ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Simplyhealth Funding Services Limited

Simplyhealth Funding Services Limited is an active company incorporated on 9 December 1998 with the registered office located in Andover, Hampshire. Simplyhealth Funding Services Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03681199
Private limited company
Age
27 years
Incorporated 9 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Anton House
Chantry Street
Andover
Hampshire
SP10 1DE
England
Address changed on 3 Feb 2025 (11 months ago)
Previous address was Hambledon House Waterloo Court Andover Hampshire SP10 1LQ
Telephone
0370 9083481
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • British,south African • Lives in England • Born in Mar 1972
Director • British,australian • Lives in England • Born in Jan 1969
Simplyhealth Access
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Simplyhealth Access
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Denplan Limited
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Euroclear UK & International Limited
Tracy Dunley-Owen is a mutual person.
Active
Big Issue Invest Limited
Jennifer Katherine Knott is a mutual person.
Active
Simplyhealth Group Limited
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Simplyhealth People Limited
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Simplyhealth Holdings Limited
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Simplyhealth Nominees Limited
Dr Paul Jakob Robert Schreier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£271.45K
Increased by £2.45K (+1%)
Turnover
£17
Decreased by £249 (-94%)
Employees
Unreported
Same as previous period
Total Assets
£271.45K
Decreased by £205 (-0%)
Total Liabilities
-£4
Decreased by £218 (-98%)
Net Assets
£271.44K
Increased by £13 (0%)
Debt Ratio (%)
0%
Decreased by 0.08% (-98%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Small Accounts Submitted
3 Months Ago on 1 Oct 2025
Mrs Tracy Dunley-Owen Appointed
5 Months Ago on 30 Jul 2025
Mrs Jennifer Katherine Knott Appointed
8 Months Ago on 12 May 2025
Nicholas John Potter Resigned
8 Months Ago on 12 May 2025
Simplyhealth Access (PSC) Details Changed
11 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Dec 2024
Small Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Dr Paul Jakob Robert Schreier Appointed
1 Year 6 Months Ago on 5 Jul 2024
Get Credit Report
Discover Simplyhealth Funding Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 26 December 2025
Submitted on 12 Jan 2026
Confirmation statement made on 20 December 2025 with no updates
Submitted on 6 Jan 2026
Memorandum and Articles of Association
Submitted on 20 Nov 2025
Change of details for Simplyhealth Access as a person with significant control on 3 February 2025
Submitted on 18 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Oct 2025
Appointment of Mrs Tracy Dunley-Owen as a director on 30 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Nicholas John Potter as a director on 12 May 2025
Submitted on 20 May 2025
Appointment of Mrs Jennifer Katherine Knott as a director on 12 May 2025
Submitted on 20 May 2025
Registered office address changed from Hambledon House Waterloo Court Andover Hampshire SP10 1LQ to Anton House Chantry Street Andover Hampshire SP10 1DE on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year