Advanced company searchLink opens in new window

SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED

Company number 02256123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2019 TM01 Termination of appointment of Claire Louise Catlin as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of Mr Darren Wayne Clark as a director on 6 December 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Oct 2019 AA Accounts for a dormant company made up to 9 March 2019
30 Jun 2019 CH03 Secretary's details changed for Julia Foo on 14 June 2019
28 Jun 2019 AP03 Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate
28 Jun 2019 TM02 Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019
20 Feb 2019 AP02 Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019
20 Feb 2019 AP01 Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Ryan James Mynard as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Stephen Goodluck as a director on 15 February 2019
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
02 Aug 2018 AA Accounts for a dormant company made up to 10 March 2018
05 Jul 2018 AP01 Appointment of Mr Ryan James Mynard as a director on 8 June 2018
13 Jun 2018 TM01 Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018
11 May 2018 AP03 Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018
03 May 2018 TM02 Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2018 CC04 Statement of company's objects
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
13 Dec 2017 AA Accounts for a dormant company made up to 11 March 2017
13 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
02 Dec 2016 AD01 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
25 Nov 2016 AP01 Appointment of Mr Stephen Goodluck as a director on 23 November 2016