011-12-20 2013-06-30
DESMOND BENJAMIN
Director 2011-12-20 2013-06-30
JEREMY PETER SMALL
Company Secretary 2008-02-15 2011-12-20
NICOLA BELL
Director 2008-04-01 2011-12-20
ALEXANDER BROWN
Director 2004-07-14 2011-12-20
DAVID PAUL CLARKE
Director 2003-07-16 2011-12-20
FERGUS ALAN CRAIG
Director 2002-05-17 2011-12-20
STEVEN GORDON CROSS
Director 2004-02-12 2011-12-20
STEPHEN JOHN GATES
Director 2002-05-17 2011-12-20
MEREDYTH CHERYL BELL
Director 1997-02-01 2011-11-20
ANDREW PETER COOMBS
Director 2006-06-21 2008-04-01
HELENA MARIE HARVEY
Company Secretary 2006-08-04 2008-02-15
MARY DOROTHY CHAPMAN
Company Secretary 2004-07-14 2006-08-04
IAN DAVID LEA RICHARDSON
Company Secretary 1999-10-31 2004-07-14
MARK IAN ADAMS
Director 1994-11-04 2001-11-30
ADRIAN RICHARD BULL
Director 1999-10-04 2000-05-03
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 1998-05-29 1999-10-31
STEVEN GORDON CROSS
Director 1999-02-08 1999-10-04
ROBERT JOHN CHALLENS
Director 1999-04-16 1999-06-30
ROBIN STEPHENSON
Company Secretary 1997-06-18 1998-05-29
CHRISTOPHER NIGEL PETER CHADWICK
Director 1997-07-02 1998-03-18
NICHOLAS DEEMING
Company Secretary 1996-10-23 1997-06-18
RAYMOND ERNEST DEANE
Company Secretary 1996-09-25 1996-10-23
RAYMOND ERNEST DEANE
Director 1995-08-23 1996-10-23
MARK IAN ADAMS
Company Secretary 1996-05-13 1996-09-25
JONATHAN RICHARD ASHCROFT
Company Secretary 1995-03-29 1996-05-13
JONATHAN RICHARD ASHCROFT
Director 1995-04-26 1996-05-13
QUENTIN DAVID SKINNER
Company Secretary 1991-12-25 1995-03-29
ROY FORMAN
Director 1993-11-24 1994-06-30
COLIN MACDONALD AMIES
Director 1991-12-25 1993-11-24
MICHAEL JOHN BOXFORD
Director 1991-12-25 1993-11-24

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 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 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 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 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

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
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN POTTER
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE BEAVEN
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED DR SNEH KHEMKA
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-11-30AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 3567659
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-05TM02Termination of appointment of James Nicholas Glover on 2017-12-31
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3567659
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 3567659
2016-04-27AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN GATES
2015-10-20AD03Registers moved to registered inspection location of Anton House Chantry Street Andover Hampshire SP10 1DE
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16CH01Director's details changed for Mr Benjamin David Jemphrey Kent on 2015-07-16
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS GLOVER on 2015-07-16
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 3567659
2015-04-28AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-28AD02Register inspection address changed to Anton House Chantry Street Andover Hampshire SP10 1DE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WILSON
2014-09-01AP03Appointment of Mr James Nicholas Glover as company secretary on 2014-09-01
2014-08-04TM02Termination of appointment of Hollie Swift on 2014-08-01
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29ANNOTATIONClarification
2014-05-29RP04
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3567659
2014-04-24AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2013-11-22AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN
2013-07-17AP03SECRETARY APPOINTED MRS HOLLIE SWIFT
2013-05-09AR0123/04/13 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0123/04/12 FULL LIST
2012-02-06SH0121/12/11 STATEMENT OF CAPITAL GBP 3567659
2012-01-17AP03SECRETARY APPOINTED ROMANA ABDIN
2012-01-17MISCAUDITORS RESIGNATION
2012-01-11AP01DIRECTOR APPOINTED IAN MILTON MAUDE
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CROSS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATES
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS CRAIG
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MEREDYTH BELL
2012-01-03AP01DIRECTOR APPOINTED ROMANA ABDIN
2012-01-03AP01DIRECTOR APPOINTED DESMOND BENJAMIN
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 5 OLD BROAD STREET LONDON EC2N 1AD
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0123/04/11 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24RES01ADOPT ARTICLES 19/05/2010
2010-05-06AR0123/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MEREDYTH CHERYL BELL / 23/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 03/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON CROSS / 10/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GATES / 10/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ALAN CRAIG / 10/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARKE / 17/02/2010
2010-01-26AP01DIRECTOR APPOINTED STEPHEN JOHN HARLAND
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORLICK
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED NICOLA BELL
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COOMBS
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to DENPLAN 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 DENPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED IN RELATION TO A RENT DEPOSIT 1992-03-26 Satisfied GMS ESTATES LIMITED
DEED IN RELATION TO A RENT DEPOSIT 1992-03-26 Satisfied GMS ESTATES LIMITED
CHARGE 1987-07-17 Satisfied MIDLAND 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 DENPLAN LIMITED

Intangible Assets
Patents
We have not found any records of DENPLAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DENPLAN LIMITED owns 2 domain names.

denplan.co.uk   dentalcashplans.co.uk  

Trademarks

Trademark applications by DENPLAN LIMITED

DENPLAN LIMITED is the Original Applicant for the trademark Image for mark UK00003084805 PRACTICE PLAN FOR VETS DEDICATED VETERINARY PET HEALTH PLANS ™ (UK00003084805) through the UKIPO on the 2014-12-05
Trademark classes: Business administration services; advertising, marketing and promotional services; administration of insurance contracts; administration of credit arrangements; provision of information relating to exhibitions and displays for commercial and/or advertising purposes by electronic means. Insurance services; financial services provided in connection with insurance and credit services; credit services; insurance brokerage; underwriting services; provision of information about insurance and financial services by electronic means; charitable fundraising services; advice and assistance in respect of all the aforementioned services. Consultation and advisory services relating to animal health and animal care; veterinary advice and assistance; professional advice and assistance in respect of the aforementioned services.
Income
Government Income

Government spend with DENPLAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12 GBP £738 Flexible Benefits Control Account
Bracknell Forest Council 2014-11 GBP £769 Flexible Benefits Control Account
Bracknell Forest Council 2014-10 GBP £758 Flexible Benefits Control Account
Bracknell Forest Council 2014-9 GBP £769 Flexible Benefits Control Account
Bracknell Forest Council 2014-8 GBP £769 Flexible Benefits Control Account
Bracknell Forest Council 2014-7 GBP £842 Flexible Benefits Control Account
Bracknell Forest Council 2014-6 GBP £842 Flexible Benefits Control Account
Bracknell Forest Council 2014-5 GBP £892 Flexible Benefits Control Account
Bracknell Forest Council 2014-4 GBP £881 Flexible Benefits Control Account
Bracknell Forest Council 2014-3 GBP £861 Flexible Benefits Control Account
Bracknell Forest Council 2014-2 GBP £851 Flexible Benefits Control Account
Bracknell Forest Council 2014-1 GBP £874 Flexible Benefits Control Account
Bracknell Forest Council 2013-12 GBP £913 Flexible Benefits Control Account
Bracknell Forest Council 2013-11 GBP £913 Flexible Benefits Control Account
Bracknell Forest Council 2013-10 GBP £913 Flexible Benefits Control Account
Bracknell Forest Council 2013-9 GBP £913 Flexible Benefits Control Account
Bracknell Forest Council 2013-8 GBP £930 Flexible Benefits Control Account
Bracknell Forest Council 2013-7 GBP £920 Flexible Benefits Control Account
Bracknell Forest Council 2013-6 GBP £940 Flexible Benefits Control Account
Bracknell Forest Council 2013-5 GBP £1,027 Flexible Benefits Control Account
Bracknell Forest Council 2013-4 GBP £853 Flexible Benefits Control Account
Bracknell Forest Council 2013-3 GBP £890 Flexible Benefits Control Account
Bracknell Forest Council 2013-2 GBP £890 Flexible Benefits Control Account
Bracknell Forest Council 2013-1 GBP £890 Flexible Benefits Control Account
Bracknell Forest Council 2012-12 GBP £890 Flexible Benefits Control Account
Bracknell Forest Council 2012-11 GBP £890 Flexible Benefits Control Account
Bracknell Forest Council 2012-10 GBP £868 Flexible Benefits Control Account
Bracknell Forest Council 2012-9 GBP £912 Flexible Benefits Control Account
Bracknell Forest Council 2012-8 GBP £912 Flexible Benefits Control Account
Bracknell Forest Council 2012-7 GBP £912 Flexible Benefits Control Account
Bracknell Forest Council 2012-6 GBP £912 Flexible Benefits Control Account
Bracknell Forest Council 2012-5 GBP £1,028 Flexible Benefits Control Account
Bracknell Forest Council 2012-4 GBP £807 Flexible Benefits Control Account
Bracknell Forest Council 2012-3 GBP £857 Flexible Benefits Control Account
Bracknell Forest Council 2012-2 GBP £873 Flexible Benefits Control Account
Bracknell Forest Council 2011-12 GBP £873 Flexible Benefits Control Account
Bracknell Forest Council 2011-11 GBP £873 Flexible Benefits Control Account
Bracknell Forest Council 2011-9 GBP £873 Flexible Benefits Control Account
Bracknell Forest Council 2011-7 GBP £1,745 Flexible Benefits Control Account
Bracknell Forest Council 2011-6 GBP £799 Flexible Benefits Control Account
Bracknell Forest Council 2011-5 GBP £985 Flexible Benefits Control Account
Bracknell Forest Council 2011-4 GBP £834 Flexible Benefits Control Account
Bracknell Forest Council 2011-3 GBP £856 Flexible Benefits Control Account
Bracknell Forest Council 2011-2 GBP £856 Flexible Benefits Control Account
Bracknell Forest Council 2011-1 GBP £856 Flexible Benefits Control Account
Bracknell Forest Council 2010-12 GBP £847 Flexible Benefits Control Account
Bracknell Forest Council 2010-11 GBP £1,731 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.

Outgoings
Business Rates/Property Tax
No properties were found where DENPLAN 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 DENPLAN 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 DENPLAN 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.