PLAIN HEALTHCARE LTD
DATCHET THE PLAIN SOFTWARE COMPANY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 03024500
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 1 . The most likely internet sites of PLAIN HEALTHCARE LTD are www.plainhealthcare.co.uk, and www.plain-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Plain Healthcare Ltd is a Private Limited Company. The company registration number is 03024500. Plain Healthcare Ltd has been working since 21 February 1995. The present status of the company is Active. The registered address of Plain Healthcare Ltd is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary BENNETT, Michael Paul has been resigned. Secretary COSTIGAN, Laura has been resigned. Secretary FIRTH, Barbara Ann has been resigned. Secretary FULL, Suzanne Jane has been resigned. Secretary JONES, Stanley Robert has been resigned. Secretary PREECE, Paul Stuart has been resigned. Secretary PREECE, Paul Stuart has been resigned. Secretary PRILL, Caroline Susan Mary has been resigned. Secretary SHAH, Sudhir has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BENNETT, Michael Paul has been resigned. Director BOLIN, Bret Richard has been resigned. Director COYNE, Christopher John has been resigned. Director CROUCH, Robert Charles has been resigned. Director DALE, Jeremy Roland, Prof has been resigned. Director DALE, Jeremy, Doctor has been resigned. Director FIRTH, Barbara Ann has been resigned. Director FULL, Suzanne Jane has been resigned. Director GIBSON, Paul David has been resigned. Director GIDDINGS, Barry Stephen has been resigned. Director KENDALL, John has been resigned. Director LEAVY, Nigel Edward has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MORRIS, Timothy Kendall has been resigned. Director MORRIS, Timothy Kendal has been resigned. Director MORRIS, Timothy Kendall has been resigned. Director MURRIA, Vinodka has been resigned. Director ORR, Phillip has been resigned. Director OWEN, Desmond John has been resigned. Director PREECE, Paul Stuart has been resigned. Director PREECE, Paul Stuart has been resigned. Director PRILL, Caroline Susan Mary has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
BENNETT, Michael Paul
Resigned: 01 April 1997
Appointed Date: 27 February 1997

Secretary
COSTIGAN, Laura
Resigned: 01 September 1999
Appointed Date: 01 April 1997

Secretary
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 24 October 2013

Secretary
FULL, Suzanne Jane
Resigned: 03 August 2001
Appointed Date: 01 September 1999

Secretary
JONES, Stanley Robert
Resigned: 27 February 1997
Appointed Date: 11 May 1995

Secretary
PREECE, Paul Stuart
Resigned: 24 October 2013
Appointed Date: 13 September 2012

Secretary
PREECE, Paul Stuart
Resigned: 07 August 2012
Appointed Date: 01 December 2010

Secretary
PRILL, Caroline Susan Mary
Resigned: 01 November 2010
Appointed Date: 01 December 2006

Secretary
SHAH, Sudhir
Resigned: 01 December 2006
Appointed Date: 03 August 2001

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 February 1995
Appointed Date: 21 February 1995

Director
BENNETT, Michael Paul
Resigned: 30 June 2001
Appointed Date: 11 May 1995
76 years old

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
COYNE, Christopher John
Resigned: 06 September 2010
Appointed Date: 06 September 2007
67 years old

Director
CROUCH, Robert Charles
Resigned: 01 April 1997
Appointed Date: 27 February 1997
59 years old

Director
DALE, Jeremy Roland, Prof
Resigned: 24 October 2013
Appointed Date: 01 September 2008
67 years old

Director
DALE, Jeremy, Doctor
Resigned: 01 April 1997
Appointed Date: 27 February 1997
67 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 24 October 2013
73 years old

Director
FULL, Suzanne Jane
Resigned: 03 August 2001
Appointed Date: 01 February 2001
68 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 24 October 2013
61 years old

Director
GIDDINGS, Barry Stephen
Resigned: 17 August 2012
Appointed Date: 06 September 2007
78 years old

Director
KENDALL, John
Resigned: 11 December 2008
Appointed Date: 10 September 2004
62 years old

Director
LEAVY, Nigel Edward
Resigned: 06 September 2010
Appointed Date: 16 November 2009
81 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
60 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 24 October 2013
60 years old

Director
MORRIS, Timothy Kendall
Resigned: 16 January 2014
Appointed Date: 20 August 2012
61 years old

Director
MORRIS, Timothy Kendal
Resigned: 21 June 2012
Appointed Date: 17 July 2008
61 years old

Director
MORRIS, Timothy Kendall
Resigned: 25 June 2001
Appointed Date: 01 February 2001
61 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 24 October 2013
63 years old

Director
ORR, Phillip
Resigned: 07 September 2007
Appointed Date: 10 September 2004
68 years old

Director
OWEN, Desmond John
Resigned: 07 September 2007
Appointed Date: 01 February 2001
74 years old

Director
PREECE, Paul Stuart
Resigned: 24 October 2013
Appointed Date: 13 September 2012
58 years old

Director
PREECE, Paul Stuart
Resigned: 21 June 2012
Appointed Date: 17 March 2011
58 years old

Director
PRILL, Caroline Susan Mary
Resigned: 06 September 2010
Appointed Date: 10 September 2004
63 years old

Nominee Director
LUFMER LIMITED
Resigned: 22 February 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Advanced Computer Software Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLAIN HEALTHCARE LTD Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
27 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 151 more events
26 May 1995
New secretary appointed
10 Mar 1995
Registered office changed on 10/03/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
10 Mar 1995
Secretary resigned
10 Mar 1995
Director resigned
21 Feb 1995
Incorporation

PLAIN HEALTHCARE LTD Charges

26 February 2009
Debenture
Delivered: 28 February 2009
Status: Satisfied on 5 November 2013
Persons entitled: Avia Investments PLC
Description: Fixed and floating charge over the undertaking and all…