Company NameKellogg Brown & Root Healthcare Trustee Limited
DirectorsStuart John Baxter Bradie and Andrew Marino Goodwin
Company StatusActive
Company Number05057195
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed12 January 2023(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Marino Goodwin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2024(20 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleAccounting Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameClare Elizabeth Kinahan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 08 July 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
NationalityBritish
StatusResigned
Appointed24 June 2005(1 year, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameKaren Wells
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 2014)
RoleUk Pensions & Benefits Manager
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Michael Owen Daly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed08 March 2021(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 March 2004(1 month after company formation)
Appointment Duration1 day (resigned 31 March 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(1 month after company formation)
Appointment Duration1 day (resigned 31 March 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitekbr.com

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kellogg Brown & Root Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 12 January 2023 (2 pages)
9 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page)
11 October 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
13 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
14 August 2020Appointment of Mr. Michael Owen Daly as a director on 31 July 2020 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 April 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 23 April 2020 (2 pages)
13 January 2020Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page)
9 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
9 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
11 July 2019Change of details for Kellogg Brown and Root Holdings (U.K.) Limited as a person with significant control on 2 May 2016 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 May 2018Notification of Kellogg Brown and Root Holdings (U.K.) Limited as a person with significant control on 1 May 2016 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
31 October 2014Termination of appointment of Karen Wells as a director on 24 October 2014 (2 pages)
31 October 2014Termination of appointment of Karen Wells as a director on 24 October 2014 (2 pages)
18 August 2014Appointment of Karen Wells as a director on 6 August 2014 (3 pages)
18 August 2014Appointment of Karen Wells as a director on 6 August 2014 (3 pages)
18 August 2014Appointment of Karen Wells as a director on 6 August 2014 (3 pages)
14 August 2014Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages)
14 August 2014Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages)
14 August 2014Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-08
  • GBP 1
(15 pages)
8 July 2014Annual return made up to 24 June 2014
Statement of capital on 2014-07-08
  • GBP 1
(15 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (15 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (15 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (15 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (15 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (12 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (12 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (6 pages)
14 July 2009Return made up to 24/06/09; full list of members (6 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2008Return made up to 24/06/08; full list of members (6 pages)
7 July 2008Return made up to 24/06/08; full list of members (6 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
13 July 2007Return made up to 24/06/07; full list of members (6 pages)
13 July 2007Return made up to 24/06/07; full list of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
15 August 2005Return made up to 26/02/05; full list of members (5 pages)
15 August 2005Return made up to 26/02/05; full list of members (5 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 100 new bridge street london EC4V 6JA (1 page)
6 July 2005Registered office changed on 06/07/05 from: 100 new bridge street london EC4V 6JA (1 page)
8 April 2004New director appointed (23 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New director appointed (23 pages)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004Registered office changed on 08/04/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (23 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 April 2004Registered office changed on 08/04/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004New secretary appointed;new director appointed (23 pages)
8 April 2004Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 April 2004Director resigned (1 page)
31 March 2004Company name changed advisecorp LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed advisecorp LIMITED\certificate issued on 31/03/04 (2 pages)
26 February 2004Incorporation (10 pages)
26 February 2004Incorporation (10 pages)