Background WavePink WaveYellow Wave

EXPERIAN MEDICAL PLAN LIMITED (04319821)

EXPERIAN MEDICAL PLAN LIMITED (04319821) is an active UK company. incorporated on 9 November 2001. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EXPERIAN MEDICAL PLAN LIMITED has been registered for 24 years. Current directors include BOWLES, Martin James, SANDERSON, Alex, SIMMONDS, Jacqueline Theresa.

Company Number
04319821
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOWLES, Martin James, SANDERSON, Alex, SIMMONDS, Jacqueline Theresa
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN MEDICAL PLAN LIMITED

EXPERIAN MEDICAL PLAN LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EXPERIAN MEDICAL PLAN LIMITED was registered 24 years ago.(SIC: 63990)

Status

active

Active since 24 years ago

Company No

04319821

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

GUS MEDICAL PLAN LIMITED
From: 20 February 2002To: 24 August 2007
HACKREMCO (NO.1889) LIMITED
From: 9 November 2001To: 20 February 2002
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 9 November 2001To: 22 December 2014
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Jan 20
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Nov 23
Director Joined
May 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

NANJI-BLAKE, Katie Emma

Active
Fenian Street, Dublin 2
Secretary
Appointed 29 Jul 2020

BOWLES, Martin James

Active
Fenian Street, Dublin 2
Born February 1966
Director
Appointed 24 May 2013

SANDERSON, Alex

Active
Fenian Street, Dublin 2, D02 Hy05
Born October 1995
Director
Appointed 01 May 2024

SIMMONDS, Jacqueline Theresa

Active
Fenian Street, Dublin 2
Born August 1963
Director
Appointed 30 Jul 2020

KEEFE, Caroline Louise

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 24 May 2013
Resigned 24 Jul 2015

MAXWELL, Sheila Frances

Resigned
The Old Dairy, GodalmingGU8 4AE
Secretary
Appointed 05 Mar 2002
Resigned 17 Oct 2006

OWEN, Jennifer Helen

Resigned
Northern Cross, Malahide Road
Secretary
Appointed 24 Jul 2015
Resigned 29 Jul 2020

SUTHERLAND, Lesley

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Secretary
Appointed 17 Oct 2006
Resigned 13 May 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 05 Mar 2002

ARRIGHI, Paola

Resigned
Northern Cross, Dublin 17
Born May 1973
Director
Appointed 09 Dec 2015
Resigned 27 Apr 2018

BAKER, Deborah Kay

Resigned
Apartment 1, LondonSW1Y 4JH
Born January 1959
Director
Appointed 05 Mar 2002
Resigned 31 Mar 2006

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 02 Oct 2015
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born July 1954
Director
Appointed 05 Mar 2002
Resigned 30 Mar 2015

DUNCAN, Rachel Ceri

Resigned
Fenian Street, Dublin 2
Born April 1981
Director
Appointed 20 Feb 2020
Resigned 17 Oct 2025

GARRETT, Tania

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born January 1973
Director
Appointed 02 Feb 2012
Resigned 15 Jan 2015

HASTINGS, Justin Oliver

Resigned
Northern Cross, Dublin 17
Born April 1972
Director
Appointed 19 Feb 2015
Resigned 09 Dec 2015

HAYES, Paula

Resigned
10 Swansfield, BicesterOX26 6YX
Born October 1967
Director
Appointed 04 Oct 2004
Resigned 01 Dec 2007

KAYE, Sara Jane

Resigned
Northern CrossDUBLIN17
Born December 1964
Director
Appointed 15 Jan 2008
Resigned 31 Mar 2011

LOE, Peter William

Resigned
Kirby Lodge Farmhouse, Melton MowbrayLE14 2TN
Born July 1957
Director
Appointed 05 Mar 2002
Resigned 15 Jan 2008

MORRIS, David

Resigned
One Highfield Hall, KendalLA8 0AA
Born September 1944
Director
Appointed 05 Mar 2002
Resigned 04 Oct 2004

ROBERTS, Rhoslyn

Resigned
Northern CrossDUBLIN17
Born June 1951
Director
Appointed 17 Oct 2006
Resigned 13 May 2013

SHARP, Alison

Resigned
Northern Cross, Malahide Road
Born December 1965
Director
Appointed 18 Jul 2018
Resigned 16 Jan 2020

SINDALL, Reginald Stephen

Resigned
Anna Maria House, BerkhamstedHP4 2PN
Born December 1954
Director
Appointed 05 Mar 2002
Resigned 17 Oct 2006

WELLS, Mark

Resigned
Northern CrossDUBLIN17
Born September 1963
Director
Appointed 17 Oct 2006
Resigned 30 Jul 2020

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 09 Nov 2001
Resigned 05 Mar 2002

Persons with significant control

7

2 Active
5 Ceased

Mr Alex Sanderson

Active
Experian Way, NottinghamNG80 1ZZ
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 May 2024

Ms Jacqueline Theresa Simmonds

Active
Northern Cross, Dublin 17
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2020

Ms Rachel Ceri Duncan

Ceased
Northern Cross, Dubin 17, D17 Ay61
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 17 Oct 2025

Ms Alison Sharp

Ceased
Northern Cross, Dublin 17
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 16 Jan 2020

Mr Antony Jonathan Ward Barnes

Ceased
Northern Cross, Dublin 17
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Mark Wells

Ceased
Northern Cross, Dublin
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020

Mr Paola Arrighi

Ceased
Northern Cross, Dublin
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Accounts Amended With Accounts Type Small
2 January 2022
AAMDAAMD
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Auditors Resignation Company
24 February 2017
AUDAUD
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Accounts With Made Up Date
26 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Made Up Date
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
11 June 2009
287Change of Registered Office
Legacy
16 January 2009
363aAnnual Return
Accounts With Made Up Date
5 January 2009
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
288cChange of Particulars
Legacy
26 February 2007
287Change of Registered Office
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2003
AAAnnual Accounts
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
88(2)R88(2)R
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2001
NEWINCIncorporation