TRADEBE HEALTHCARE NATIONAL LIMITED
Overview
| Company Name | TRADEBE HEALTHCARE NATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03882534 |
| 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 TRADEBE HEALTHCARE NATIONAL LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Other service activities n.e.c. (96090) / Other service activities
Where is TRADEBE HEALTHCARE NATIONAL LIMITED located?
| Registered Office Address | Atlas House Third Avenue Globe Park SL7 1EY Marlow Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADEBE HEALTHCARE NATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SITA HEALTHCARE LIMITED | Mar 06, 2013 | Mar 06, 2013 |
| POLKACREST LIMITED | May 26, 2000 | May 26, 2000 |
| DRESSVALE LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for TRADEBE HEALTHCARE NATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRADEBE HEALTHCARE NATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for TRADEBE HEALTHCARE NATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023 | 1 pages | CH02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 27 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Kristian Dales as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Appointment of Oriol Segarra as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 29 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 31 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
Who are the officers of TRADEBE HEALTHCARE NATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CREIXELL SUREDA, Jordi | Secretary | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain | 181923690001 | |||||||||||||||
| CREIXELL DE VILLALONGA, Victor | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | Spain | Spanish | 174344710001 | |||||||||||||
| SEGARRA, Oriol | Director | 08970 Sant Joan Despi Avingupa Barcelona 109 Spain | Spain | Spanish | 308816650001 | |||||||||||||
| GRUPO TRADEBE MEDIO AMBIENTE, S.L. | Director | 12 Zierbana 48 Vizcaya Calle Punta Sollana Spain |
| 252151410020 | ||||||||||||||
| HEY, John Stephen Paul | Secretary | 8 Hopping Lane N1 2NU London | British | 71286180001 | ||||||||||||||
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | 159944280001 | |||||||||||||||
| LEABOURN, Lyndon Andrew | Secretary | 12a Rathgar Avenue Ealing W13 9LP London | New Zealander | 78860890002 | ||||||||||||||
| MCGEEHAN, Matthew | Secretary | Ecopark, Advent Way Edmonton N18 3AG London | British | 238525500001 | ||||||||||||||
| SARGENT, David George | Secretary | Balla Struan Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 34029590002 | ||||||||||||||
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | 175853350001 | |||||||||||||||
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | British | 148148500001 | ||||||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
| BOAST, John Reginald, Mr. | Director | Ecopark, Advent Way Edmonton N18 3AG London | United Kingdom | British | 114440810001 | |||||||||||||
| BROWN, Stephen Leonard | Director | 7 High View Rise Crays Hill CM11 2XU Billericay Essex | British | 67857710001 | ||||||||||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | England | French | 122645500003 | |||||||||||||
| COHEN, Melvin | Director | 146 Broadfields Avenue HA8 8SS Edgware Middlesex | England | British | 114440920001 | |||||||||||||
| DALES, Kristian | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | British | 187903220001 | |||||||||||||
| EDWARDS, Roger John | Director | 35 Bay Tree Close TN21 8YG Heathfield East Sussex | United Kingdom | British | 67660830001 | |||||||||||||
| HALEY, Brian | Director | 8 Atterbury Road Harringay N4 1SG London | Goynan | 82480170001 | ||||||||||||||
| HEY, John Stephen Paul | Director | 8 Hopping Lane N1 2NU London | British | 71286180001 | ||||||||||||||
| MCGEEHAN, Matthew | Director | Ecopark, Advent Way Edmonton N18 3AG London | England | British | 238525500001 | |||||||||||||
| MCGOWN, James Stewart | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | British | 48140600002 | |||||||||||||
| MIDDLETON, Nigel Robert | Director | Whittle Close, Factory Road Sandycroft CH5 2QE Deeside Whittle Close Engineer Park Clwyd United Kingdom | United Kingdom | British | 86031500001 | |||||||||||||
| MOLENAAR, Robert | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | Dutch | 201781270001 | |||||||||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | United Kingdom | British | 125070620001 | |||||||||||||
| RANDALL, Robin | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | British | 318600350001 | |||||||||||||
| ROBB, Colin, Councillor | Director | 7 Seymour Road N9 0SE London | British | 63552960001 | ||||||||||||||
| SARGENT, David George | Director | Ecopark, Advent Way Edmonton N18 3AG London | United Kingdom | British | 34029590002 | |||||||||||||
| SEXTON, Ian Anthony | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | France | British | 182259120001 | |||||||||||||
| THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | 50927090001 | |||||||||||||
| WHEATLEY, Robert James | Director | 52 Eastworth Road KT16 8DP Chertsey Surrey | British | 35545130003 | ||||||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||||||
| TRADEBE MANAGEMENT SL | Director | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain |
| 163287980001 |
Who are the persons with significant control of TRADEBE HEALTHCARE NATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tradebe Healthcare (Holdings) Limited | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Atlas House England | 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