Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SETON HEALTHCARE NO.1 TRUSTEE LIMITED
Company Information for

SETON HEALTHCARE NO.1 TRUSTEE LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03395565
Private Limited Company
Liquidation

Company Overview

About Seton Healthcare No.1 Trustee Ltd
SETON HEALTHCARE NO.1 TRUSTEE LIMITED was founded on 1997-06-25 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Seton Healthcare No.1 Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SETON HEALTHCARE NO.1 TRUSTEE LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in SL1
 
Filing Information
Company Number 03395565
Company ID Number 03395565
Date formed 1997-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 22:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SETON HEALTHCARE NO.1 TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SETON HEALTHCARE NO.1 TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE-MARIE LOGAN
Company Secretary 2014-12-16
RICHARD MARK GREENSMITH
Director 2016-04-21
JONATHAN TIMMIS
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CANDIDA JANE DAVIES
Director 2012-07-31 2017-12-13
PATRICK NORRIS CLEMENTS
Director 2013-06-03 2016-04-30
WILLIAM RICHARD MORDAN
Director 2010-11-01 2015-10-01
ELIZABETH ANNE RICHARDSON
Company Secretary 2010-11-01 2014-12-16
SIMON JEREMY EDWARDS
Director 2011-02-08 2013-12-11
HENNING LANG ANDERSEN
Director 2012-07-31 2013-05-24
MANISH DAWAR
Director 2010-11-01 2012-07-31
SALVATORE CAIZZONE
Director 2011-08-08 2012-05-14
MARTIN SPENCER KEELEY
Director 2010-11-01 2011-08-08
ANTONY CLIVE PATRICK MANNION
Company Secretary 2004-09-30 2010-11-01
MARIA RITA BUXTON-SMITH
Director 2009-01-13 2010-11-01
ANTONY CLIVE PATRICK MANNION
Director 2004-09-30 2010-11-01
JAN STEPHEN FIDLER
Director 1997-06-30 2009-01-13
LINDA FRANCES NELSON
Director 2004-04-08 2009-01-13
JONATHAN DAVID JOWETT
Company Secretary 1999-09-30 2004-09-30
JONATHAN DAVID JOWETT
Director 1999-09-30 2004-09-30
DENIECE SHENTON
Director 1997-06-30 2004-04-08
JOHN ROGER BERESFORD GOULD
Company Secretary 1997-06-30 1999-09-30
JOHN ROGER BERESFORD GOULD
Director 1997-06-30 1999-09-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-25 1997-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-25 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GREENSMITH RB ASIA HOLDING LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
RICHARD MARK GREENSMITH RB MEXICO INVESTMENTS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 2002-12-13 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.4) LIMITED Director 2016-04-21 CURRENT 2009-12-22 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.6) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.2) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2010) LLC Director 2016-04-21 CURRENT 2011-04-01 Active
RICHARD MARK GREENSMITH CUPAL,LIMITED Director 2016-04-21 CURRENT 1909-10-26 Active
RICHARD MARK GREENSMITH DAKIN BROTHERS LIMITED Director 2016-04-21 CURRENT 1907-04-10 Active
RICHARD MARK GREENSMITH ERH PROPACK LIMITED Director 2016-04-21 CURRENT 1947-01-13 Liquidation
RICHARD MARK GREENSMITH DUREX LIMITED Director 2016-04-21 CURRENT 1964-11-24 Active
RICHARD MARK GREENSMITH EAREX PRODUCTS LIMITED Director 2016-04-21 CURRENT 1991-11-12 Liquidation
RICHARD MARK GREENSMITH GLASGOW SQUARE LIMITED Director 2016-04-21 CURRENT 1999-10-07 Active
RICHARD MARK GREENSMITH SCHOLL CONSUMER PRODUCTS LIMITED Director 2016-04-21 CURRENT 1911-10-28 Active
RICHARD MARK GREENSMITH RECKITT SETON LIMITED Director 2016-04-21 CURRENT 1985-05-20 Active
RICHARD MARK GREENSMITH RECKITT SONET (UK) LIMITED Director 2016-04-21 CURRENT 1988-08-08 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER EXPATRIATE SERVICES LIMITED Director 2016-04-21 CURRENT 1994-11-04 Active
RICHARD MARK GREENSMITH SONET OVERSEAS INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1998-11-20 Active
RICHARD MARK GREENSMITH SONET SETON UK LIMITED Director 2016-04-21 CURRENT 1998-11-25 Active
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1999-05-24 Liquidation
RICHARD MARK GREENSMITH SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED Director 2016-04-21 CURRENT 1999-06-21 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED Director 2016-04-21 CURRENT 2000-05-08 Active
RICHARD MARK GREENSMITH RB HOLDINGS (NOTTINGHAM) LIMITED Director 2016-04-21 CURRENT 2002-02-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE COMPANY LIMITED Director 2016-04-21 CURRENT 2003-04-30 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER INVESTMENTS LIMITED Director 2016-04-21 CURRENT 2003-07-04 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.1) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.3) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER ASIA PACIFIC LIMITED Director 2016-04-21 CURRENT 2004-07-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2016-04-21 CURRENT 2004-11-19 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2016-04-21 CURRENT 2006-02-06 Active
RICHARD MARK GREENSMITH RB REIGATE (UK) LIMITED Director 2016-04-21 CURRENT 2006-03-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER TREASURY (2007) LIMITED Director 2016-04-21 CURRENT 2007-09-10 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2010) LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2013-09-13 Active
RICHARD MARK GREENSMITH RB LUXEMBOURG HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2014-03-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.3) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.1) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.5) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2013) LLC Director 2016-04-21 CURRENT 2014-01-24 Active
RICHARD MARK GREENSMITH GREEN,YOUNG & COMPANY LIMITED Director 2016-04-21 CURRENT 1963-01-01 Active
RICHARD MARK GREENSMITH LONDON INTERNATIONAL GROUP LIMITED Director 2016-04-21 CURRENT 1950-11-15 Active
RICHARD MARK GREENSMITH LRC SECRETARIAL SERVICES LIMITED Director 2016-04-21 CURRENT 1963-11-19 Active
RICHARD MARK GREENSMITH BREVET HOSPITAL PRODUCTS (UK) LIMITED Director 2016-04-21 CURRENT 1971-02-12 Liquidation
RICHARD MARK GREENSMITH R&C NOMINEES LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH R&C NOMINEES TWO LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH R&C NOMINEES ONE LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH 103-105 BATH ROAD LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH BENCKISER Director 2016-04-21 CURRENT 1962-03-30 Active
RICHARD MARK GREENSMITH TUBIFOAM LIMITED Director 2016-04-21 CURRENT 1960-04-29 Active
RICHARD MARK GREENSMITH SONET PREBBLES LIMITED Director 2016-04-21 CURRENT 1961-12-15 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN TRUSTEE SERVICES LIMITED Director 2016-04-21 CURRENT 1978-02-17 Liquidation
RICHARD MARK GREENSMITH OPEN CHAMPIONSHIP LIMITED Director 2016-04-21 CURRENT 1985-01-21 Liquidation
RICHARD MARK GREENSMITH SONET HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1986-02-28 Liquidation
RICHARD MARK GREENSMITH RIVALMUSTER Director 2016-04-21 CURRENT 1987-03-17 Liquidation
RICHARD MARK GREENSMITH W.WOODWARD,LIMITED Director 2016-04-21 CURRENT 1920-01-03 Active
RICHARD MARK GREENSMITH SONET DORMANT COMPANY NO. 1 LIMITED Director 2016-04-21 CURRENT 1927-03-12 Active
RICHARD MARK GREENSMITH SSL INTERNATIONAL PLC Director 2016-04-21 CURRENT 1944-07-20 Active
RICHARD MARK GREENSMITH SSL (MG) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1948-11-20 Liquidation
RICHARD MARK GREENSMITH SSL (SD) INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1949-04-09 Liquidation
RICHARD MARK GREENSMITH SSL (C C SERVICES) LIMITED Director 2016-04-21 CURRENT 1935-05-01 Liquidation
RICHARD MARK GREENSMITH SONET PRODUCTS LIMITED Director 2016-04-21 CURRENT 1962-09-28 Active
RICHARD MARK GREENSMITH SSL (RB) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1963-05-31 Active
RICHARD MARK GREENSMITH SSL (MG) POLYMERS LIMITED Director 2016-04-21 CURRENT 1964-06-23 Active
RICHARD MARK GREENSMITH SSL PRODUCTS LIMITED Director 2016-04-21 CURRENT 1971-10-08 Active
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1977-06-28 Liquidation
RICHARD MARK GREENSMITH RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & SONS LIMITED Director 2016-04-21 CURRENT 1956-02-18 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (UK) LIMITED Director 2016-04-21 CURRENT 1938-06-20 Active
RICHARD MARK GREENSMITH PREBBLES LIMITED Director 2016-04-21 CURRENT 1919-04-25 Liquidation
RICHARD MARK GREENSMITH OPTREX LIMITED Director 2016-04-21 CURRENT 1935-06-07 Active
RICHARD MARK GREENSMITH NUROFEN LIMITED Director 2016-04-21 CURRENT 1967-05-03 Active
RICHARD MARK GREENSMITH NEW BRIDGE STREET INVOICING LIMITED Director 2016-04-21 CURRENT 1947-10-04 Liquidation
RICHARD MARK GREENSMITH ULTRA CHEMICAL LIMITED Director 2016-04-21 CURRENT 1981-06-29 Liquidation
RICHARD MARK GREENSMITH LRC INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1925-09-26 Liquidation
RICHARD MARK GREENSMITH LLOYDS PHARMACEUTICALS Director 2016-04-21 CURRENT 1942-11-17 Active
RICHARD MARK GREENSMITH HAMOL LIMITED Director 2016-04-21 CURRENT 1953-04-16 Active
RICHARD MARK GREENSMITH HOWARD LLOYD & COMPANY,LIMITED Director 2016-04-21 CURRENT 1912-10-12 Active
RICHARD MARK GREENSMITH CROOKES HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1941-04-02 Active
RICHARD MARK GREENSMITH BRITISH SURGICAL INDUSTRIES LIMITED Director 2016-04-21 CURRENT 1959-09-15 Liquidation
RICHARD MARK GREENSMITH SONET GROUP LIMITED Director 2016-04-21 CURRENT 1986-04-09 Liquidation
RICHARD MARK GREENSMITH PHARMALAB LIMITED Director 2016-04-21 CURRENT 1986-10-24 Active
RICHARD MARK GREENSMITH HELPCENTRAL LIMITED Director 2016-04-21 CURRENT 1990-09-19 Active
RICHARD MARK GREENSMITH ULTRA LABORATORIES LIMITED Director 2016-04-21 CURRENT 1990-10-02 Liquidation
RICHARD MARK GREENSMITH SCHOLL (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 1992-04-15 Liquidation
RICHARD MARK GREENSMITH SSL (C C MANUFACTURING) LIMITED Director 2016-04-21 CURRENT 1993-07-02 Liquidation
RICHARD MARK GREENSMITH SONET INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1995-01-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED Director 2016-04-21 CURRENT 1997-05-09 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CIS) LIMITED Director 2016-04-21 CURRENT 1997-05-28 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER SERVICE BUREAU LIMITED Director 2016-04-21 CURRENT 1998-07-28 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN HOLDINGS LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.2) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (USA) LIMITED Director 2016-04-21 CURRENT 2003-09-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2005) LIMITED Director 2016-04-21 CURRENT 2005-06-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (USA) LIMITED Director 2016-04-21 CURRENT 2005-07-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2016-04-21 CURRENT 2010-07-22 Active
JONATHAN TIMMIS SONET OVERSEAS INVESTMENTS LIMITED Director 2018-03-16 CURRENT 1998-11-20 Active
JONATHAN TIMMIS RECKITT BENCKISER CORPORATE SERVICES LIMITED Director 2018-03-16 CURRENT 2000-07-05 Active
JONATHAN TIMMIS RECKITT BENCKISER INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2003-07-04 Active
JONATHAN TIMMIS RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2018-03-16 CURRENT 2004-11-19 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2018-03-16 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2018-03-16 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2018-03-16 CURRENT 2006-02-06 Active
JONATHAN TIMMIS RECKITT BENCKISER TREASURY SERVICES PLC Director 2018-03-16 CURRENT 2006-10-09 Active
JONATHAN TIMMIS RECKITT BENCKISER TREASURY (2007) LIMITED Director 2018-03-16 CURRENT 2007-09-10 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE (2010) LIMITED Director 2018-03-16 CURRENT 2010-10-21 Active
JONATHAN TIMMIS RECKITT BENCKISER (RUMEA) LIMITED Director 2018-03-16 CURRENT 2013-04-19 Active
JONATHAN TIMMIS RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2018-03-16 CURRENT 2013-09-13 Active
JONATHAN TIMMIS SSL INTERNATIONAL PLC Director 2018-03-16 CURRENT 1944-07-20 Active
JONATHAN TIMMIS RECKITT & SONS LIMITED Director 2018-03-16 CURRENT 1956-02-18 Active
JONATHAN TIMMIS RECKITT BENCKISER LIMITED Director 2018-03-16 CURRENT 1953-12-23 Active
JONATHAN TIMMIS RECKITT & COLMAN HOLDINGS LIMITED Director 2018-03-16 CURRENT 1998-10-08 Active
JONATHAN TIMMIS RB (CHINA TRADING) LIMITED Director 2018-03-16 CURRENT 2015-12-22 Active
JONATHAN TIMMIS RB LUXEMBOURG (2016) LIMITED Director 2018-03-16 CURRENT 2016-11-22 Active
JONATHAN TIMMIS RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-13 Active
JONATHAN TIMMIS RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-13 Active
JONATHAN TIMMIS RECKITT BENCKISER (BRANDS) LIMITED Director 2018-02-01 CURRENT 2012-08-28 Active
JONATHAN TIMMIS RECKITT & COLMAN (OVERSEAS) LIMITED Director 2018-02-01 CURRENT 1957-11-04 Active
JONATHAN TIMMIS MJN INTERNATIONAL HOLDINGS (UK), LTD. Director 2018-01-01 CURRENT 2017-05-16 Active
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (CIS) LIMITED Director 2017-12-15 CURRENT 1997-05-28 Active
JONATHAN TIMMIS RECKITT BENCKISER USA (2010) LLC Director 2017-12-13 CURRENT 2011-04-01 Active
JONATHAN TIMMIS CUPAL,LIMITED Director 2017-12-13 CURRENT 1909-10-26 Active
JONATHAN TIMMIS DAKIN BROTHERS LIMITED Director 2017-12-13 CURRENT 1907-04-10 Active
JONATHAN TIMMIS ERH PROPACK LIMITED Director 2017-12-13 CURRENT 1947-01-13 Liquidation
JONATHAN TIMMIS DUREX LIMITED Director 2017-12-13 CURRENT 1964-11-24 Active
JONATHAN TIMMIS EAREX PRODUCTS LIMITED Director 2017-12-13 CURRENT 1991-11-12 Liquidation
JONATHAN TIMMIS GLASGOW SQUARE LIMITED Director 2017-12-13 CURRENT 1999-10-07 Active
JONATHAN TIMMIS SCHOLL CONSUMER PRODUCTS LIMITED Director 2017-12-13 CURRENT 1911-10-28 Active
JONATHAN TIMMIS RECKITT SETON LIMITED Director 2017-12-13 CURRENT 1985-05-20 Active
JONATHAN TIMMIS RECKITT SONET (UK) LIMITED Director 2017-12-13 CURRENT 1988-08-08 Active
JONATHAN TIMMIS RECKITT & COLMAN PENSION TRUSTEE LIMITED Director 2017-12-13 CURRENT 1998-04-17 Active
JONATHAN TIMMIS SONET SETON UK LIMITED Director 2017-12-13 CURRENT 1998-11-25 Active
JONATHAN TIMMIS SONET SCHOLL HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1999-05-24 Liquidation
JONATHAN TIMMIS SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED Director 2017-12-13 CURRENT 1999-06-21 Liquidation
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED Director 2017-12-13 CURRENT 2000-05-08 Active
JONATHAN TIMMIS RB HOLDINGS (NOTTINGHAM) LIMITED Director 2017-12-13 CURRENT 2002-02-05 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE COMPANY LIMITED Director 2017-12-13 CURRENT 2003-04-30 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.1) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.3) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER ASIA PACIFIC LIMITED Director 2017-12-13 CURRENT 2004-07-20 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED Director 2017-12-13 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RB REIGATE (UK) LIMITED Director 2017-12-13 CURRENT 2006-03-20 Active
JONATHAN TIMMIS RB LUXEMBOURG HOLDINGS (TFFC) LIMITED Director 2017-12-13 CURRENT 2014-03-27 Active
JONATHAN TIMMIS RB MEXICO INVESTMENTS LIMITED Director 2017-12-13 CURRENT 2016-04-22 Active
JONATHAN TIMMIS GREEN,YOUNG & COMPANY LIMITED Director 2017-12-13 CURRENT 1963-01-01 Active
JONATHAN TIMMIS LONDON INTERNATIONAL GROUP LIMITED Director 2017-12-13 CURRENT 1950-11-15 Active
JONATHAN TIMMIS LRC SECRETARIAL SERVICES LIMITED Director 2017-12-13 CURRENT 1963-11-19 Active
JONATHAN TIMMIS BREVET HOSPITAL PRODUCTS (UK) LIMITED Director 2017-12-13 CURRENT 1971-02-12 Liquidation
JONATHAN TIMMIS R&C NOMINEES TWO LIMITED Director 2017-12-13 CURRENT 1999-03-11 Active
JONATHAN TIMMIS R&C NOMINEES ONE LIMITED Director 2017-12-13 CURRENT 1999-03-11 Active
JONATHAN TIMMIS 103-105 BATH ROAD LIMITED Director 2017-12-13 CURRENT 2010-10-21 Active
JONATHAN TIMMIS TUBIFOAM LIMITED Director 2017-12-13 CURRENT 1960-04-29 Active
JONATHAN TIMMIS SONET PREBBLES LIMITED Director 2017-12-13 CURRENT 1961-12-15 Active
JONATHAN TIMMIS RECKITT & COLMAN TRUSTEE SERVICES LIMITED Director 2017-12-13 CURRENT 1978-02-17 Liquidation
JONATHAN TIMMIS OPEN CHAMPIONSHIP LIMITED Director 2017-12-13 CURRENT 1985-01-21 Liquidation
JONATHAN TIMMIS SONET HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1986-02-28 Liquidation
JONATHAN TIMMIS RIVALMUSTER Director 2017-12-13 CURRENT 1987-03-17 Liquidation
JONATHAN TIMMIS W.WOODWARD,LIMITED Director 2017-12-13 CURRENT 1920-01-03 Active
JONATHAN TIMMIS SONET DORMANT COMPANY NO. 1 LIMITED Director 2017-12-13 CURRENT 1927-03-12 Active
JONATHAN TIMMIS SSL (MG) PRODUCTS LIMITED Director 2017-12-13 CURRENT 1948-11-20 Liquidation
JONATHAN TIMMIS SSL (SD) INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1949-04-09 Liquidation
JONATHAN TIMMIS SSL (C C SERVICES) LIMITED Director 2017-12-13 CURRENT 1935-05-01 Liquidation
JONATHAN TIMMIS SONET PRODUCTS LIMITED Director 2017-12-13 CURRENT 1962-09-28 Active
JONATHAN TIMMIS SSL (RB) PRODUCTS LIMITED Director 2017-12-13 CURRENT 1963-05-31 Active
JONATHAN TIMMIS SSL (MG) POLYMERS LIMITED Director 2017-12-13 CURRENT 1964-06-23 Active
JONATHAN TIMMIS SSL PRODUCTS LIMITED Director 2017-12-13 CURRENT 1971-10-08 Active
JONATHAN TIMMIS SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1977-06-28 Liquidation
JONATHAN TIMMIS RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2017-12-13 CURRENT 1957-11-04 Active
JONATHAN TIMMIS RECKITT & COLMAN (UK) LIMITED Director 2017-12-13 CURRENT 1938-06-20 Active
JONATHAN TIMMIS PREBBLES LIMITED Director 2017-12-13 CURRENT 1919-04-25 Liquidation
JONATHAN TIMMIS OPTREX LIMITED Director 2017-12-13 CURRENT 1935-06-07 Active
JONATHAN TIMMIS NUROFEN LIMITED Director 2017-12-13 CURRENT 1967-05-03 Active
JONATHAN TIMMIS NEW BRIDGE STREET INVOICING LIMITED Director 2017-12-13 CURRENT 1947-10-04 Liquidation
JONATHAN TIMMIS ULTRA CHEMICAL LIMITED Director 2017-12-13 CURRENT 1981-06-29 Liquidation
JONATHAN TIMMIS LRC INVESTMENTS LIMITED Director 2017-12-13 CURRENT 1925-09-26 Liquidation
JONATHAN TIMMIS LLOYDS PHARMACEUTICALS Director 2017-12-13 CURRENT 1942-11-17 Active
JONATHAN TIMMIS HAMOL LIMITED Director 2017-12-13 CURRENT 1953-04-16 Active
JONATHAN TIMMIS HOWARD LLOYD & COMPANY,LIMITED Director 2017-12-13 CURRENT 1912-10-12 Active
JONATHAN TIMMIS CROOKES HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1941-04-02 Active
JONATHAN TIMMIS BRITISH SURGICAL INDUSTRIES LIMITED Director 2017-12-13 CURRENT 1959-09-15 Liquidation
JONATHAN TIMMIS SONET GROUP LIMITED Director 2017-12-13 CURRENT 1986-04-09 Liquidation
JONATHAN TIMMIS PHARMALAB LIMITED Director 2017-12-13 CURRENT 1986-10-24 Active
JONATHAN TIMMIS HELPCENTRAL LIMITED Director 2017-12-13 CURRENT 1990-09-19 Active
JONATHAN TIMMIS ULTRA LABORATORIES LIMITED Director 2017-12-13 CURRENT 1990-10-02 Liquidation
JONATHAN TIMMIS SCHOLL (INVESTMENTS) LIMITED Director 2017-12-13 CURRENT 1992-04-15 Liquidation
JONATHAN TIMMIS SSL (C C MANUFACTURING) LIMITED Director 2017-12-13 CURRENT 1993-07-02 Liquidation
JONATHAN TIMMIS SONET INVESTMENTS LIMITED Director 2017-12-13 CURRENT 1995-01-20 Active
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED Director 2017-12-13 CURRENT 1997-05-09 Active
JONATHAN TIMMIS RECKITT BENCKISER SERVICE BUREAU LIMITED Director 2017-12-13 CURRENT 1998-07-28 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.2) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE (2005) LIMITED Director 2017-12-13 CURRENT 2005-06-27 Active
JONATHAN TIMMIS RECKITT BENCKISER (USA) LIMITED Director 2017-12-13 CURRENT 2005-07-21 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED Director 2017-12-13 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2017-12-13 CURRENT 2010-07-22 Active
JONATHAN TIMMIS RB ASIA HOLDING LIMITED Director 2017-12-13 CURRENT 2016-07-12 Active
JONATHAN TIMMIS RECKITT BENCKISER JERSEY (NO.5) LIMITED Director 2017-12-12 CURRENT 2011-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 103-105 Bath Road Slough Berkshire SL1 3UH
2021-01-08AD02Register inspection address changed to 103-105 Bath Road Slough SL1 3UH
2020-12-31600Appointment of a voluntary liquidator
2020-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-10
2020-12-31LIQ01Voluntary liquidation declaration of solvency
2020-10-20PSC02Notification of Reckitt Benckiser Limited as a person with significant control on 2020-03-12
2020-10-20PSC07CESSATION OF SSL INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-15AP03Appointment of Mrs Angelika Vermeulen as company secretary on 2020-06-08
2020-06-15TM02Termination of appointment of Christine Anne-Marie Logan on 2020-06-08
2020-06-11AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMMIS
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-18CH01Director's details changed for Mr Jonathan Timmis on 2019-01-17
2018-10-08CH01Director's details changed for Jonathan Timmis on 2018-06-30
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED JONATHAN TIMMIS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA JANE DAVIES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORRIS CLEMENTS
2016-05-09AP01DIRECTOR APPOINTED RICHARD MARK GREENSMITH
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MORDAN
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-24AP03Appointment of Christine Anne-Marie Logan as company secretary on 2014-12-16
2014-12-24TM02Termination of appointment of Elizabeth Anne Richardson on 2014-12-16
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0125/06/14 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HENNING ANDERSEN
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AP01DIRECTOR APPOINTED HENNING LANG ANDERSEN
2012-08-02AP01DIRECTOR APPOINTED CANDIDA JANE DAVIES
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR
2012-06-26AR0125/06/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAIZZONE
2011-08-19AP01DIRECTOR APPOINTED MR SALVATORE CAIZZONE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY
2011-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-05RES01ADOPT ARTICLES 24/06/2011
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AR0125/06/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR SIMON JEREMY EDWARDS
2010-11-12TM02TERMINATE SEC APPOINTMENT
2010-11-12AP03SECRETARY APPOINTED ELIZABETH ANNE RICHARDSON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BUXTON-SMITH
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MANNION
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANTONY MANNION
2010-11-12AP01DIRECTOR APPOINTED MANISH DAWAR
2010-11-12AP01DIRECTOR APPOINTED WILLIAM RICHARD MORDAN
2010-11-12AP01DIRECTOR APPOINTED MARTIN SPENCER KEELEY
2010-11-12AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 35 NEW BRIDGE STREET . LONDON EC4V 6BW
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-28AR0125/06/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY CLIVE PATRICK MANNION / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CLIVE PATRICK MANNION / 16/03/2010
2010-01-21RES03EXEMPTION FROM APPOINTING AUDITORS
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA RITA BUXTON-SMITH / 06/11/2009
2009-07-27363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED MARIA RITA BUXTON-SMITH
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR LINDA NELSON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JAN FIDLER
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY MANNION / 19/09/2008
2008-08-15363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O SSL INTERNATIONAL, 35 NEW BRIDGE STREET LONDON EC4V 6BW
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SETON HEALTHCARE NO.1 TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SETON HEALTHCARE NO.1 TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SETON HEALTHCARE NO.1 TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SETON HEALTHCARE NO.1 TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SETON HEALTHCARE NO.1 TRUSTEE LIMITED
Trademarks
We have not found any records of SETON HEALTHCARE NO.1 TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SETON HEALTHCARE NO.1 TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SETON HEALTHCARE NO.1 TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SETON HEALTHCARE NO.1 TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySETON HEALTHCARE NO.1 TRUSTEE LIMITED Event Date2020-12-10
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partySETON HEALTHCARE NO.1 TRUSTEE LIMITED Event Date2020-12-10
Final Date For Submission: 8 February 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partySETON HEALTHCARE NO.1 TRUSTEE LIMITED Event Date2020-12-10
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 December 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Richard Mark Greensmith, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SETON HEALTHCARE NO.1 TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SETON HEALTHCARE NO.1 TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.