Company NameSmith & Nephew Employees Trustees Limited
DirectorSarah Carne
Company StatusActive
Company Number04280578
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Carne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid John Pett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 30 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFord House
Yeoford
Crediton
Devon
EX17 5HQ
Director NameLeslie James Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 13 January 2011)
RoleBenefits Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 July 2002)
RoleSecretary
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 May 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2024)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(1 month, 4 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2016)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 April 2022Appointment of Mrs Sarah Carne as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 March 2021Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 May 2019Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 May 2016 (1 page)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
30 June 2015Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
30 June 2015Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
25 January 2011Appointment of Miss Gemma Elizabeth Mary Parsons as a director (2 pages)
25 January 2011Termination of appointment of Leslie Smith as a director (1 page)
25 January 2011Termination of appointment of Leslie Smith as a director (1 page)
25 January 2011Appointment of Miss Gemma Elizabeth Mary Parsons as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 June 2009Appointment terminated director paul chambers (1 page)
22 June 2009Appointment terminated director paul chambers (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Director appointed ms susan margaret henderson (1 page)
29 May 2009Director appointed ms susan margaret henderson (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 July 2007Return made up to 21/07/07; full list of members (2 pages)
27 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006Return made up to 21/07/06; full list of members (2 pages)
15 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (7 pages)
19 August 2004Return made up to 21/07/04; full list of members (8 pages)
19 August 2004Return made up to 21/07/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 September 2003Return made up to 21/07/03; full list of members (8 pages)
3 September 2003Return made up to 21/07/03; full list of members (8 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Return made up to 03/09/02; full list of members (8 pages)
10 September 2002Return made up to 03/09/02; full list of members (8 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 November 2001New director appointed (4 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (4 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (4 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (4 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2001New director appointed (4 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (4 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1 park row leeds LS1 5AB (1 page)
16 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1 park row leeds LS1 5AB (1 page)
15 October 2001Company name changed pinco 1673 LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed pinco 1673 LIMITED\certificate issued on 15/10/01 (2 pages)
3 September 2001Incorporation (14 pages)
3 September 2001Incorporation (14 pages)