Company NameSMP Healthcare Limited
DirectorMatthew James Collins
Company StatusActive
Company Number08816948
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Matthew James Collins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Director NameLinda Elaine Barber
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDunlops Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameMarian Koster
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLudlow Pennsylvania Lane
Tiptree
Essex
CO5 0TU
Director NameMrs Lianne Harrington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2022)
RoleHealthcare Insurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Frank Edwin Oxberry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Contact

Websitewww.smphealthcare.com
Email address[email protected]
Telephone0800 0470127
Telephone regionFreephone

Location

Registered AddressSaxon House
Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Complete English Kitchens LTD
70.00%
Ordinary
20 at £1Lianne Harrington
20.00%
Ordinary
10 at £1St Martins Partners LLP
10.00%
Ordinary

Financials

Year2014
Net Worth-£33,115
Cash£165
Current Liabilities£44,375

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 February 2022Termination of appointment of Lianne Harrington as a director on 1 February 2022 (1 page)
14 January 2022Confirmation statement made on 16 December 2021 with updates (4 pages)
14 January 2022Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Saxon House Duke Street Chelmsford CM1 1HT on 14 January 2022 (1 page)
8 November 2021Cessation of Andrew Leonard Barber as a person with significant control on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Matthew James Collins as a director on 5 November 2021 (2 pages)
8 November 2021Notification of Ascend Broking Group Limited as a person with significant control on 5 November 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
18 November 2020Termination of appointment of Frank Edwin Oxberry as a director on 1 November 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Cessation of Complete English Kitchens Limited as a person with significant control on 1 October 2017 (1 page)
10 January 2018Cessation of Complete English Kitchens Limited as a person with significant control on 1 October 2017 (1 page)
9 January 2018Notification of Andrew Leonard Barber as a person with significant control on 1 October 2017 (2 pages)
9 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
9 January 2018Notification of Andrew Leonard Barber as a person with significant control on 1 October 2017 (2 pages)
9 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
16 October 2017Appointment of Mr Frank Oxberry as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mr Frank Oxberry as a director on 1 October 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
16 November 2016Termination of appointment of Marian Koster as a director on 1 October 2014 (1 page)
16 November 2016Termination of appointment of Marian Koster as a director on 1 October 2014 (1 page)
16 November 2016Director's details changed for Mrs Lianne Muller on 19 June 2015 (2 pages)
16 November 2016Director's details changed for Mrs Lianne Muller on 19 June 2015 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
27 July 2015Termination of appointment of Linda Elaine Barber as a director on 15 January 2015 (1 page)
27 July 2015Termination of appointment of Linda Elaine Barber as a director on 15 January 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
8 January 2015Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(26 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(26 pages)