SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED
Overview
| Company Name | SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02256123 |
| 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 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 Address | No |
What were the previous names of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGOS EXTRA LIMITED | Nov 17, 2005 | Nov 17, 2005 |
| ARG PERSONAL FINANCE LIMITED | Jan 24, 2002 | Jan 24, 2002 |
| REALITY OUTSOURCING SOLUTIONS LIMITED | Jul 26, 2000 | Jul 26, 2000 |
| TRAFFORD WAREHOUSES LTD. | Nov 14, 1988 | Nov 14, 1988 |
| GLENSIGN LIMITED | May 11, 1988 | May 11, 1988 |
What are the latest accounts for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Sainsbury's Supermarkets Ltd as a person with significant control on Jul 18, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Home Retail Group (Uk) Limited as a person with significant control on Jul 18, 2025 | 1 pages | PSC07 | ||||||||||
Change of details for Home Retail Group (Uk) Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||||||||||
Appointment of Dr Lianne Rosalind Dance as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aoife Glassman as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Aoife Glassman as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Ruth Desai as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 04, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Home Retail Group (Uk) Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 13, 2023 to Mar 06, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 06, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sainsburys Corporate Director Limited as a director on Jan 10, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Jonathan Paul Wass as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 06, 2021 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed argos extra LIMITED\certificate issued on 23/06/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| DANCE, Lianne Rosalind, Dr | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 333071310001 | |||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | EC1M 6HA London 33 Charterhouse Street England |
| 122349710001 | ||||||||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278420001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973800001 | |||||||||||
| GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271310001 | |||||||||||
| HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190889650001 | |||||||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179857100001 | |||||||||||
| PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
| WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||||||
| BEECH, Irina | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 158897270001 | |||||||||
| BENTLEY, Gordon Andrew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 43125610002 | |||||||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||||||
| CATLIN, Claire Louise | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 185708120001 | |||||||||
| CLARK, Darren Wayne | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 212137270001 | |||||||||
| COOPER, Paul Graeme | Director | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | United Kingdom | British | 24038500001 | |||||||||
| DAVIS, Donald Fuller | Director | Churchgate High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge Bedfordshire | England | American | 153470640001 | |||||||||
| DESAI, Sarah Ruth | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 284338680001 | |||||||||
| FULLER, Neil Frank | Director | 37 Ellesborough Road HP22 6EL Wendover Buckinghamshire | British | 71239990002 | ||||||||||
| GLASSMAN, Aoife | Director | Holborn EC1N 2HT London 33 United Kingdom | England | Irish | 321987520001 | |||||||||
| GOODLUCK, Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 219370810001 | |||||||||
| GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | 91773790001 | |||||||||
| HESS, David | Director | 107 The Avenue M33 4XZ Sale Cheshire | United Kingdom | British | 87473480001 | |||||||||
| HILLIARD, Trevor Martyn | Director | The Thatched House 20 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | British | 30827020001 | ||||||||||
| HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| HOWARTH, Ronald | Director | 150 Chestnut Drive M33 4HR Sale Cheshire | British | 8271230001 | ||||||||||
| MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 125334610001 | |||||||||
| MASSEY, Alan Victor | Director | Averill Cottage WR6 6TA Holt Heath Worcester | United Kingdom | British | 92393700001 | |||||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||||||
| MYNARD, Ryan James | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 248151370001 | |||||||||
| PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 202472990003 |
Who are the persons with significant control of SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Supermarkets Ltd | Jul 18, 2025 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Home Retail Group (Uk) Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
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