Background WavePink WaveYellow Wave

SIMPLYHEALTH NOMINEES LIMITED (05603124)

SIMPLYHEALTH NOMINEES LIMITED (05603124) is an active UK company. incorporated on 25 October 2005. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. SIMPLYHEALTH NOMINEES LIMITED has been registered for 20 years. Current directors include POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr.

Company Number
05603124
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Anton House, Andover, SP10 1DE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr
SIC Codes
66290, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLYHEALTH NOMINEES LIMITED

SIMPLYHEALTH NOMINEES LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. SIMPLYHEALTH NOMINEES LIMITED was registered 20 years ago.(SIC: 66290, 86900)

Status

active

Active since 20 years ago

Company No

05603124

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

INHOCO 3261 LIMITED
From: 25 October 2005To: 13 January 2006
Contact
Address

Anton House Chantry Street Andover, SP10 1DE,

Previous Addresses

Hambleden House, Waterloo Court Andover Hampshire SP10 1LQ
From: 25 October 2005To: 3 February 2025
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

POTTER, Nicholas John

Active
Chantry Street, AndoverSP10 1DE
Born September 1971
Director
Appointed 10 Nov 2021

SCHREIER, Paul Jakob Robert, Dr

Active
Chantry Street, AndoverSP10 1DE
Born January 1969
Director
Appointed 05 Jul 2024

ABDIN, Romana

Resigned
Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 24 Nov 2005
Resigned 30 Jun 2013

GLOVER, James Nicholas

Resigned
Hambleden House, Waterloo Court, HampshireSP10 1LQ
Secretary
Appointed 01 Sept 2014
Resigned 31 Dec 2017

SWIFT, Hollie

Resigned
Hambleden House, Waterloo Court, HampshireSP10 1LQ
Secretary
Appointed 01 Jul 2013
Resigned 01 Aug 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 Oct 2005
Resigned 24 Nov 2005

ABDIN, Romana

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born October 1963
Director
Appointed 24 Nov 2005
Resigned 01 Apr 2021

BEAVEN, Deborah Jane

Resigned
Waterloo Court, AndoverSP10 1LQ
Born July 1963
Director
Appointed 16 Nov 2018
Resigned 10 Nov 2021

BENJAMIN, Desmond

Resigned
Foxwood Lodge, Georgia Lane, AmportSP11 8JB
Born March 1959
Director
Appointed 24 Nov 2005
Resigned 30 Jun 2013

KENT, Benjamin David Jemphrey

Resigned
Hambleden House, Waterloo Court, HampshireSP10 1LQ
Born September 1965
Director
Appointed 12 Dec 2013
Resigned 05 Oct 2018

KHEMKA, Sneh, Dr

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1975
Director
Appointed 01 Apr 2021
Resigned 10 Feb 2023

WILSON, James Alexander

Resigned
Hambleden House, Waterloo Court, HampshireSP10 1LQ
Born July 1963
Director
Appointed 22 Nov 2013
Resigned 10 Mar 2015

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Oct 2005
Resigned 24 Nov 2005

Persons with significant control

1

Chantry Street, AndoverSP10 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Move Registers To Sail Company With New Address
20 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Made Up Date
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Made Up Date
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Made Up Date
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Made Up Date
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Made Up Date
22 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Accounts With Made Up Date
29 September 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation