MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

24/05/2324 May 2023 Audit exemption subsidiary accounts made up to 2022-09-24

View Document

24/05/2324 May 2023

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

06/04/226 April 2022 Audit exemption subsidiary accounts made up to 2021-09-25

View Document

01/03/221 March 2022

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PAVEY

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED JAMES PAVEY

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MARTIN NELSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED FAYE BOVEY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

22/01/1322 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR UNA BECK JOHNSON

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

31/01/1231 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

17/02/1117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MS DENISE PATRICIA BURTON

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS CAROLYN TROUSDALE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / UNA KATHRYN BECK JOHNSON / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM VAUGHAN / 13/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 13/11/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: G OFFICE CHANGED 05/04/03 9 CHEAPSIDE LONDON EC2V 6AD

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED ALNERY NO.2334 LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

07/02/037 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company