Background WavePink WaveYellow Wave

SIMPLYHEALTH GUIDANCE LIMITED (10476781)

SIMPLYHEALTH GUIDANCE LIMITED (10476781) is an active UK company. incorporated on 14 November 2016. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIMPLYHEALTH GUIDANCE LIMITED has been registered for 9 years. Current directors include POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr.

Company Number
10476781
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Anton House, Andover, SP10 1DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLYHEALTH GUIDANCE LIMITED

SIMPLYHEALTH GUIDANCE LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Andover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SIMPLYHEALTH GUIDANCE LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10476781

LTD Company

Age

9 Years

Incorporated 14 November 2016

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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Anton House Chantry Street Andover, SP10 1DE,

Previous Addresses

Hambleden House Waterloo Court Andover Hampshire SP10 1LQ United Kingdom
From: 14 November 2016To: 17 July 2024
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Jul 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

GLOVER, James Nicholas

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 14 Nov 2016
Resigned 31 Dec 2017

ABDIN, Romana

Resigned
Waterloo Court, AndoverSP10 1LQ
Born October 1963
Director
Appointed 14 Nov 2016
Resigned 01 Apr 2021

BEAVEN, Deborah Jane

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

KENT, Benjamin David Jemphrey

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1965
Director
Appointed 14 Nov 2016
Resigned 05 Oct 2018

KHEMKA, Sneh, Dr

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

SANKARAN, Raman

Resigned
Waterloo Court, AndoverSP10 1LQ
Born February 1970
Director
Appointed 14 Nov 2016
Resigned 07 Jan 2019

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 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 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
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
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Incorporation Company
14 November 2016
NEWINCIncorporation