Company NameHospital Saturday Cashplans Limited
Company StatusDissolved
Company Number05241679
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jason Howard Martin Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yew Tree Park Road, Cheadle Hulme
Cheadle
SK8 7EP
Secretary NameGlyn Elfre Jones
NationalityBritish
StatusClosed
Appointed25 February 2011(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford Manchester
Lancashire
M3 5JZ
Director NameMr Paul Feldman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Secretary NameMr Paul Feldman
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ

Contact

Websitenhsdentalplan.co.uk
Telephone0800 2945889
Telephone regionFreephone

Location

Registered AddressAlex House 260-268 Chapel Street
Salford Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Protego Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500
(3 pages)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 July 2011Appointment of Glyn Elfre Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
21 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 May 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 May 2008Return made up to 27/09/07; full list of members (7 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Return made up to 27/09/06; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: sentinel house, sentinel square brent street london NW4 2EP (1 page)
18 July 2006Group of companies' accounts made up to 30 September 2005 (1 page)
22 May 2006Return made up to 27/09/05; full list of members (7 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
27 September 2004Incorporation (8 pages)