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

SIMPLYHEALTH FUNDING SERVICES LIMITED

HAMBLEDON HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
Company Registration Number
03681199
Private Limited Company
Active

Company Overview

About Simplyhealth Funding Services Ltd
SIMPLYHEALTH FUNDING SERVICES LIMITED was founded on 1998-12-09 and has its registered office in Andover. The organisation's status is listed as "Active". Simplyhealth Funding Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMPLYHEALTH FUNDING SERVICES LIMITED
 
Legal Registered Office
HAMBLEDON HOUSE
WATERLOO COURT
ANDOVER
HAMPSHIRE
SP10 1LQ
Other companies in SP10
 
Previous Names
PRACTICE PLAN FOR VETS LIMITED13/10/2016
Filing Information
Company Number 03681199
Company ID Number 03681199
Date formed 1998-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 10:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLYHEALTH FUNDING SERVICES 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.

Company Officers of SIMPLYHEALTH FUNDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROMANA ABDIN
Director 2014-03-31
BENJAMIN DAVID JEMPHREY KENT
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2014-09-01 2017-12-31
STEPHEN JOHN GATES
Director 2014-06-09 2017-02-21
DANIEL JOHN SPACIE
Director 2016-04-29 2016-11-25
HOLLIE SWIFT
Company Secretary 2014-03-31 2014-08-01
HOWARD JOHN DUDDELL
Company Secretary 2007-10-11 2014-03-31
THOMAS LIONEL ASHLEY BURGESS
Director 2007-10-11 2014-03-31
HUGH ROLLO GILLESPIE
Director 2007-10-11 2014-03-31
MICHAEL BERESFORD HADFIELD
Director 2007-11-01 2014-03-31
TREVOR GEORGE CORRY THOMAS
Director 2007-10-11 2014-03-31
DAVID JOHN WALTON
Director 2009-11-25 2014-03-31
DEREK HUGHES
Director 2007-10-11 2008-10-03
NICHOLAS ANTHONY DILWORTH
Company Secretary 2005-12-12 2007-10-11
NICHOLAS ANTHONY DILWORTH
Director 2005-12-12 2007-10-11
GRAHAM VICTOR PENFOLD
Director 2004-01-19 2007-10-11
STEPHEN BARRY TURNOCK
Director 2004-01-19 2007-10-11
STEPHEN BARRY TURNOCK
Company Secretary 2004-03-29 2005-12-12
JANET ELIZABETH TINSLEY
Director 1998-12-09 2005-09-02
JOHN DEREK TINSLEY
Director 1998-12-09 2005-09-02
JANET ELIZABETH TINSLEY
Company Secretary 1998-12-09 2004-03-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-09 1998-12-09
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-09 1998-12-09

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 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 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 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 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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN POTTER
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE BEAVEN
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, 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
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1073
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM02Termination of appointment of James Nicholas Glover on 2017-12-31
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1073
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN SPACIE
2016-10-13RES15CHANGE OF NAME 07/10/2016
2016-10-13CERTNMCompany name changed practice plan for vets LIMITED\certificate issued on 13/10/16
2016-10-12RES15CHANGE OF COMPANY NAME 07/01/23
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1073
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR DANIEL JOHN SPACIE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1073
2015-12-16AR0109/12/15 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
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS GLOVER on 2015-07-16
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1073
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-01AP03Appointment of Mr James Nicholas Glover as company secretary on 2014-09-01
2014-08-13AA01Current accounting period extended from 30/11/14 TO 31/12/14
2014-08-04TM02Termination of appointment of Hollie Swift on 2014-08-01
2014-06-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN GATES
2014-04-15AUDAUDITOR'S RESIGNATION
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM EARNSHAW BUSINESS CENTRE HUGH LANE LEYLAND PR26 6PD
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY HOWARD DUDDELL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GILLESPIE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURGESS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADFIELD
2014-04-10AP03SECRETARY APPOINTED MRS HOLLIE SWIFT
2014-04-10AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2014-04-10AP01DIRECTOR APPOINTED MRS ROMANA ABDIN
2014-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1073
2013-12-12AR0109/12/13 FULL LIST
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-12-10AR0109/12/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WALTON / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE CORRY THOMAS / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERESFORD HADFIELD / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROLLO GILLESPIE / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LIONEL ASHLEY BURGESS / 20/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN DUDDELL / 20/08/2012
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-20AR0109/12/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2JT
2010-12-23AR0109/12/10 FULL LIST
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-04AR0109/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CORRY THOMAS / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LIONEL ASHLEY BURGESS / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERESFORD HADFIELD / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROLLO GILLESPIE / 01/12/2009
2009-12-18AP01DIRECTOR APPOINTED DAVID JOHN WALTON
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-05363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DEREK HUGHES
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM VICTORY MILL THORNTON LE DALE PICKERING NORTH YORKSHIRE YO18 7YB
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-13123GBP NC 2000/3000 06/03/08
2008-03-13RES01ALTER MEMORANDUM 06/03/2008
2008-03-13RES04GBP NC 1000/2000 06/03/2008
2008-03-1388(2)AD 06/03/08 GBP SI 161@1=161 GBP IC 912/1073
2008-01-07363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: KEMPTHORNE HOUSE PARK AVENUE OSWESTRY SHROPSHIRE SY11 1AY
2007-10-15225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08
2007-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMPLYHEALTH FUNDING SERVICES 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 FUNDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-05-30 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC (SECURITY TRUSTEE)
DEBENTURE 2005-11-14 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-11-01 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2005-09-02 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND THEBENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2005-09-02 Satisfied HSBC BANK PLC
DEBENTURE 2004-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-06-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SIMPLYHEALTH FUNDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLYHEALTH FUNDING SERVICES LIMITED
Trademarks
We have not found any records of SIMPLYHEALTH FUNDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLYHEALTH FUNDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as SIMPLYHEALTH FUNDING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLYHEALTH FUNDING SERVICES 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 FUNDING SERVICES 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 FUNDING SERVICES 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.