UKBizDB.co.uk

WHITBREAD HEALTHCARE TRUSTEES LIMITED

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

This company is commonly known as Whitbread Healthcare Trustees Limited. The company was founded 26 years ago and was given the registration number 03628343. The firm's registered office is in DUNSTABLE. You can find them at Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHITBREAD HEALTHCARE TRUSTEES LIMITED
Company Number:03628343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary23 February 2021Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director16 January 2017Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director11 July 2011Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director23 February 2021Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director23 November 2018Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary20 October 1998Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary03 July 2015Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary02 January 2007Active
Whitbread Court, Houghton Hall Office Park, Porz Avenue, Dunstable, United Kingdom, LU5 5XE

Secretary01 November 2013Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary30 January 2004Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary13 January 2020Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Secretary19 December 2018Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
4 Tellisford, Esher, KT10 8AE

Secretary05 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1998Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director20 October 1998Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director13 May 2014Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director16 January 2017Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director14 January 2016Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director14 July 2008Active
16 Lindfield Road, Ealing, London, W5 1QR

Director05 April 2005Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director07 July 2015Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director16 January 2007Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director13 May 2014Active
14 Holborn Close, Jersey Farm, St Albans, AL4 9YG

Director17 June 2004Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director13 May 2014Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director13 January 2020Active
1 Grange Road, Tring, HP23 5JP

Director30 September 2006Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, LU5 5XE

Director19 December 2018Active
The Dower Lodge, Hethe, OX6 9AP

Director20 October 1998Active
Cherington Gate Pinkneys Green, Maidenhead, SL6 6RU

Director14 December 1998Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director14 December 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 1998Active

People with Significant Control

Whitboard Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbroad Court, Porz Avenue, Dunstable, United Kingdom, WS 5XE
Nature of control:
  • Ownership of shares 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.