About

Registered Number: 09060448
Date of Incorporation: 28/05/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Having been setup in 2014, Goldman Sachs Uk Healthcare Trust Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 10 directors listed as Hodkin, Carolyne Jane, Buckingham, Richard Mark, Curtis, David James, Eldred, Grant Michael, Simler, Brigit Lyn, Adeyeye, Bayo, Pearce, Mark, Taylor, Hannah, Elliott, William James, Keaveny, Michael for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Richard Mark 05 October 2015 - 1
CURTIS, David James 28 May 2014 - 1
ELDRED, Grant Michael 27 June 2016 - 1
SIMLER, Brigit Lyn 28 May 2014 - 1
ELLIOTT, William James 28 May 2014 13 November 2014 1
KEAVENY, Michael 28 May 2014 21 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HODKIN, Carolyne Jane 22 February 2019 - 1
ADEYEYE, Bayo 31 May 2016 13 January 2017 1
PEARCE, Mark 31 May 2016 22 February 2019 1
TAYLOR, Hannah 28 May 2014 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
CH01 - Change of particulars for director 06 September 2019
PSC05 - N/A 03 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 29 May 2019
AP03 - Appointment of secretary 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 June 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 14 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AP01 - Appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AP03 - Appointment of secretary 06 June 2016
AP03 - Appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 04 October 2015
AA01 - Change of accounting reference date 04 September 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
NEWINC - New incorporation documents 28 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.