Experian Medical Plan Limited NOTTINGHAM


Experian Medical Plan started in year 2001 as Private Limited Company with registration number 04319821. The Experian Medical Plan company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Nottingham at The Sir John Peace Building Experian Way. Postal code: NG80 1ZZ. Since Fri, 24th Aug 2007 Experian Medical Plan Limited is no longer carrying the name Gus Medical Plan.

At present there are 3 directors in the the firm, namely Jacqueline S., Rachel D. and Martin B.. In addition one secretary - Katie N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Experian Medical Plan Limited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04319821
Date of Incorporation Fri, 9th Nov 2001
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jacqueline S.

Position: Director

Appointed: 30 July 2020

Katie N.

Position: Secretary

Appointed: 29 July 2020

Rachel D.

Position: Director

Appointed: 20 February 2020

Martin B.

Position: Director

Appointed: 24 May 2013

Alison S.

Position: Director

Appointed: 18 July 2018

Resigned: 16 January 2020

Paola A.

Position: Director

Appointed: 09 December 2015

Resigned: 27 April 2018

Antony B.

Position: Director

Appointed: 02 October 2015

Resigned: 27 October 2023

Jennifer O.

Position: Secretary

Appointed: 24 July 2015

Resigned: 29 July 2020

Justin H.

Position: Director

Appointed: 19 February 2015

Resigned: 09 December 2015

Caroline K.

Position: Secretary

Appointed: 24 May 2013

Resigned: 24 July 2015

Tania G.

Position: Director

Appointed: 02 February 2012

Resigned: 15 January 2015

Sara K.

Position: Director

Appointed: 15 January 2008

Resigned: 31 March 2011

Rhoslyn R.

Position: Director

Appointed: 17 October 2006

Resigned: 13 May 2013

Lesley S.

Position: Secretary

Appointed: 17 October 2006

Resigned: 13 May 2013

Mark W.

Position: Director

Appointed: 17 October 2006

Resigned: 30 July 2020

Paula H.

Position: Director

Appointed: 04 October 2004

Resigned: 01 December 2007

Deborah B.

Position: Director

Appointed: 05 March 2002

Resigned: 31 March 2006

Peter L.

Position: Director

Appointed: 05 March 2002

Resigned: 15 January 2008

Reginald S.

Position: Director

Appointed: 05 March 2002

Resigned: 17 October 2006

Sheila B.

Position: Secretary

Appointed: 05 March 2002

Resigned: 17 October 2006

David M.

Position: Director

Appointed: 05 March 2002

Resigned: 04 October 2004

Peter B.

Position: Director

Appointed: 05 March 2002

Resigned: 30 March 2015

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 05 March 2002

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 05 March 2002

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we researched, there is Antony B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jacqueline S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rachel D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline S.

Notified on 30 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Rachel D.

Notified on 20 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Alison S.

Notified on 18 July 2018
Ceased on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Paola A.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gus Medical Plan August 24, 2007
Hackremco (no.1889) February 20, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (14 pages)

Company search

Advertisements