SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED

SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02256123
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGOS EXTRA LIMITEDNov 17, 2005Nov 17, 2005
    ARG PERSONAL FINANCE LIMITEDJan 24, 2002Jan 24, 2002
    REALITY OUTSOURCING SOLUTIONS LIMITEDJul 26, 2000Jul 26, 2000
    TRAFFORD WAREHOUSES LTD.Nov 14, 1988Nov 14, 1988
    GLENSIGN LIMITEDMay 11, 1988May 11, 1988

    What are the latest accounts for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    5 pagesAA

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Notification of Sainsbury's Supermarkets Ltd as a person with significant control on Jul 18, 2025

    2 pagesPSC02

    Cessation of Home Retail Group (Uk) Limited as a person with significant control on Jul 18, 2025

    1 pagesPSC07

    Change of details for Home Retail Group (Uk) Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Appointment of Dr Lianne Rosalind Dance as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Aoife Glassman as a director on Feb 24, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 02, 2024

    6 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Aoife Glassman as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Sarah Ruth Desai as a director on Apr 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 04, 2023

    6 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Home Retail Group (Uk) Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Current accounting period shortened from Mar 13, 2023 to Mar 06, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2022

    6 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Appointment of Sainsburys Corporate Director Limited as a director on Jan 10, 2022

    2 pagesAP02

    Termination of appointment of Jonathan Paul Wass as a director on Jan 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 06, 2021

    6 pagesAA

    Certificate of change of name

    Company name changed argos extra LIMITED\certificate issued on 23/06/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2021

    Change of name notice

    CONNOT

    Who are the officers of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    DANCE, Lianne Rosalind, Dr
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish333071310001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278420001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973800001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271310001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190889650001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179857100001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    BEECH, Irina
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish158897270001
    BENTLEY, Gordon Andrew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    CATLIN, Claire Louise
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish185708120001
    CLARK, Darren Wayne
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish212137270001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Director
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    United KingdomBritish24038500001
    DAVIS, Donald Fuller
    Churchgate High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge
    Bedfordshire
    Director
    Churchgate High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge
    Bedfordshire
    EnglandAmerican153470640001
    DESAI, Sarah Ruth
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish284338680001
    FULLER, Neil Frank
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    Director
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    British71239990002
    GLASSMAN, Aoife
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandIrish321987520001
    GOODLUCK, Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish219370810001
    GRESHAM, Nicholas John
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    Director
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    United KingdomBritish91773790001
    HESS, David
    107 The Avenue
    M33 4XZ Sale
    Cheshire
    Director
    107 The Avenue
    M33 4XZ Sale
    Cheshire
    United KingdomBritish87473480001
    HILLIARD, Trevor Martyn
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    Director
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    British30827020001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    HOWARTH, Ronald
    150 Chestnut Drive
    M33 4HR Sale
    Cheshire
    Director
    150 Chestnut Drive
    M33 4HR Sale
    Cheshire
    British8271230001
    MACMILLAN, Iain Stuart
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritish125334610001
    MASSEY, Alan Victor
    Averill Cottage
    WR6 6TA Holt Heath
    Worcester
    Director
    Averill Cottage
    WR6 6TA Holt Heath
    Worcester
    United KingdomBritish92393700001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    MYNARD, Ryan James
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish248151370001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish202472990003

    Who are the persons with significant control of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Jul 18, 2025
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03261722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5844516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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