Background WavePink WaveYellow Wave

PATIENT PLAN DIRECT LIMITED (06905458)

PATIENT PLAN DIRECT LIMITED (06905458) is an active UK company. incorporated on 14 May 2009. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PATIENT PLAN DIRECT LIMITED has been registered for 16 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
06905458
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIENT PLAN DIRECT LIMITED

PATIENT PLAN DIRECT LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PATIENT PLAN DIRECT LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06905458

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 8 December 2017To: 9 January 2026
16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 5 April 2017To: 8 December 2017
16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 29 March 2017To: 5 April 2017
Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
From: 1 May 2012To: 29 March 2017
Suite 4 Weaver House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
From: 16 December 2011To: 1 May 2012
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 14 May 2009To: 16 December 2011
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Director Joined
Jul 10
Funding Round
May 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 19
Director Joined
Dec 21
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 29 Dec 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 29 Dec 2025

BLAND, Simon Christopher

Resigned
11 Holly Park, LeedsLS18 5US
Born December 1966
Director
Appointed 14 May 2009
Resigned 31 Aug 2011

BROADBENT, Conrad

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born March 1962
Director
Appointed 12 Jun 2009
Resigned 29 Dec 2025

GIBSON, Joanne Louise

Resigned
Evenwood Close, RuncornWA7 1LZ
Born October 1968
Director
Appointed 01 Sept 2011
Resigned 15 Aug 2019

NEWMAN, Neil Arthur

Resigned
Imrie Place, SheffieldS26 6QF
Born December 1961
Director
Appointed 25 Mar 2010
Resigned 30 Jun 2011

REYNOLDS, Simon Henry

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born February 1987
Director
Appointed 09 Dec 2021
Resigned 29 Dec 2025

SEED, Craig Arthur

Resigned
9 Parkhouse Close, BradfordBD12 0PR
Born September 1970
Director
Appointed 14 May 2009
Resigned 31 Aug 2011

WOODALL, Jeanette Carol

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born September 1965
Director
Appointed 01 Jul 2010
Resigned 29 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Clifton Lane, RuncornWA7 3FW

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
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Move Registers To Sail Company With New Address
4 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 January 2026
MAMA
Resolution
14 January 2026
RESOLUTIONSResolutions
Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Change Account Reference Date Company Current Extended
9 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 November 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 November 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
288aAppointment of Director or Secretary
Incorporation Company
14 May 2009
NEWINCIncorporation