About

Registered Number: 02405032
Date of Incorporation: 17/07/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington, WA5 3LP

 

Based in Lingley Green Avenue, Great, United Utilities Healthcare Trustee Ltd was established in 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Louise Helen 05 May 2016 - 1
VAUGHAN, Samuel James 18 October 2019 - 1
CAEN, Linda Jane 12 January 2009 30 October 2009 1
CLARKE, Alison Jane 13 July 2007 12 January 2009 1
SMALL, Mark 05 May 2016 18 October 2019 1
WALTON, Philippa 30 October 2009 05 May 2016 1
UU DIRECTORATE LIMITED 30 September 2001 19 August 2011 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 21 October 2014
MISC - Miscellaneous document 30 September 2014
AUD - Auditor's letter of resignation 11 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 August 2012
MISC - Miscellaneous document 07 February 2012
AA - Annual Accounts 28 December 2011
AP02 - Appointment of corporate director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 August 2010
RESOLUTIONS - N/A 08 January 2010
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 11 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 10 August 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 04 May 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 17 September 2004
363a - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AA - Annual Accounts 19 November 2003
363a - Annual Return 19 September 2003
AA - Annual Accounts 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AA - Annual Accounts 19 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363a - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
287 - Change in situation or address of Registered Office 01 December 2000
AA - Annual Accounts 17 November 2000
363a - Annual Return 23 August 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 23 August 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 10 August 1998
AUD - Auditor's letter of resignation 04 February 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
363a - Annual Return 11 September 1997
288c - Notice of change of directors or secretaries or in their particulars 11 September 1997
353 - Register of members 11 September 1997
287 - Change in situation or address of Registered Office 16 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 19 December 1996
363a - Annual Return 20 August 1996
288 - N/A 21 March 1996
RESOLUTIONS - N/A 05 March 1996
RESOLUTIONS - N/A 05 March 1996
RESOLUTIONS - N/A 05 March 1996
MEM/ARTS - N/A 13 February 1996
AA - Annual Accounts 08 February 1996
MEM/ARTS - N/A 23 January 1996
CERTNM - Change of name certificate 09 January 1996
363x - Annual Return 16 August 1995
AA - Annual Accounts 28 January 1995
363x - Annual Return 09 August 1994
AA - Annual Accounts 08 February 1994
288 - N/A 13 October 1993
288 - N/A 13 October 1993
363x - Annual Return 16 August 1993
AA - Annual Accounts 12 January 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363x - Annual Return 26 August 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
AA - Annual Accounts 02 September 1991
363x - Annual Return 15 August 1991
AA - Annual Accounts 05 February 1991
MISC - Miscellaneous document 12 September 1990
363 - Annual Return 14 August 1990
RESOLUTIONS - N/A 07 November 1989
MEM/ARTS - N/A 07 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1989
RESOLUTIONS - N/A 05 October 1989
287 - Change in situation or address of Registered Office 05 October 1989
288 - N/A 05 October 1989
288 - N/A 05 October 1989
CERTNM - Change of name certificate 11 September 1989
288 - N/A 08 August 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.