TRADEBE HEALTHCARE NATIONAL LIMITED

TRADEBE HEALTHCARE NATIONAL LIMITED

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

    Company NameTRADEBE HEALTHCARE NATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03882534
    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 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 AddressNo

    What were the previous names of TRADEBE HEALTHCARE NATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITA HEALTHCARE LIMITEDMar 06, 2013Mar 06, 2013
    POLKACREST LIMITEDMay 26, 2000May 26, 2000
    DRESSVALE LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for TRADEBE HEALTHCARE NATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRADEBE HEALTHCARE NATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for TRADEBE HEALTHCARE NATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    35 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023

    1 pagesCH02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Kristian Dales as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of Oriol Segarra as a director on Apr 27, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    29 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    31 pagesAA

    legacy

    71 pagesPARENT_ACC

    Who are the officers of TRADEBE HEALTHCARE NATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIXELL SUREDA, Jordi
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Secretary
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    181923690001
    CREIXELL DE VILLALONGA, Victor
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    SpainSpanish174344710001
    SEGARRA, Oriol
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    Director
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    SpainSpanish308816650001
    GRUPO TRADEBE MEDIO AMBIENTE, S.L.
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Director
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAWS OF SPAIN
    Registration NumberB-95229761
    252151410020
    HEY, John Stephen Paul
    8 Hopping Lane
    N1 2NU London
    Secretary
    8 Hopping Lane
    N1 2NU London
    British71286180001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    159944280001
    LEABOURN, Lyndon Andrew
    12a Rathgar Avenue
    Ealing
    W13 9LP London
    Secretary
    12a Rathgar Avenue
    Ealing
    W13 9LP London
    New Zealander78860890002
    MCGEEHAN, Matthew
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    Secretary
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    British238525500001
    SARGENT, David George
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    Secretary
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    British34029590002
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    175853350001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    British148148500001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOAST, John Reginald, Mr.
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    Director
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    United KingdomBritish114440810001
    BROWN, Stephen Leonard
    7 High View Rise
    Crays Hill
    CM11 2XU Billericay
    Essex
    Director
    7 High View Rise
    Crays Hill
    CM11 2XU Billericay
    Essex
    British67857710001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    EnglandFrench122645500003
    COHEN, Melvin
    146 Broadfields Avenue
    HA8 8SS Edgware
    Middlesex
    Director
    146 Broadfields Avenue
    HA8 8SS Edgware
    Middlesex
    EnglandBritish114440920001
    DALES, Kristian
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritish187903220001
    EDWARDS, Roger John
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    Director
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    United KingdomBritish67660830001
    HALEY, Brian
    8 Atterbury Road
    Harringay
    N4 1SG London
    Director
    8 Atterbury Road
    Harringay
    N4 1SG London
    Goynan82480170001
    HEY, John Stephen Paul
    8 Hopping Lane
    N1 2NU London
    Director
    8 Hopping Lane
    N1 2NU London
    British71286180001
    MCGEEHAN, Matthew
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    Director
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    EnglandBritish238525500001
    MCGOWN, James Stewart
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritish48140600002
    MIDDLETON, Nigel Robert
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    Director
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    United KingdomBritish86031500001
    MOLENAAR, Robert
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandDutch201781270001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    United KingdomBritish125070620001
    RANDALL, Robin
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritish318600350001
    ROBB, Colin, Councillor
    7 Seymour Road
    N9 0SE London
    Director
    7 Seymour Road
    N9 0SE London
    British63552960001
    SARGENT, David George
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    Director
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    United KingdomBritish34029590002
    SEXTON, Ian Anthony
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    FranceBritish182259120001
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001
    WHEATLEY, Robert James
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    Director
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    British35545130003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    TRADEBE MANAGEMENT SL
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Director
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberB-63462097
    163287980001

    Who are the persons with significant control of TRADEBE HEALTHCARE NATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tradebe Healthcare (Holdings) Limited
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number08592599
    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