Background WavePink WaveYellow Wave

SIMPLYHEALTH VENTURE ONE LIMITED (14603737)

SIMPLYHEALTH VENTURE ONE LIMITED (14603737) is an active UK company. incorporated on 19 January 2023. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIMPLYHEALTH VENTURE ONE LIMITED has been registered for 3 years. Current directors include POTTER, Nicholas John, SCHREIER, Paul Jakob Robert, Dr.

Company Number
14603737
Status
active
Type
ltd
Incorporated
19 January 2023
Age
3 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 VENTURE ONE LIMITED

SIMPLYHEALTH VENTURE ONE LIMITED is an active company incorporated on 19 January 2023 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 VENTURE ONE LIMITED was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14603737

LTD Company

Age

3 Years

Incorporated 19 January 2023

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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Anton House Chantry Street Andover, SP10 1DE,

Previous Addresses

Hambleden House Waterloo Court Andover Hampshire SP10 1LQ England
From: 19 January 2023To: 3 February 2025
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTTER, Nicholas John

Active
Chantry Street, AndoverSP10 1DE
Born September 1971
Director
Appointed 19 Jan 2023

SCHREIER, Paul Jakob Robert, Dr

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

KHEMKA, Sneh, Dr

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1975
Director
Appointed 19 Jan 2023
Resigned 10 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Waterloo Court, AndoverSP10 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2023
Ceased 19 Jan 2023
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 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Incorporation Company
19 January 2023
NEWINCIncorporation