Background WavePink WaveYellow Wave

SIMPLE SHARED HEALTHCARE LIMITED (09971156)

SIMPLE SHARED HEALTHCARE LIMITED (09971156) is an active UK company. incorporated on 26 January 2016. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SIMPLE SHARED HEALTHCARE LIMITED has been registered for 10 years. Current directors include O'CONNELL, Philip Roy.

Company Number
09971156
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2016
Age
10 years
Address
24 Brookside Business Park, Stone, ST15 0RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
O'CONNELL, Philip Roy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE SHARED HEALTHCARE LIMITED

SIMPLE SHARED HEALTHCARE LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SIMPLE SHARED HEALTHCARE LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09971156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

24 Brookside Business Park Stone, ST15 0RZ,

Previous Addresses

Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom
From: 11 July 2019To: 8 November 2022
Unit a 3 Longbow Close Shrewsbury Shropshire SY1 3GZ
From: 26 January 2016To: 11 July 2019
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jun 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'CONNELL, Philip Roy

Active
Brookside Business Park, StoneST15 0RZ
Born April 1962
Director
Appointed 26 Jan 2016

MUIRHEAD, Russell

Resigned
Longbow Close, ShrewsburySY1 3GZ
Born August 1959
Director
Appointed 15 Aug 2017
Resigned 28 Jun 2019

WINSTANLEY, Ian Richard

Resigned
3 Longbow Close, ShrewsburySY1 3GZ
Born August 1962
Director
Appointed 26 Jan 2016
Resigned 20 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Richard Winstanley

Ceased
3 Longbow Close, ShrewsburySY1 3GZ
Born August 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr Philip Roy O'Connell

Active
Brookside Business Park, StoneST15 0RZ
Born April 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Incorporation Company
26 January 2016
NEWINCIncorporation