GHG (DB) PENSION TRUSTEES LIMITED
Overview
| Company Name | GHG (DB) PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07788426 |
| 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 GHG (DB) PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is GHG (DB) PENSION TRUSTEES LIMITED located?
| Registered Office Address | 1st Floor 30 Cannon Street EC4M 6XH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHG (DB) PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GHG (DB) PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for GHG (DB) PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Zedra Governance Limited as a director on Feb 03, 2025 | 2 pages | AP02 | ||
Termination of appointment of Zedra Inside Pensions Limited as a director on Feb 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for General Healthcare Group Limited as a person with significant control on May 31, 2019 | 2 pages | PSC05 | ||
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on May 31, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Inside Pensions Ltd on Jun 25, 2021 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor Cannon Street, London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on Oct 30, 2019 | 1 pages | AD01 | ||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street, London EC4M 6AH on May 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Who are the officers of GHG (DB) PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSLEY, Martine Clare | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 239604910001 | |||||||||
| LOASBY, David | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 130310130001 | |||||||||
| RYAN, Lesley | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 198975290001 | |||||||||
| ZEDRA GOVERNANCE LIMITED | Director | 19-25 Birchin Lane EC3V 9DU London Birchin Court 5th Floor England |
| 102345410020 | ||||||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | 163867290001 | |||||||||||
| ALLEN, Drew Mark | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 163327080001 | |||||||||
| DOUGLAS, Gill | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex United Kingdom | United Kingdom | British | 163327060001 | |||||||||
| EVANS, Richard Harold | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 66845440006 | |||||||||
| HAY, Kenneth James Stewart | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 163327050001 | |||||||||
| MARSHALL, Christopher John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | Wales | British | 196630710001 | |||||||||
| MCGREGOR, Jacqui | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 202745850002 | |||||||||
| MOODY, Darren | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 276127510001 | |||||||||
| PATEL, Tina | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 204715240001 | |||||||||
| PEARCE, Katherine | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 247113450001 | |||||||||
| WOOLCOTT, Anne Victoria | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 166679040001 | |||||||||
| ZEDRA INSIDE PENSIONS LIMITED | Director | 42-48 Victoria Street AL1 3HZ St. Albans First Floor Trident House England |
| 181947520003 |
Who are the persons with significant control of GHG (DB) PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Healthcare Holdings (3) Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Healthcare Group Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor 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