• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Simplyhealth Group LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Test Valley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Simplyhealth Group LTD
  • Address
    ******************
  • SIC Codes
    86900
  • SIC Description
    Other human health activities
  • Company Number
    05445654
  • Listing UID
    165778
Google Advert
Location
  • Simplyhealth, Waterloo Court, Andover, SP10 1LQ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.207268
  • Longitude
    -1.480714
  • Easting
    436373.0
  • Northing
    145468.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL47198
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, May 8, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PUGH, David
    Appointed On: July 27, 2021
    Occupation: N/A
    Role: secretary
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    CLIFTON, Rita Ann
    Appointed On: March 3, 2025
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    DUNLEY-OWEN, Tracy
    Appointed On: January 6, 2020
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    KNOTT, Jenny
    Appointed On: January 6, 2020
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    LAWRENCE, Duane Stephen
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    POTTER, Nicholas John
    Appointed On: November 10, 2021
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    SCHREIER, Paul Jakob Robert, Dr
    Appointed On: May 13, 2024
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    STEAD, Martin Clive
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England
    ABDIN, Romana
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: secretary
    Address: 29a, Tekels Avenue, Camberley, Surrey, GU15 2LB, United Kingdom
    Resigned On: June 30, 2013
    ASHTON, Helen
    Appointed On: July 25, 2018
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: November 16, 2018
    DICKINSON, Helen
    Appointed On: January 29, 2018
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: July 25, 2018
    GLOVER, James Nicholas
    Appointed On: September 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: December 31, 2017
    JANSENALDER, Jon
    Appointed On: May 14, 2019
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: February 28, 2021
    MOROZ, Catherine
    Appointed On: June 9, 2021
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: July 27, 2021
    SWIFT, Hollie
    Appointed On: July 1, 2013
    Occupation: N/A
    Role: secretary
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: August 1, 2014
    A G SECRETARIAL LIMITED
    Appointed On: May 6, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: 100 Barbirolli Square, Manchester, M2 3AB
    Resigned On: July 25, 2005
    ABDIN, Romana
    Appointed On: July 1, 2013
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: April 1, 2021
    BALDWIN, Gil Talbot
    Appointed On: March 1, 2018
    Occupation: N/A
    Role: director
    Address: Simplyhealth Group Limited, Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: August 18, 2023
    BARNARD, James Edward
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: 19 Cromwell Road, Bramhall, Stockport, Cheshire, SK7 1DA
    Resigned On: June 16, 2009
    BEAVEN, Deborah Jane
    Appointed On: April 17, 2020
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: November 10, 2021
    BENJAMIN, Desmond
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: Foxwood Lodge, Georgia Lane, Amport, Hampshire, SP11 8JB
    Resigned On: June 30, 2013
    BLACKER, Keith, Dr
    Appointed On: August 26, 2005
    Occupation: N/A
    Role: director
    Address: 5 Rewlands Drive, Winchester, Hampshire, SO22 6PA
    Resigned On: April 9, 2009
    BROOKE, Timothy Tracy
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: October 1, 2016
    BUGGINS, Elisabeth Mary
    Appointed On: July 31, 2006
    Occupation: N/A
    Role: director
    Address: 5 Jesson Road, Walsall, West Midlands, WS1 3AY
    Resigned On: June 11, 2013
    CLARK, Anthony Lewis Russell
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: The Water Gardens, Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY
    Resigned On: December 31, 2006
    DAY, Mark Peter Bolton
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: Dove Cottage, Andover Road, Highclere, Newbury, Berkshire, RG20 9QX, United Kingdom
    Resigned On: October 22, 2013
    GILLIES, Richard Simon
    Appointed On: February 3, 2020
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: September 30, 2022
    HALL, Michael Andrew
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: June 18, 2025
    HARDY, Terence
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: 19 High Ridge Park, Rothwell, Leeds, West Yorkshire, LS26 0NL
    Resigned On: June 12, 2012
    HARRIS, Richard John
    Appointed On: July 19, 2010
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: June 30, 2020
    HARRISON, Christopher Michael
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: Longmeadow, Vernham Dean, Hampshire, SP11 0JY
    Resigned On: April 27, 2009
    KENT, Benjamin David Jemphrey
    Appointed On: December 12, 2013
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ
    Resigned On: October 5, 2018
    KHEMKA, Sneh, Dr
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: February 10, 2023
    MALTBY, John Neil
    Appointed On: June 25, 2018
    Occupation: N/A
    Role: director
    Address: Simplyhealth Group Limited, Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ, United Kingdom
    Resigned On: June 10, 2021
    MAUDE, Ian Milton
    Appointed On: July 25, 2005
    Occupation: N/A
    Role: director
    Address: Harewood Barn, Longparish Road, Wherwell, Hampshire, SP11 7AW
    Resigned On: October 22, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SIMPLYHEALTH GROUP LIMITED
    Company Number
    05445654
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 14, 2025
    Next Due
    July 28, 2026
    Next Made Up To
    July 14, 2026
    Overdue
    No
    Date Of Creation
    May 6, 2005
    ETag
    e9ab87e415dd747240336f35d251600e995bd5aa
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    Anton House
    Address Line 2
    Chantry Street
    country
    England
    Locality
    Andover
    Post Code
    SP10 1DE
    Region
    Hampshire
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    MBS Health And Wellbeing LTD Verified listing

    • Unit A, 107, Barkby Road, Leicester, LE4 9LG
    • Leicester
    • Other human health activities
    • Carrier, Broker, Dealer

    Frontline Partners Limited Verified listing

    • Godwins Farm, Tichborne, Alresford, SO24 0NA
    • Winchester
    • Other human health activities
    • Carrier, Broker, Dealer

    ABBE Trading CO LTD Verified listing

    • Langton, 27, Prospect Street, Bridlington, YO15 2AE
    • East Riding of Yorkshire
    • Other human health activities
    • Carrier, Broker, Dealer

    KS Optical LTD Verified listing

    • K S Opticians, Cockhedge Way, Warrington, WA1 2QQ
    • Warrington
    • Other human health activities
    • Carrier, Broker, Dealer

    Liet Clinic LTD Verified listing

    • 2, Bawtry Road, Tickhill, Doncaster, DN11 9HA
    • Bassetlaw
    • Other human health activities
    • Carrier, Broker, Dealer

    Fuchsia Homecare LTD Verified listing

    • Fuchsia Homecare LTD, Dunlop Road, Ipswich, IP2 0UG
    • Ipswich
    • Other letting and operating of own or leased real estate, Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link