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

PLAIN HEALTHCARE LTD

DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9LL,
Company Registration Number
03024500
Private Limited Company
Liquidation

Company Overview

About Plain Healthcare Ltd
PLAIN HEALTHCARE LTD was founded on 1995-02-21 and has its registered office in Datchet. The organisation's status is listed as "Liquidation". Plain Healthcare Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLAIN HEALTHCARE LTD
 
Legal Registered Office
DITTON PARK
RIDING COURT ROAD
DATCHET
BERKSHIRE
SL3 9LL
Other companies in KT11
 
Previous Names
THE PLAIN SOFTWARE COMPANY LIMITED05/01/2010
Filing Information
Company Number 03024500
Company ID Number 03024500
Date formed 1995-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 08:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAIN HEALTHCARE LTD
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.

Company Officers of PLAIN HEALTHCARE LTD

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-10-24 2015-09-09
GUY LEIGHTON MILLWARD
Director 2015-05-08 2015-07-31
VINODKA MURRIA
Director 2013-10-24 2015-05-18
GUY LEIGHTON MILLWARD
Director 2013-10-24 2015-05-08
BARBARA ANN FIRTH
Company Secretary 2013-10-24 2015-03-31
BARBARA ANN FIRTH
Director 2013-10-24 2015-03-31
TIMOTHY KENDALL MORRIS
Director 2012-08-20 2014-01-16
PAUL STUART PREECE
Company Secretary 2012-09-13 2013-10-24
JEREMY ROLAND DALE
Director 2008-09-01 2013-10-24
PAUL STUART PREECE
Director 2012-09-13 2013-10-24
BARRY STEPHEN GIDDINGS
Director 2007-09-06 2012-08-17
PAUL STUART PREECE
Company Secretary 2010-12-01 2012-08-07
TIMOTHY KENDAL MORRIS
Director 2008-07-17 2012-06-21
PAUL STUART PREECE
Director 2011-03-17 2012-06-21
CAROLINE SUSAN MARY PRILL
Company Secretary 2006-12-01 2010-11-01
CHRISTOPHER JOHN COYNE
Director 2007-09-06 2010-09-06
NIGEL EDWARD LEAVY
Director 2009-11-16 2010-09-06
JOHN KENDALL
Director 2004-09-10 2008-12-11
PHILLIP ORR
Director 2004-09-10 2007-09-07
DESMOND JOHN OWEN
Director 2001-02-01 2007-09-07
SUDHIR SHAH
Company Secretary 2001-08-03 2006-12-01
SUZANNE JANE FULL
Company Secretary 1999-09-01 2001-08-03
SUZANNE JANE FULL
Director 2001-02-01 2001-08-03
MICHAEL PAUL BENNETT
Director 1995-05-11 2001-06-30
TIMOTHY KENDALL MORRIS
Director 2001-02-01 2001-06-25
LAURA COSTIGAN
Company Secretary 1997-04-01 1999-09-01
MICHAEL PAUL BENNETT
Company Secretary 1997-02-27 1997-04-01
ROBERT CHARLES CROUCH
Director 1997-02-27 1997-04-01
JEREMY DALE
Director 1997-02-27 1997-04-01
STANLEY ROBERT JONES
Company Secretary 1995-05-11 1997-02-27
SEMKEN LIMITED
Nominated Secretary 1995-02-21 1995-02-22
LUFMER LIMITED
Nominated Director 1995-02-21 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

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
2024-03-02Voluntary liquidation Statement of receipts and payments to 2023-12-27
2023-03-07Voluntary liquidation Statement of receipts and payments to 2022-12-27
2022-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-27
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2021-01-20600Appointment of a voluntary liquidator
2021-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-28
2021-01-20LIQ01Voluntary liquidation declaration of solvency
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-27AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2015-04-02TM02Termination of appointment of Barbara Ann Firth on 2015-03-31
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN FIRTH
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-20SH20STATEMENT BY DIRECTORS
2015-02-20CAP-SSSOLVENCY STATEMENT DATED 09/02/15
2015-02-20RES13REDUCE SHARE PREM A/C 09/02/2015
2015-02-20RES06REDUCE ISSUED CAPITAL 09/02/2015
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-10-14AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-09AUDAUDITOR'S RESIGNATION
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1641
2014-02-25AR0121/02/14 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18AP03SECRETARY APPOINTED MRS BARBARA ANN FIRTH
2013-11-18AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2013-11-18AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2013-11-18AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2013-11-18AP01DIRECTOR APPOINTED MRS BARBARA ANN FIRTH
2013-11-18AA01CURRSHO FROM 31/03/2014 TO 28/02/2014
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM FOX HOUSE 1-3 COED PELLA ROAD COLWYN BAY CONWY LL29 7AT
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL PREECE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PREECE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DALE
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-30MISCSECTION 519
2013-02-27AR0121/02/13 FULL LIST
2012-11-30AP03SECRETARY APPOINTED MR PAUL STUART PREECE
2012-11-30AP01DIRECTOR APPOINTED MR PAUL STUART PREECE
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GIDDINGS
2012-08-22AP01DIRECTOR APPOINTED MR TIMOTHY KENDALL MORRIS
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL PREECE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PREECE
2012-03-27AR0121/02/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR PAUL STUART PREECE
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0121/02/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AP03SECRETARY APPOINTED MR PAUL STUART PREECE
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE PRILL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEAVY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRILL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COYNE
2010-03-23AR0121/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MARY PRILL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENDAL MORRIS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN GIDDINGS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JEREMY ROLAND DALE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COYNE / 23/03/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05RES15CHANGE OF NAME 17/12/2009
2010-01-05CERTNMCOMPANY NAME CHANGED THE PLAIN SOFTWARE COMPANY LIMITED CERTIFICATE ISSUED ON 05/01/10
2010-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16AP01DIRECTOR APPOINTED MR NIGEL EDWARD LEAVY
2009-08-12225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-04-08363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-04-06225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN KENDALL
2008-10-28288aDIRECTOR APPOINTED PROFESSOR JEREMY ROLAND DALE
2008-08-20288aDIRECTOR APPOINTED TIMOTHY KENDALL MORRIS
2008-06-23AA28/02/07 TOTAL EXEMPTION SMALL
2008-06-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE FOX HOUSE 2ND FLOOR 1-3 COED PELLA ROAD COLWYN BAY CONWY LL29 7AT
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLAIN HEALTHCARE LTD 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 PLAIN HEALTHCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-26 Satisfied AVIA INVESTMENTS PLC
Intangible Assets
Patents
We have not found any records of PLAIN HEALTHCARE LTD registering or being granted any patents
Domain Names

PLAIN HEALTHCARE LTD owns 5 domain names.

plain.co.uk   plainhealth.co.uk   plainhealthcare.co.uk   plainhealthdemo.co.uk   odyssey-cdss.co.uk  

Trademarks
We have not found any records of PLAIN HEALTHCARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with PLAIN HEALTHCARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2013-03-14 GBP £13,452 Drug Action

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 PLAIN HEALTHCARE LTD 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 PLAIN HEALTHCARE LTD 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 PLAIN HEALTHCARE LTD 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.