BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED
Overview
| Company Name | BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00665938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED located?
| Registered Office Address | Amp House Dingwall Road CR0 2LX Croydon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVENOL PENSION PLAN TRUSTEES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| THETFORD REALISATIONS LIMITED | Jul 25, 1960 | Jul 25, 1960 |
What are the latest accounts for BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr Jayesh Gulabbhai Solanki on Feb 01, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Gillian Diane Richards as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Stuart Smith on May 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Gillian Diane Richards on May 07, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOLANKI, Jayesh Gulabbhai | Secretary | Dingwall Road CR0 2LX Croydon Amp House | 155373090001 | |||||||
| ARTHURTON, Roy | Director | Dingwall Road CR0 2LX Croydon Amp House | England | British | 11160780001 | |||||
| BRAHAM, Geoffrey Ernest | Director | Dingwall Road CR0 2LX Croydon Amp House | England | British | 258441380001 | |||||
| GODDEN, Mark Edwin | Director | Dingwall Road CR0 2LX Croydon Amp House England | United Kingdom | British | 164457460001 | |||||
| OWEN, Matthew | Director | Dingwall Road CR0 2LX Croydon Amp House | England | British | 241122740001 | |||||
| SMITH, Ian Stuart | Director | Dingwall Road CR0 2LX Croydon Amp House | United Kingdom | British | 134852460002 | |||||
| CAGE, Colin James | Secretary | Silverdale Bardwell Road Stanton IP31 2EA Bury St Edmunds Suffolk | British | 568220001 | ||||||
| GODDEN, Mark Edwin | Secretary | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | British | 78138390002 | ||||||
| ADEY, John Fuller | Director | The Old Malt House Aldbourne SN8 2DW Marlborough Wiltshire | England | British | 89028700001 | |||||
| BIGGS, Michael Edward | Director | Caxton Way Thetford Baxter Healthcare Limited Norfolk United Kingdom | England | British | 197273540001 | |||||
| BODDY, Malcolm Edward | Director | 43 Bentley Road CB2 2AW Cambridge Cambridgeshire | British | 70472020001 | ||||||
| BRITTAIN, Joo-Ee | Director | 59 Earith Road CB4 5LS Willingham Cambridgeshire | British | 59816130001 | ||||||
| BYE, Karan May | Director | 14 White Plot Road Methwold IP26 4QP Thetford Norfolk | British | 59816350001 | ||||||
| CAGE, Colin James | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | United Kingdom | British | 568220003 | |||||
| CAGE, Colin James | Director | Silverdale Bardwell Road Stanton IP31 2EA Bury St Edmunds Suffolk | British | 568220001 | ||||||
| CAMPBELL, Robert | Director | 6 Cranborne Gardens Chandlers Ford SO53 1TA Eastleigh Hampshire | British | 62071990001 | ||||||
| DASGUPTA, Milon | Director | Baxter Healthcare Ltd Caxton Way IP24 3SE Thetford Norfolk | British | 95824770002 | ||||||
| DAVEY, William David | Director | 2 Orchard Gardens Sutton Road Cookham SL6 9QP Maidenhead Berkshire | British | 15167360001 | ||||||
| DUTTON, June | Director | Midgham Court Midgham Park Midgham RG7 5UG Reading | British | 30431530002 | ||||||
| ELLIOTT, Barbara | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | United Kingdom | British | 90879300002 | |||||
| FEAKES, Ronald James | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | British | 37184730003 | ||||||
| HILL, Thomas Edward | Director | 1225 West Webster Avenue FOREIGN Chicago Illinois 60614 Usa | Usa | 15400090001 | ||||||
| HODGSON, Glen Adrian | Director | Caxton Way IP24 3SE Thetford Baxter Healthcare Limited Norfolk United Kingdom | United Kingdom | British | 137779200001 | |||||
| HULL, Graham Rodney | Director | The Appleyard 8 Main Road Brookville IP26 4RB Thetford Norfolk | British | 44550400003 | ||||||
| MANSON, Janice | Director | 2 Brendon Grove Sober Hall Ingleby Barwick TS17 0PH Stockton | British | 79888230001 | ||||||
| O'SULLIVAN, Joseph Andrew | Director | Villa Maria 4 Santon Close IP24 3NG Thetford Norfolk | Irish | 59816210001 | ||||||
| QUIN, Kathy | Director | Wallingford Road Compton Baxter Healthcare Ltd Berkshire United Kingdom | United Kingdom | British | 185205150002 | |||||
| RICHARDS, Gillian Diane | Director | Dingwall Road CR0 2LX Croydon Amp House | United Kingdom | British | 86810210004 | |||||
| RIGGS, Lisa Sonia | Director | 52 Canons Close IP24 3PW Thetford Norfolk | British | 63628630001 | ||||||
| RODWELL, Shara Jane | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | United Kingdom | British | 80693450003 | |||||
| SWAIN, John David | Director | Juniper Cottage Hill Road OX9 5TS Lewknor Oxfordshire | England | British | 74462650001 | |||||
| WILLIAMS, Anthony William | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | British | 102050190001 | ||||||
| WILMOT, William Maurice | Director | Higher South Langston Kingston TQ7 4ES Kingsbridge Devon | British | 80693140001 |
Who are the persons with significant control of BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baxter Healthcare Limited | Apr 06, 2016 | Caxton Way IP24 3SE Thetford Baxter Healthcare Limited Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baxter International Inc | Apr 06, 2016 | One Baxter Parkway Deerfield Baxter International Inc Il 60015 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0