Company NameSkanska Healthcare Trustees Limited
Company StatusActive
Company Number09167748
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey James Francis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameSteven Leven
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameDione Helen Mathias
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameAdam Michael McDonald
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSally Amanda Dawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022 (1 page)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 March 2021Appointment of Adam Michael Mcdonald as a director on 8 January 2021 (2 pages)
17 December 2020Termination of appointment of Mark Lawson Galloway as a director on 17 November 2020 (1 page)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Appointment of Dione Helen Mathias as a director on 15 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 June 2017Termination of appointment of Sally Amanda Dawson as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Sally Amanda Dawson as a director on 31 May 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 July 2016Director's details changed for Sally Amanda Dawson on 15 July 2016 (2 pages)
20 July 2016Director's details changed for Sally Amanda Dawson on 15 July 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
13 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)