About

Registered Number: 04659443
Date of Incorporation: 07/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Mitchells & Butlers Healthcare Trustee Ltd was registered on 07 February 2003, it has a status of "Active". The current directors of the business are listed as Burton, Denise Patricia, Bovey, Faye, Davies, Caroline, Pallett, Ryan, Burton, Denise Patricia, Mcmahon, Gregory Joseph, Trousdale, Carolyn, Beck Johnson, Una Kathryn, Kirkpatrick, Iain, Nelson, Martin, Pavey, James, Smith, Andrew James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVEY, Faye 06 June 2013 - 1
DAVIES, Caroline 01 July 2016 - 1
PALLETT, Ryan 18 July 2018 - 1
BECK JOHNSON, Una Kathryn 13 January 2006 23 March 2012 1
KIRKPATRICK, Iain 27 March 2003 02 April 2004 1
NELSON, Martin 06 June 2013 10 January 2019 1
PAVEY, James 06 June 2013 28 February 2014 1
SMITH, Andrew James 27 March 2003 06 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Denise Patricia 07 September 2020 - 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
MCMAHON, Gregory Joseph 01 April 2020 07 September 2020 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
AP03 - Appointment of secretary 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 06 July 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
GUARANTEE2 - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
CS01 - N/A 15 January 2020
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 24 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 16 January 2017
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 January 2012
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 23 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 February 2009
353 - Register of members 22 September 2008
353 - Register of members 10 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 26 February 2004
353 - Register of members 26 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
225 - Change of Accounting Reference Date 09 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
CERTNM - Change of name certificate 27 March 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.