Company NameStandard Chartered Health Trustee (UK) Limited
Company StatusActive
Company Number08203933
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameClaire Teresa Sparks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(8 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameLaura Alice Cole
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJeremy George Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed09 September 2013(1 year after company formation)
Appointment Duration10 years, 7 months
Correspondence Address1 Basinghall Avenue
Basinghall Avenue
London
EC2V 5DD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSian Anthony
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleHead, Prb, Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Louise Batchelor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleRegional Head Of Human Resources Europe
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSharon Heather
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleRegional Head, Er, Fa & Conduct
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTejal Sanghrajka
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(1 year after company formation)
Appointment Duration1 year (resigned 30 September 2014)
RolePerformance, Reward And Benefits Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameLaura Kate Gould
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMarcia Louise Barends
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed13 January 2017(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJennifer Ross Craik
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Fenil Bijal Khiroya
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameWilliam Thomas Collingwood Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 September 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitehttps://www.sc.com/uk/
Telephone020 78858888
Telephone regionLondon

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

18 September 2020Appointment of Claire Teresa Sparks as a director on 14 September 2020 (2 pages)
4 September 2020Termination of appointment of Sharon Heather as a director on 31 July 2020 (1 page)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 December 2018Appointment of Mrs Fenil Bijal Khiroya as a director on 7 December 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 August 2017Termination of appointment of Laura Kate Gould as a director on 24 July 2017 (1 page)
3 August 2017Termination of appointment of Laura Kate Gould as a director on 24 July 2017 (1 page)
12 July 2017Appointment of Jennifer Ross Craik as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Jennifer Ross Craik as a director on 12 July 2017 (2 pages)
6 July 2017Termination of appointment of Marcia Louise Barends as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Marcia Louise Barends as a director on 30 June 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 January 2017Termination of appointment of Tejal Sanghrajka as a director on 13 January 2017 (1 page)
25 January 2017Appointment of Marcia Louise Barends as a director on 13 January 2017 (2 pages)
25 January 2017Termination of appointment of Tejal Sanghrajka as a director on 13 January 2017 (1 page)
25 January 2017Appointment of Marcia Louise Barends as a director on 13 January 2017 (2 pages)
22 August 2016Appointment of Laura Kate Gould as a director on 1 August 2016 (2 pages)
22 August 2016Appointment of Laura Kate Gould as a director on 1 August 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 May 2016Termination of appointment of Louise Batchelor as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Louise Batchelor as a director on 30 April 2016 (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
1 February 2016Termination of appointment of Sian Anthony as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Sian Anthony as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Tejal Sanghrajka as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Tejal Sanghrajka as a director on 1 February 2016 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 May 2015Director's details changed for Sharon Heather on 30 April 2015 (2 pages)
11 May 2015Director's details changed for Sharon Heather on 30 April 2015 (2 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
11 May 2015Director's details changed for Sian Anthony on 30 April 2015 (2 pages)
11 May 2015Director's details changed for Sian Anthony on 30 April 2015 (2 pages)
8 May 2015Director's details changed for Sharon Heather on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Sian Anthony on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Sharon Heather on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Sharon Heather on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Sian Anthony on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Sian Anthony on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages)
1 December 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
1 December 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(7 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(7 pages)
1 October 2014Termination of appointment of Tejal Sanghrajka as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Tejal Sanghrajka as a director on 30 September 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
13 September 2013Appointment of Tejal Sanghrajka as a director (2 pages)
13 September 2013Appointment of Tejal Sanghrajka as a director (2 pages)
13 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 September 2013Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
9 September 2013Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
28 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
28 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
28 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
28 August 2013Termination of appointment of Roger Hart as a director (1 page)
28 August 2013Termination of appointment of Roger Hart as a director (1 page)
28 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
9 October 2012Appointment of Sharon Heather as a director (3 pages)
9 October 2012Appointment of Louise Batchelor as a director (3 pages)
9 October 2012Appointment of Sian Anthony as a director (3 pages)
9 October 2012Appointment of Sian Anthony as a director (3 pages)
9 October 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of Sharon Heather as a director (3 pages)
9 October 2012Appointment of Louise Batchelor as a director (3 pages)
6 September 2012Incorporation (25 pages)
6 September 2012Incorporation (25 pages)