DENPLAN LIMITED

Register to unlock more data on OkredoRegister

DENPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01981238

Incorporation date

22/01/1986

Size

Full

Contacts

Registered address

Registered address

Anton House, Chantry Street, Andover, Hampshire SP10 1DECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1986)
dot icon18/11/2025
Change of details for Simplyhealth Group Limited as a person with significant control on 2025-02-03
dot icon22/08/2025
Director's details changed for Mr Nicholas John Potter on 2025-02-01
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon03/02/2025
Registered office address changed from Hambleden House Waterloo Court Andover Hampshire SP10 1LQ to Anton House Chantry Street Andover Hampshire SP10 1DE on 2025-02-03
dot icon16/07/2024
Appointment of Dr Paul Jakob Robert Schreier as a director on 2024-07-05
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/02/2023
Termination of appointment of Sneh Khemka as a director on 2023-02-10
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/11/2021
Appointment of Mr Nicholas John Potter as a director on 2021-11-10
dot icon22/11/2021
Termination of appointment of Deborah Jane Beaven as a director on 2021-11-10
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon29/04/2021
Appointment of Dr Sneh Khemka as a director on 2021-04-01
dot icon22/04/2021
Termination of appointment of Romana Abdin as a director on 2021-04-01
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon30/11/2018
Appointment of Mrs Deborah Jane Beaven as a director on 2018-11-16
dot icon22/10/2018
Termination of appointment of Benjamin David Jemphrey Kent as a director on 2018-10-05
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon05/01/2018
Termination of appointment of James Nicholas Glover as a secretary on 2017-12-31
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon17/03/2017
Termination of appointment of Stephen John Gates as a director on 2017-02-21
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Stephen John Gates as a director on 2016-02-03
dot icon20/10/2015
Register(s) moved to registered inspection location Anton House Chantry Street Andover Hampshire SP10 1DE
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Director's details changed for Mr Benjamin David Jemphrey Kent on 2015-07-16
dot icon16/07/2015
Secretary's details changed for Mr James Nicholas Glover on 2015-07-16
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/04/2015
Register inspection address has been changed to Anton House Chantry Street Andover Hampshire SP10 1DE
dot icon19/03/2015
Termination of appointment of James Alexander Wilson as a director on 2015-03-10
dot icon01/09/2014
Appointment of Mr James Nicholas Glover as a secretary on 2014-09-01
dot icon04/08/2014
Termination of appointment of Hollie Swift as a secretary on 2014-08-01
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon24/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Benjamin David Jemphrey Kent as a director
dot icon22/11/2013
Appointment of Mr James Alexander Wilson as a director
dot icon31/10/2013
Termination of appointment of Ian Maude as a director
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Romana Abdin as a secretary
dot icon17/07/2013
Termination of appointment of Desmond Benjamin as a director
dot icon17/07/2013
Appointment of Mrs Hollie Swift as a secretary
dot icon09/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon06/02/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon17/01/2012
Appointment of Romana Abdin as a secretary
dot icon17/01/2012
Miscellaneous
dot icon11/01/2012
Appointment of Ian Milton Maude as a director
dot icon03/01/2012
Termination of appointment of Jeremy Small as a secretary
dot icon03/01/2012
Termination of appointment of Steven Cross as a director
dot icon03/01/2012
Termination of appointment of Stephen Harland as a director
dot icon03/01/2012
Termination of appointment of Stephen Gates as a director
dot icon03/01/2012
Termination of appointment of Keith Gibbs as a director
dot icon03/01/2012
Termination of appointment of Fergus Craig as a director
dot icon03/01/2012
Termination of appointment of David Clarke as a director
dot icon03/01/2012
Termination of appointment of Alexander Brown as a director
dot icon03/01/2012
Termination of appointment of Nicola Bell as a director
dot icon03/01/2012
Termination of appointment of Meredyth Bell as a director
dot icon03/01/2012
Appointment of Romana Abdin as a director
dot icon03/01/2012
Appointment of Desmond Benjamin as a director
dot icon03/01/2012
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2012-01-03
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Resolutions
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Director's details changed for Doctor Meredyth Cheryl Bell on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon12/03/2010
Director's details changed for Alexander Brown on 2010-03-03
dot icon12/03/2010
Director's details changed for Alexander Brown on 2010-03-03
dot icon02/03/2010
Director's details changed for Keith George Gibbs on 2010-02-09
dot icon01/03/2010
Director's details changed for Nicola Bell on 2010-02-19
dot icon01/03/2010
Director's details changed for Steven Gordon Cross on 2010-02-10
dot icon01/03/2010
Director's details changed for Stephen John Gates on 2010-02-10
dot icon01/03/2010
Director's details changed for Fergus Alan Craig on 2010-02-10
dot icon01/03/2010
Director's details changed for Mr David Paul Clarke on 2010-02-17
dot icon26/01/2010
Appointment of Stephen John Harland as a director
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon11/05/2009
Appointment terminated director christopher horlick
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon07/04/2008
Director appointed nicola bell
dot icon07/04/2008
Appointment terminated director andrew coombs
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 23/04/07; no change of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon09/06/2006
Resolutions
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon23/12/2004
Registered office changed on 23/12/04 from: unit 100 millenium house humber road london NW2 6DW
dot icon09/12/2004
Registered office changed on 09/12/04 from: 107 cheapside london EC2V 6DU
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon03/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon20/08/2003
New director appointed
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon14/05/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon12/03/2001
Director resigned
dot icon26/01/2001
Director's particulars changed
dot icon17/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary's particulars changed
dot icon22/08/2000
Director resigned
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon29/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon06/10/1999
Director's particulars changed
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Director resigned
dot icon15/06/1999
Director's particulars changed
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon05/05/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon27/01/1999
Registered office changed on 27/01/99 from: denplan court victoria road winchester hampshire SO23 7RG
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon22/06/1998
Director resigned
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon07/04/1998
Director's particulars changed
dot icon07/04/1998
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New director appointed
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon22/05/1997
Return made up to 23/04/97; full list of members
dot icon27/02/1997
New director appointed
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon21/10/1996
New secretary appointed
dot icon18/10/1996
Director's particulars changed
dot icon18/10/1996
Director's particulars changed
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
New secretary appointed
dot icon03/06/1996
Director resigned
dot icon21/05/1996
Return made up to 23/04/96; full list of members
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon18/03/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon13/11/1995
Director's particulars changed
dot icon08/09/1995
Full accounts made up to 1994-12-31
dot icon01/09/1995
New director appointed
dot icon30/08/1995
Ad 22/11/93--------- £ si 3044@1
dot icon30/08/1995
Ad 24/02/88--------- £ si 41998@1
dot icon30/08/1995
Ad 22/01/86--------- £ si 2@1
dot icon05/05/1995
New director appointed
dot icon01/05/1995
Return made up to 23/04/95; full list of members
dot icon25/04/1995
Secretary resigned
dot icon25/04/1995
New secretary appointed
dot icon22/02/1995
Full accounts made up to 1994-04-30
dot icon20/02/1995
Director's particulars changed
dot icon13/02/1995
Director's particulars changed
dot icon07/01/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
New director appointed
dot icon16/12/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon16/05/1994
Return made up to 23/04/94; full list of members
dot icon12/05/1994
Director resigned
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon08/03/1994
Director's particulars changed
dot icon02/03/1994
Return made up to 25/12/93; full list of members
dot icon28/02/1994
Full accounts made up to 1993-04-30
dot icon24/12/1993
Director resigned
dot icon24/12/1993
Director resigned
dot icon17/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon24/08/1993
£ ic 304120/54120 20/07/93 £ sr 250000@1=250000
dot icon24/08/1993
Registered office changed on 24/08/93 from: kings court, the broadway, winchester. Hants. SO23 9BE
dot icon15/06/1993
New director appointed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon11/02/1993
Director's particulars changed
dot icon11/02/1993
Director's particulars changed
dot icon11/02/1993
Return made up to 25/12/92; full list of members
dot icon07/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon15/01/1992
Return made up to 25/12/91; full list of members
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon02/12/1991
Accounts for a small company made up to 1991-04-30
dot icon24/09/1991
New director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon06/06/1991
Memorandum and Articles of Association
dot icon14/03/1991
Accounts for a small company made up to 1990-04-30
dot icon14/01/1991
Return made up to 25/12/90; full list of members
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Return made up to 20/12/89; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-04-30
dot icon24/07/1989
Director resigned
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Accounts for a small company made up to 1988-04-30
dot icon20/01/1989
Return made up to 20/12/88; full list of members
dot icon16/06/1988
Wd 11/05/88 ad 24/02/88--------- premium £ si 272615@1=272615 £ ic 31505/304120
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Resolutions
dot icon29/04/1988
Div
dot icon29/04/1988
£ nc 110000/382615
dot icon06/04/1988
Secretary resigned
dot icon06/04/1988
New secretary appointed;new director appointed
dot icon30/03/1988
Secretary resigned
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1988
Accounting reference date extended from 31/01 to 30/04
dot icon18/01/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon13/01/1988
Accounts made up to 1987-01-31
dot icon24/08/1987
Return made up to 04/08/87; full list of members
dot icon24/08/1987
Registered office changed on 24/08/87 from: 4 hatherden avenue parkstone poole dorset BH14 opj
dot icon22/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned;new director appointed
dot icon19/03/1986
Certificate of change of name
dot icon19/03/1986
Certificate of change of name
dot icon22/01/1986
Miscellaneous
dot icon22/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Peter Edward
Director
23/04/1996 - 01/07/1997
40
Small, Jeremy Peter
Secretary
14/02/2008 - 19/12/2011
241
Torrance, David Winton Watt
Director
23/11/1993 - 03/10/1999
63
Bell, Nicola
Director
31/03/2008 - 19/12/2011
14
Glover, James Nicholas
Secretary
31/08/2014 - 30/12/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENPLAN LIMITED

DENPLAN LIMITED is an(a) Active company incorporated on 22/01/1986 with the registered office located at Anton House, Chantry Street, Andover, Hampshire SP10 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENPLAN LIMITED?

toggle

DENPLAN LIMITED is currently Active. It was registered on 22/01/1986 .

Where is DENPLAN LIMITED located?

toggle

DENPLAN LIMITED is registered at Anton House, Chantry Street, Andover, Hampshire SP10 1DE.

What does DENPLAN LIMITED do?

toggle

DENPLAN LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENPLAN LIMITED?

toggle

The latest filing was on 18/11/2025: Change of details for Simplyhealth Group Limited as a person with significant control on 2025-02-03.