This company is commonly known as United Utilities Healthcare Trustee Limited. The company was founded 34 years ago and was given the registration number 02405032. The firm's registered office is in LINGLEY GREEN AVENUE, GREAT. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington. This company's SIC code is 74990 - Non-trading company.
Name | : | UNITED UTILITIES HEALTHCARE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02405032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington, WA5 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 30 September 2001 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 16 August 2021 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 24 January 2024 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 18 October 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Corporate Director | 19 August 2011 | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Secretary | 17 November 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | - | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Director | 27 September 1993 | Active |
2 Fair Mead, Knutsford, WA16 8LS | Director | - | Active |
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP | Director | 08 May 2000 | Active |
2 Elmhurst, 23 Bentinck Road, Altrincham, WA14 2BW | Director | 04 May 2005 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 12 January 2009 | Active |
Birchcliffe, Manchester Road, Knutsford, WA16 0NS | Director | 13 July 2007 | Active |
3 Fairways Court, Shireburn Road, Formby, L37 1QA | Director | 12 October 1992 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 05 May 2016 | Active |
1 Fairmead, Knutsford, WA16 8LS | Director | - | Active |
Dicklow Cob Farm, Lower Withington, SK11 9EA | Director | 31 December 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, WA5 3LP | Director | 05 May 2016 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Director | 27 September 1993 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 30 October 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Corporate Director | 30 September 2001 | Active |
United Utilities Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Warrington, England, WA5 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.