Founded in 2017, Simple Health Solutions, classified under reg no. 10610405 is an active company. Currently registered at 750 Chatsworth Road S40 3PN, Chesterfield the company has been in the business for seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.
The firm has 2 directors, namely Jubril O., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 9 February 2017 and Jubril O. has been with the company for the least time - from 30 June 2018. As of 30 April 2024, there were 3 ex directors - Dave B., Elaine O. and others listed below. There were no ex secretaries.
Office Address | 750 Chatsworth Road |
Town | Chesterfield |
Post code | S40 3PN |
Country of origin | United Kingdom |
Registration Number | 10610405 |
Date of Incorporation | Thu, 9th Feb 2017 |
Industry | General medical practice activities |
End of financial Year | 28th February |
Company age | 7 years old |
Account next due date | Thu, 30th Nov 2023 (152 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sun, 18th Feb 2024 (2024-02-18) |
Last confirmation statement dated | Sat, 4th Feb 2023 |
The list of persons with significant control who own or have control over the company is made up of 8 names. As we identified, there is Peter S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jubril O. This PSC has significiant influence or control over the company,. Moving on, there is David B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Peter S.
Notified on | 26 April 2020 |
Nature of control: |
significiant influence or control |
Jubril O.
Notified on | 26 April 2020 |
Nature of control: |
significiant influence or control |
David B.
Notified on | 26 April 2020 |
Ceased on | 29 January 2022 |
Nature of control: |
significiant influence or control |
Richard M.
Notified on | 26 April 2020 |
Ceased on | 25 January 2022 |
Nature of control: |
significiant influence or control |
Elaine O.
Notified on | 26 April 2020 |
Ceased on | 10 January 2022 |
Nature of control: |
significiant influence or control |
Stephen R.
Notified on | 26 April 2020 |
Ceased on | 26 April 2020 |
Nature of control: |
significiant influence or control |
Peter S.
Notified on | 9 February 2017 |
Ceased on | 30 June 2018 |
Nature of control: |
25-50% shares |
Richard M.
Notified on | 9 February 2017 |
Ceased on | 30 June 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | |
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 |
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | ||||
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 | 100 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 26th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy