UKBizDB.co.uk

BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baxter Healthcare Pension Plan Trustees Limited. The company was founded 63 years ago and was given the registration number 00665938. The firm's registered office is in CROYDON. You can find them at Amp House, Dingwall Road, Croydon, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:BAXTER HEALTHCARE PENSION PLAN TRUSTEES LIMITED
Company Number:00665938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1960
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Secretary08 September 2010Active
Amp House, Dingwall Road, Croydon, CR0 2LX

Director01 July 2015Active
Amp House, Dingwall Road, Croydon, CR0 2LX

Director01 May 2019Active
Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director08 October 2011Active
Amp House, Dingwall Road, Croydon, CR0 2LX

Director01 December 2017Active
Amp House, Dingwall Road, Croydon, CR0 2LX

Director24 October 2008Active
Silverdale Bardwell Road, Stanton, Bury St Edmunds, IP31 2EA

Secretary-Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Secretary18 September 2001Active
The Old Malt House, Aldbourne, Marlborough, SN8 2DW

Director-Active
Baxter Healthcare Limited, Caxton Way, Thetford, United Kingdom,

Director30 April 2015Active
43 Bentley Road, Cambridge, CB2 2AW

Director10 October 1991Active
59 Earith Road, Willingham, CB4 5LS

Director07 August 1998Active
14 White Plot Road, Methwold, Thetford, IP26 4QP

Director07 August 1998Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Director01 October 2002Active
Silverdale Bardwell Road, Stanton, Bury St Edmunds, IP31 2EA

Director31 March 1995Active
6 Cranborne Gardens, Chandlers Ford, Eastleigh, SO53 1TA

Director31 December 1998Active
Baxter Healthcare Ltd, Caxton Way, Thetford, IP24 3SE

Director20 January 2004Active
2 Orchard Gardens Sutton Road, Cookham, Maidenhead, SL6 9QP

Director-Active
Midgham Court, Midgham Park Midgham, Reading, RG7 5UG

Director13 August 1992Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Director13 June 2003Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Director13 August 1992Active
1225 West Webster Avenue, Chicago, Usa, FOREIGN

Director-Active
Baxter Healthcare Limited, Caxton Way, Thetford, United Kingdom, IP24 3SE

Director31 March 2009Active
The Appleyard 8 Main Road, Brookville, Thetford, IP26 4RB

Director06 September 1995Active
2 Brendon Grove Sober Hall, Ingleby Barwick, Stockton, TS17 0PH

Director01 January 2002Active
Villa Maria 4 Santon Close, Thetford, IP24 3NG

Director07 August 1998Active
Baxter Healthcare Ltd, Wallingford Road, Compton, United Kingdom,

Director01 February 2014Active
Amp House, Dingwall Road, Croydon, CR0 2LX

Director11 December 2002Active
52 Canons Close, Thetford, IP24 3PW

Director08 April 1999Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Director01 March 2002Active
Juniper Cottage, Hill Road, Lewknor, OX9 5TS

Director29 September 1993Active
Baxter Healthcare Limited, Caxton Way, Thetford, IP24 3SE

Director01 November 2004Active
Higher South Langston, Kingston, Kingsbridge, TQ7 4ES

Director21 February 2002Active

People with Significant Control

Baxter Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baxter Healthcare Limited, Caxton Way, Thetford, England, IP24 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Baxter International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Baxter International Inc, One Baxter Parkway, Deerfield, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Change of constitution

Statement of companys objects.

Download
2020-10-28Change of constitution

Statement of companys objects.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.